250 North Deeside Road Cults
Aberdeen
AB15 9PB
Scotland
Secretary Name | Mr David Anderson Suttie |
---|---|
Status | Current |
Appointed | 16 September 2016(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Director Name | Ms Irene Susan Deboth |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2018(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Director Name | Mr Neil Cameron Hunter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Kincardineshire |
Director Name | David Fong |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 October 2002) |
Role | Financial Consultant |
Correspondence Address | 244 North Deeside Road Peterculter Aberdeen AB14 0UQ Scotland |
Director Name | Esther Fong |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 30 Ashwood Grange Aberdeen AB22 8XG Scotland |
Director Name | Nicola Ann Fong |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 January 2007) |
Role | Chartered Architect |
Correspondence Address | 244 North Deeside Road Peterculter Aberdeen AB14 0UQ Scotland |
Director Name | Mr Ian Alexander Suttie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parklea 218 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
Secretary Name | Mr Steven Richard George |
---|---|
Status | Resigned |
Appointed | 31 March 2009(13 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 96 Margaret Place Aberdeen AB10 7GB Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2010(14 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 September 2016) |
Correspondence Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
Registered Address | Silver Heights, 12 Wellwood 250 North Deeside Road Cults Aberdeen AB15 9PB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
Year | 2013 |
---|---|
Net Worth | £374,451 |
Cash | £6,782 |
Current Liabilities | £56,367 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
27 February 2013 | Delivered on: 5 March 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 309 and 311 north deeside road peterculter aberdeen ABN11528. Outstanding |
---|---|
27 February 2013 | Delivered on: 5 March 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 244 north deeside road peterculter aberdeen ABN37975. Outstanding |
14 January 2004 | Delivered on: 20 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
5 June 2001 | Delivered on: 8 June 2001 Satisfied on: 23 March 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Upper flat, 244 north deeside road, peterculter, aberdeenshire. Fully Satisfied |
18 June 1997 | Delivered on: 20 June 1997 Satisfied on: 23 March 2004 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 309 to 311 north deeside road,peterculter,aberdeen. Fully Satisfied |
6 June 1997 | Delivered on: 11 June 1997 Satisfied on: 19 March 2004 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
5 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 July 2019 | Satisfaction of charge 5 in full (1 page) |
29 May 2019 | Satisfaction of charge 6 in full (1 page) |
30 April 2019 | Satisfaction of charge 4 in full (1 page) |
16 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
16 March 2019 | Notification of Irene Susan Deboth as a person with significant control on 16 March 2019 (2 pages) |
16 March 2019 | Appointment of Ms Irene Susan Deboth as a director on 28 December 2018 (2 pages) |
16 March 2019 | Cessation of David Anderson Suttie as a person with significant control on 16 March 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 September 2016 | Appointment of Mr David Anderson Suttie as a secretary on 16 September 2016 (2 pages) |
18 September 2016 | Termination of appointment of Peterkins as a secretary on 16 September 2016 (1 page) |
18 September 2016 | Appointment of Mr David Anderson Suttie as a secretary on 16 September 2016 (2 pages) |
18 September 2016 | Termination of appointment of Peterkins as a secretary on 16 September 2016 (1 page) |
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Termination of appointment of Ian Suttie as a director (1 page) |
16 April 2013 | Termination of appointment of Ian Suttie as a director (1 page) |
1 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2010 | Appointment of Peterkins as a secretary (2 pages) |
31 March 2010 | Appointment of Peterkins as a secretary (2 pages) |
31 March 2010 | Appointment of Mr David Anderson Suttie as a director (2 pages) |
31 March 2010 | Appointment of Mr David Anderson Suttie as a director (2 pages) |
17 March 2010 | Director's details changed for Ian Alexander Suttie on 7 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Ian Alexander Suttie on 7 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Ian Alexander Suttie on 7 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL United Kingdom on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL United Kingdom on 21 December 2009 (1 page) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
21 May 2009 | Appointment terminated secretary peterkins (1 page) |
21 May 2009 | Appointment terminated secretary peterkins (1 page) |
21 May 2009 | Secretary appointed mr steven richard george (1 page) |
21 May 2009 | Secretary appointed mr steven richard george (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 100 union street aberdeen AB10 1QR (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 100 union street aberdeen AB10 1QR (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 100 union street aberdeen grampian AB10 1QR (1 page) |
9 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 100 union street aberdeen grampian AB10 1QR (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
22 March 2005 | Return made up to 07/03/05; full list of members (3 pages) |
22 March 2005 | Return made up to 07/03/05; full list of members (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
23 March 2004 | Dec mort/charge * (4 pages) |
23 March 2004 | Dec mort/charge * (4 pages) |
23 March 2004 | Dec mort/charge * (4 pages) |
23 March 2004 | Dec mort/charge * (4 pages) |
19 March 2004 | Dec mort/charge * (4 pages) |
19 March 2004 | Dec mort/charge * (4 pages) |
17 March 2004 | Return made up to 07/03/04; full list of members (5 pages) |
17 March 2004 | Return made up to 07/03/04; full list of members (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Partic of mort/charge * (5 pages) |
20 January 2004 | Partic of mort/charge * (5 pages) |
2 December 2003 | New director appointed (3 pages) |
2 December 2003 | New director appointed (3 pages) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
27 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (1 page) |
6 November 2002 | New director appointed (1 page) |
11 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 June 2001 | Partic of mort/charge * (5 pages) |
8 June 2001 | Partic of mort/charge * (5 pages) |
11 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
12 March 2001 | Ad 06/12/00--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
12 March 2001 | Ad 06/12/00--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Return made up to 07/03/00; full list of members; amend (6 pages) |
6 July 2000 | Return made up to 07/03/00; full list of members; amend (6 pages) |
6 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
3 May 2000 | Return made up to 07/03/00; full list of members (6 pages) |
3 May 2000 | Return made up to 07/03/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
20 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 April 1998 | Director's particulars changed (1 page) |
1 April 1998 | Director's particulars changed (1 page) |
13 March 1998 | Return made up to 07/03/98; full list of members (7 pages) |
13 March 1998 | Return made up to 07/03/98; full list of members (7 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Ad 08/09/97-20/10/97 £ si 198@1=198 £ ic 2/200 (2 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
27 October 1997 | Nc inc already adjusted 08/09/97 (1 page) |
27 October 1997 | Nc inc already adjusted 08/09/97 (1 page) |
27 October 1997 | Resolutions
|
27 October 1997 | Memorandum and Articles of Association (14 pages) |
27 October 1997 | Ad 08/09/97-20/10/97 £ si 198@1=198 £ ic 2/200 (2 pages) |
27 October 1997 | Memorandum and Articles of Association (14 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
4 July 1997 | Company name changed place d'or 424 LIMITED\certificate issued on 07/07/97 (2 pages) |
4 July 1997 | Company name changed place d'or 424 LIMITED\certificate issued on 07/07/97 (2 pages) |
20 June 1997 | Partic of mort/charge * (5 pages) |
20 June 1997 | Partic of mort/charge * (5 pages) |
11 June 1997 | Partic of mort/charge * (6 pages) |
11 June 1997 | Partic of mort/charge * (6 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | New director appointed (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Resolutions
|
22 May 1997 | New director appointed (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
7 March 1996 | Incorporation (18 pages) |
7 March 1996 | Incorporation (18 pages) |