Aberdeen
AB25 3QZ
Scotland
Director Name | Mr Gavin Grant England |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2006(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Garage Services |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mr Ross England |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Mechanic And Mot Tester |
Country of Residence | Scotland |
Correspondence Address | 3 The Grange Glithno Stonehaven Kincardineshire AB39 3AD Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2012(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mr George Biddie England |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Role | Retired Garage Proprietor |
Country of Residence | Scotland |
Correspondence Address | 18 Cattofield Gardens Aberdeen AB25 3QZ Scotland |
Secretary Name | Craigens (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 13 Bon-Accord Crescent Aberdeen Aberdeenshire AB11 6NN Scotland |
Registered Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Gavin England 25.00% Ordinary |
---|---|
1 at £1 | Mr George Biddie England 25.00% Ordinary |
1 at £1 | Mrs Patricia England 25.00% Ordinary |
1 at £1 | Sandra England 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £679,326 |
Cash | £506,433 |
Current Liabilities | £193,567 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
10 July 2006 | Delivered on: 15 July 2006 Satisfied on: 4 August 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 834 square metres at sinclair road, torry, aberdeen KNC3018. Fully Satisfied |
---|
21 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
11 August 2022 | Director's details changed for Mr Ross England on 2 August 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
23 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
18 February 2021 | Appointment of Mr Ross England as a director on 1 December 2020 (2 pages) |
9 February 2021 | Termination of appointment of George Biddie England as a director on 19 January 2021 (1 page) |
12 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
3 July 2020 | Second filing of Confirmation Statement dated 19/06/2020 (7 pages) |
2 July 2020 | Withdrawal of a person with significant control statement on 2 July 2020 (2 pages) |
2 July 2020 | Notification of Patricia England as a person with significant control on 21 November 2019 (2 pages) |
25 June 2020 | Confirmation statement made on 19 June 2020 with no updates
|
26 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
27 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
20 June 2018 | Director's details changed for Mr Gavin Grant England on 28 February 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 June 2014 | Director's details changed for Mr Gavin Grant England on 19 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Gavin Grant England on 19 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
24 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 June 2013 | Director's details changed for Gavin England on 19 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Director's details changed for Mr George Biddie England on 19 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mrs Patricia England on 19 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Gavin England on 19 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr George Biddie England on 19 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mrs Patricia England on 19 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 August 2012 | Termination of appointment of Craigens as a secretary (1 page) |
31 August 2012 | Appointment of James and George Collie as a secretary (2 pages) |
31 August 2012 | Termination of appointment of Craigens as a secretary (1 page) |
31 August 2012 | Secretary's details changed for Craigens on 31 August 2012 (2 pages) |
31 August 2012 | Appointment of James and George Collie as a secretary (2 pages) |
31 August 2012 | Registered office address changed from 13 Bon Accord Crescent Aberdeen AB11 6NN on 31 August 2012 (1 page) |
31 August 2012 | Secretary's details changed for Craigens on 31 August 2012 (2 pages) |
31 August 2012 | Registered office address changed from 13 Bon Accord Crescent Aberdeen AB11 6NN on 31 August 2012 (1 page) |
6 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (15 pages) |
6 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (15 pages) |
27 June 2012 | Director's details changed for Gavin England on 26 June 2012 (3 pages) |
27 June 2012 | Director's details changed for Gavin England on 26 June 2012 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 June 2011 | Annual return made up to 19 June 2011 (15 pages) |
24 June 2011 | Annual return made up to 19 June 2011 (15 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 August 2010 | Annual return made up to 19 June 2010 (15 pages) |
24 August 2010 | Annual return made up to 19 June 2010 (15 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Director's change of particulars / gavin england / 30/04/2009 (1 page) |
2 July 2009 | Return made up to 19/06/09; full list of members (6 pages) |
2 July 2009 | Director's change of particulars / gavin england / 30/04/2009 (1 page) |
2 July 2009 | Return made up to 19/06/09; full list of members (6 pages) |
26 August 2008 | Return made up to 19/06/08; no change of members (7 pages) |
26 August 2008 | Return made up to 19/06/08; no change of members (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 July 2007 | Return made up to 19/06/07; full list of members (7 pages) |
11 July 2007 | Return made up to 19/06/07; full list of members (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 December 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
21 December 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
7 August 2006 | Return made up to 19/06/06; full list of members (7 pages) |
7 August 2006 | Return made up to 19/06/06; full list of members (7 pages) |
15 July 2006 | Partic of mort/charge * (3 pages) |
15 July 2006 | Partic of mort/charge * (3 pages) |
1 June 2006 | Ad 08/02/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 June 2006 | Statement of affairs (2 pages) |
1 June 2006 | Ad 08/02/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Statement of affairs (2 pages) |
1 June 2006 | New director appointed (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
30 March 2000 | Amended accounts made up to 31 March 1999 (5 pages) |
30 March 2000 | Amended accounts made up to 31 March 1999 (5 pages) |
30 March 2000 | Amended accounts made up to 31 March 1998 (5 pages) |
30 March 2000 | Amended accounts made up to 31 March 1998 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
15 June 1998 | Return made up to 19/06/98; full list of members
|
15 June 1998 | Return made up to 19/06/98; full list of members
|
20 January 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
20 January 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
19 June 1997 | Incorporation (12 pages) |
19 June 1997 | Incorporation (12 pages) |