Aberdeen
Aberdeenshire
AB15 4AY
Scotland
Director Name | Mrs Judith Ann Palmer |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hamilton Place Aberdeen Aberdeenshire AB15 4AX Scotland |
Secretary Name | Ms Karen Elizabeth Molloy |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1997(5 months, 1 week after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Rubislaw Den South Aberdeen Aberdeenshire AB15 4AY Scotland |
Director Name | Mrs Amanda Jane McCulloch |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2009(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | 38 Albyn Place Aberdeen AB10 1YN Scotland |
Secretary Name | Mr Michael Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22b St Swithin Street Aberdeen AB10 6XD Scotland |
Director Name | Mr Cyril Thorpe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Abbots Croft Newsham Richmond North Yorkshire DL11 7RD |
Director Name | Victoria Louise Cheseldene-Culley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Fern Hurst 284 High Street Elgin Morayshire IV30 1AG Scotland |
Website | thorpemolloy.com |
---|---|
Email address | [email protected] |
Telephone | 01224 327000 |
Telephone region | Aberdeen |
Registered Address | 38 Albyn Place Aberdeen Aberdeenshire AB10 1YN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
36 at £1 | Amanda Jane Mcculloch 5.11% C |
---|---|
334 at £1 | Miss Judith Ann Thorpe 47.44% B |
334 at £1 | Mrs Karen Elizabeth Molloy 47.44% A |
Year | 2014 |
---|---|
Net Worth | £691,937 |
Cash | £526,828 |
Current Liabilities | £1,904,160 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
23 March 2016 | Delivered on: 8 April 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
24 October 1997 | Delivered on: 4 November 1997 Persons entitled: Midland Bank PLC Classification: 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. Outstanding |
30 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
15 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
16 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
17 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
14 November 2019 | Resolutions
|
19 June 2019 | Confirmation statement made on 4 June 2019 with updates (5 pages) |
3 June 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
28 May 2019 | Resolutions
|
24 May 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
20 December 2018 | Director's details changed for Ms Judith Ann Thorpe on 20 December 2018 (2 pages) |
18 September 2018 | Change of details for Ms Judith Ann Thorpe as a person with significant control on 18 September 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
23 April 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
23 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
23 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
28 July 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
28 July 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 April 2016 | Registration of charge SC1762820002, created on 23 March 2016 (8 pages) |
8 April 2016 | Registration of charge SC1762820002, created on 23 March 2016 (8 pages) |
25 March 2016 | Satisfaction of charge 1 in full (7 pages) |
25 March 2016 | Satisfaction of charge 1 in full (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 July 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
3 July 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
3 July 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
3 July 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
8 April 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
13 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
13 February 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
5 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
6 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
4 October 2011 | Notice of Restriction on the Company's Articles (2 pages) |
4 October 2011 | Notice of Restriction on the Company's Articles (2 pages) |
28 September 2011 | Statement of company's objects (2 pages) |
28 September 2011 | Statement of company's objects (2 pages) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
24 June 2010 | Director's details changed for Judith Thorpe on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Judith Thorpe on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Judith Thorpe on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
26 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
18 November 2009 | Appointment of Amanda Jane Mcculloch as a director (3 pages) |
18 November 2009 | Appointment of Amanda Jane Mcculloch as a director (3 pages) |
12 November 2009 | Notice of Restriction on the Company's Articles (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Notice of Restriction on the Company's Articles (2 pages) |
12 November 2009 | Resolutions
|
15 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 3 queens terrace aberdeen aberdeenshire AB10 1XL (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 3 queens terrace aberdeen aberdeenshire AB10 1XL (1 page) |
10 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
10 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
10 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
21 April 2008 | Director and secretary's change of particulars / karen molloy / 04/04/2008 (1 page) |
21 April 2008 | Director and secretary's change of particulars / karen molloy / 04/04/2008 (1 page) |
25 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
25 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
5 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
6 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
6 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 February 2005 | £ ic 1002/668 31/12/04 £ sr 334@1=334 (1 page) |
3 February 2005 | £ ic 1002/668 31/12/04 £ sr 334@1=334 (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
8 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
17 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
17 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
12 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
31 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
31 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 June 2002 | Return made up to 04/06/02; full list of members
|
7 June 2002 | Return made up to 04/06/02; full list of members
|
27 May 2002 | Registered office changed on 27/05/02 from: 15B rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 15B rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
2 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
7 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
7 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
18 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
13 September 2000 | Location of register of members (1 page) |
13 September 2000 | Location of register of members (1 page) |
25 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
25 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
19 July 2000 | Notice of assignment of name or new name to shares (2 pages) |
19 July 2000 | Notice of assignment of name or new name to shares (2 pages) |
6 July 2000 | Ad 30/06/99--------- £ si 1@1=1 £ ic 1001/1002 (2 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Memorandum and Articles of Association (15 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Ad 30/06/99--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
6 July 2000 | Memorandum and Articles of Association (15 pages) |
6 July 2000 | Ad 30/06/99--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
6 July 2000 | Ad 30/06/99--------- £ si 1@1=1 £ ic 1001/1002 (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 August 1999 | Return made up to 08/06/99; full list of members
|
5 August 1999 | Return made up to 08/06/99; full list of members
|
12 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
15 January 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
15 January 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | Secretary resigned (1 page) |
4 November 1997 | Partic of mort/charge * (6 pages) |
4 November 1997 | Partic of mort/charge * (6 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: 22B st swithin street aberdeen AB10 6XD (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: 22B st swithin street aberdeen AB10 6XD (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
11 June 1997 | Incorporation (17 pages) |
11 June 1997 | Incorporation (17 pages) |