Aberdeen
AB15 6AA
Scotland
Secretary Name | David Milne |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Westholme Avenue Aberdeen AB15 6AA Scotland |
Director Name | Derek Milne |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 24 years, 3 months (resigned 14 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Westholme Avenue Aberdeen AB15 6AA Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | dsh.nhs.uk |
---|
Registered Address | 12 Westholme Avenue Aberdeen AB15 6AA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 8 other UK companies use this postal address |
35 at £1 | David Milne 35.00% Ordinary |
---|---|
35 at £1 | Derek Milne 35.00% Ordinary |
15 at £1 | Hazel Davidson 15.00% Ordinary |
15 at £1 | Susan Warren 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,097,017 |
Cash | £76,415 |
Current Liabilities | £85,516 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
21 June 2000 | Delivered on: 28 June 2000 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. Outstanding |
---|
4 May 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
---|---|
31 March 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
16 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
28 July 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
21 July 2021 | Cessation of Derek Milne as a person with significant control on 14 July 2021 (1 page) |
21 July 2021 | Termination of appointment of Derek Milne as a director on 14 July 2021 (1 page) |
7 June 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
8 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
28 January 2020 | Satisfaction of charge 1 in full (1 page) |
6 May 2019 | Registered office address changed from , 7 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1XL to 12 Westholme Avenue Aberdeen AB15 6AA on 6 May 2019 (1 page) |
23 April 2019 | Registered office address changed from , 12 Westholme Avenue, Aberdeen, AB15 6AA, United Kingdom to 12 Westholme Avenue Aberdeen AB15 6AA on 23 April 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
17 March 2019 | Registered office address changed from , 7 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1XL to 12 Westholme Avenue Aberdeen AB15 6AA on 17 March 2019 (1 page) |
15 March 2019 | Registered office address changed from , 12 Westholme Avenue, Aberdeen, AB15 6AA, United Kingdom to 12 Westholme Avenue Aberdeen AB15 6AA on 15 March 2019 (2 pages) |
20 February 2019 | Registered office address changed from , 7 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1XL to 12 Westholme Avenue Aberdeen AB15 6AA on 20 February 2019 (1 page) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
18 January 2019 | Registered office address changed from , 12 Westholme Avenue, Aberdeen, AB15 6AA, United Kingdom to 12 Westholme Avenue Aberdeen AB15 6AA on 18 January 2019 (2 pages) |
14 January 2019 | Registered office address changed from , 7 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1XL to 12 Westholme Avenue Aberdeen AB15 6AA on 14 January 2019 (1 page) |
17 December 2018 | Registered office address changed from , 12 Westholme Avenue, Aberdeen, AB15 6AA, United Kingdom to 12 Westholme Avenue Aberdeen AB15 6AA on 17 December 2018 (2 pages) |
1 December 2018 | Registered office address changed from , 6 & 7 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1XL to 12 Westholme Avenue Aberdeen AB15 6AA on 1 December 2018 (1 page) |
10 September 2018 | Registered office address changed from , 12 Westholme Avenue, Aberdeen, AB15 6AA, United Kingdom to 12 Westholme Avenue Aberdeen AB15 6AA on 10 September 2018 (2 pages) |
1 June 2018 | Registered office address changed from , 7 Queens Terrace, Aberdeen, AB10 1XL to 12 Westholme Avenue Aberdeen AB15 6AA on 1 June 2018 (1 page) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 May 2016 | Registered office address changed from , 12 Westholme Avenue, Aberdeen, AB15 6AA to 12 Westholme Avenue Aberdeen AB15 6AA on 16 May 2016 (2 pages) |
16 May 2016 | Registered office address changed from 12 Westholme Avenue Aberdeen AB15 6AA to 7 Queens Terrace Aberdeen AB10 1XL on 16 May 2016 (2 pages) |
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
28 April 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
3 December 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2013 | Registered office address changed from 12 Westholme Avenue Aberdeen AB15 6AA Scotland on 24 June 2013 (1 page) |
24 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Director's details changed for Derek Milne on 1 January 2013 (2 pages) |
24 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Registered office address changed from , 195 Queens Road, Aberdeen, AB15 8DB on 24 June 2013 (1 page) |
24 June 2013 | Director's details changed for Derek Milne on 1 January 2013 (2 pages) |
24 June 2013 | Registered office address changed from , 12 Westholme Avenue, Aberdeen, AB15 6AA, Scotland on 24 June 2013 (1 page) |
24 June 2013 | Director's details changed for Derek Milne on 1 January 2013 (2 pages) |
24 June 2013 | Registered office address changed from 195 Queens Road Aberdeen AB15 8DB on 24 June 2013 (1 page) |
16 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 October 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for David Milne on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for David Milne on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for David Milne on 1 October 2009 (1 page) |
29 March 2010 | Secretary's details changed for David Milne on 1 October 2009 (1 page) |
29 March 2010 | Secretary's details changed for David Milne on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for David Milne on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
24 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
27 March 2008 | Director and secretary's change of particulars / david milne / 19/03/2008 (1 page) |
27 March 2008 | Director and secretary's change of particulars / david milne / 19/03/2008 (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2006 | Return made up to 25/03/06; full list of members (3 pages) |
2 May 2006 | Return made up to 25/03/06; full list of members (3 pages) |
2 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
28 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
30 March 2004 | Return made up to 25/03/04; full list of members (8 pages) |
30 March 2004 | Return made up to 25/03/04; full list of members (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
11 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
11 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
10 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
23 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
12 April 2001 | Return made up to 08/04/01; full list of members
|
12 April 2001 | Return made up to 08/04/01; full list of members
|
20 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
20 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
28 June 2000 | Partic of mort/charge * (6 pages) |
28 June 2000 | Partic of mort/charge * (6 pages) |
18 April 2000 | Return made up to 08/04/00; full list of members
|
18 April 2000 | Return made up to 08/04/00; full list of members
|
24 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 April 1999 | Return made up to 08/04/99; full list of members
|
1 April 1999 | Return made up to 08/04/99; full list of members
|
5 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
3 April 1998 | Return made up to 08/04/98; full list of members
|
3 April 1998 | Return made up to 08/04/98; full list of members
|
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Ad 17/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: 1 golden square, aberdeen, AB10 1HA (1 page) |
3 July 1997 | Ad 17/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 1 golden square aberdeen AB10 1HA (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
24 April 1997 | Company name changed ledge 328 LIMITED\certificate issued on 25/04/97 (2 pages) |
24 April 1997 | Company name changed ledge 328 LIMITED\certificate issued on 25/04/97 (2 pages) |
8 April 1997 | Incorporation (28 pages) |
8 April 1997 | Incorporation (28 pages) |