Aberdeen
AB15 4YE
Scotland
Director Name | Mrs Shona Mary Buyers |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2013(16 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 42 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr Mark James Buyers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(20 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr William Sainsbury Donald |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Binghill Milltimber Aberdeen AB13 0JL Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Bertha Mary Donald |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Binghill Milltimber Aberdeen AB13 0JL Scotland |
Telephone | 01224 732554 |
---|---|
Telephone region | Aberdeen |
Registered Address | 42 Queens Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 20 other UK companies use this postal address |
322.1k at £1 | Mr William Sainsbury Donald 51.00% Ordinary |
---|---|
303.1k at £1 | Shona Mary Buyers 48.00% Ordinary |
6.3k at £1 | Bertha Mary Donald 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £486,479 |
Cash | £218,463 |
Current Liabilities | £1,778 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
7 September 1998 | Delivered on: 22 September 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm and lands of upper beanshill & binghill,milltimber,aberdeen. Outstanding |
---|---|
7 September 1998 | Delivered on: 22 September 1998 Satisfied on: 26 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm and lands of west tilbouries,maryculter,aberdeen. Fully Satisfied |
14 July 1998 | Delivered on: 23 July 1998 Satisfied on: 5 April 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
13 October 2023 | Registration of charge SC1731560004, created on 12 October 2023 (6 pages) |
30 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 May 2022 | Sub-division of shares on 28 April 2022 (4 pages) |
4 May 2022 | Change of details for Mrs Shona Mary Buyers as a person with significant control on 28 April 2022 (2 pages) |
4 May 2022 | Resolutions
|
8 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 March 2021 | Director's details changed for Mrs Shona Mary Buyers on 11 March 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
11 March 2021 | Change of details for Mrs Shona Mary Buyers as a person with significant control on 11 March 2021 (2 pages) |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 August 2018 | Director's details changed for Mrs Shona Mary Buyers on 23 August 2018 (2 pages) |
24 August 2018 | Change of details for Mrs Shona Mary Buyers as a person with significant control on 23 August 2018 (2 pages) |
23 August 2018 | Change of details for Mrs Shona Mary Buyers as a person with significant control on 6 April 2016 (2 pages) |
23 August 2018 | Registered office address changed from 72 Carden Place Aberdeen AB10 1UL Scotland to 42 Queens Road Aberdeen AB15 4YE on 23 August 2018 (1 page) |
6 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 April 2017 | Appointment of Mr Mark James Buyers as a director on 1 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
6 April 2017 | Appointment of Mr Mark James Buyers as a director on 1 April 2017 (2 pages) |
6 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
6 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
6 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
10 December 2016 | Satisfaction of charge 3 in full (4 pages) |
10 December 2016 | Satisfaction of charge 3 in full (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
4 March 2016 | Registered office address changed from Binghill Milltimber Aberdeen AB13 0JL to 72 Carden Place Aberdeen AB10 1UL on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Binghill Milltimber Aberdeen AB13 0JL to 72 Carden Place Aberdeen AB10 1UL on 4 March 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 August 2014 | Termination of appointment of William Sainsbury Donald as a director on 2 July 2014 (1 page) |
21 August 2014 | Termination of appointment of William Sainsbury Donald as a director on 2 July 2014 (1 page) |
21 August 2014 | Termination of appointment of William Sainsbury Donald as a director on 2 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Bertha Mary Donald as a director on 20 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Bertha Mary Donald as a director on 20 August 2014 (1 page) |
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 April 2013 | Appointment of Mrs Shona Mary Buyers as a director (2 pages) |
26 April 2013 | Appointment of Mrs Shona Mary Buyers as a director (2 pages) |
28 March 2013 | Director's details changed for Mrs Bertha Mary Donald on 1 January 2013 (2 pages) |
28 March 2013 | Director's details changed for Mrs Bertha Mary Donald on 1 January 2013 (2 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Director's details changed for Mr William Sainsbury Donald on 1 January 2013 (2 pages) |
28 March 2013 | Secretary's details changed for Mrs Shona Mary Buyers on 1 January 2013 (1 page) |
28 March 2013 | Director's details changed for Mr William Sainsbury Donald on 1 January 2013 (2 pages) |
28 March 2013 | Secretary's details changed for Mrs Shona Mary Buyers on 1 January 2013 (1 page) |
28 March 2013 | Director's details changed for Mr William Sainsbury Donald on 1 January 2013 (2 pages) |
28 March 2013 | Director's details changed for Mrs Bertha Mary Donald on 1 January 2013 (2 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Secretary's details changed for Mrs Shona Mary Buyers on 1 January 2013 (1 page) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 March 2012 | Secretary's details changed for Shona Mary Trail on 1 August 2011 (1 page) |
8 March 2012 | Secretary's details changed for Shona Mary Trail on 1 August 2011 (1 page) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Secretary's details changed for Shona Mary Trail on 1 August 2011 (1 page) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Section 519 (1 page) |
23 March 2011 | Section 519 (1 page) |
22 February 2011 | Auditor's resignation (2 pages) |
22 February 2011 | Auditor's resignation (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Bertha Mary Donald on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Bertha Mary Donald on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Bertha Mary Donald on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr William Sainsbury Donald on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr William Sainsbury Donald on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr William Sainsbury Donald on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
10 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 March 2005 | Return made up to 03/03/05; full list of members (8 pages) |
15 March 2005 | Return made up to 03/03/05; full list of members (8 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
26 August 2004 | Dec mort/charge * (4 pages) |
26 August 2004 | Dec mort/charge * (4 pages) |
11 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
11 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
27 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
27 February 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
11 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
11 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
11 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
12 March 2001 | Return made up to 03/03/01; full list of members
|
12 March 2001 | Return made up to 03/03/01; full list of members
|
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 March 2000 | Return made up to 03/03/00; full list of members
|
21 March 2000 | Return made up to 03/03/00; full list of members
|
29 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
21 September 1999 | Resolutions
|
21 September 1999 | Resolutions
|
24 March 1999 | Return made up to 03/03/99; no change of members
|
24 March 1999 | Return made up to 03/03/99; no change of members
|
4 January 1999 | Full accounts made up to 30 April 1998 (16 pages) |
4 January 1999 | Full accounts made up to 30 April 1998 (16 pages) |
22 September 1998 | Partic of mort/charge * (3 pages) |
22 September 1998 | Partic of mort/charge * (7 pages) |
22 September 1998 | Partic of mort/charge * (7 pages) |
22 September 1998 | Partic of mort/charge * (3 pages) |
23 July 1998 | Partic of mort/charge * (6 pages) |
23 July 1998 | Partic of mort/charge * (6 pages) |
1 June 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
1 June 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
28 May 1998 | Statement of affairs (9 pages) |
28 May 1998 | Statement of affairs (9 pages) |
26 May 1998 | Ad 08/05/98--------- £ si 631505@1=631505 £ ic 2/631507 (2 pages) |
26 May 1998 | £ nc 100/1000000 08/05/98 (1 page) |
26 May 1998 | Ad 08/05/98--------- £ si 631505@1=631505 £ ic 2/631507 (2 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | £ nc 100/1000000 08/05/98 (1 page) |
7 April 1998 | Return made up to 03/03/98; full list of members
|
7 April 1998 | Return made up to 03/03/98; full list of members
|
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 11-12 bon accord crescent aberdeen AB9 1XG (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: 11-12 bon accord crescent aberdeen AB9 1XG (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
3 March 1997 | Incorporation (16 pages) |
3 March 1997 | Incorporation (16 pages) |