Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director Name | Duncan Angus Macniven |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Alder Drive Portlethen Aberdeen AB12 4WA Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(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 | 29 December 1997(5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 July 1998) |
Role | Financial Consultant |
Correspondence Address | 244 North Deeside Road Peterculter Aberdeen AB14 0UQ Scotland |
Director Name | Nicola Ann Fong |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 January 2007) |
Role | Architect |
Correspondence Address | 244 North Deeside Road Peterculter Aberdeen AB14 0UQ Scotland |
Secretary Name | Mr Steven Richard George |
---|---|
Status | Resigned |
Appointed | 31 March 2009(11 years, 8 months 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 | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Telephone | 01224 625888 |
---|---|
Telephone region | Aberdeen |
Registered Address | First Integrated House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Address Matches | Over 20 other UK companies use this postal address |
69 at £1 | Ian Alexander Suttie 69.00% Ordinary |
---|---|
31 at £1 | King Street Nominees LTD 31.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £394,391 |
Cash | £310,114 |
Current Liabilities | £65,723 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
14 January 2004 | Delivered on: 20 January 2004 Satisfied on: 26 July 2013 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. Fully Satisfied |
---|---|
10 April 2000 | Delivered on: 27 April 2000 Satisfied on: 23 March 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The crossroads fishbar, 158 crown street, aberdeen. Fully Satisfied |
11 March 1998 | Delivered on: 23 March 1998 Satisfied on: 23 March 2004 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Upper flat at number 3 glenburnie park, 13 rubislaw den north, aberdeen. Fully Satisfied |
13 January 1998 | Delivered on: 30 January 1998 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 |
13 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
19 May 2023 | Accounts for a dormant company made up to 31 August 2022 (9 pages) |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
5 May 2022 | Accounts for a dormant company made up to 31 August 2021 (9 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
20 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 31 August 2020 (8 pages) |
2 July 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
30 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
2 July 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
21 July 2016 | Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 21 July 2016 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
18 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
26 July 2013 | Satisfaction of charge 4 in full (1 page) |
26 July 2013 | Satisfaction of charge 4 in full (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
23 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
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) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 May 2009 | Appointment terminated secretary peterkins, solicitors (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) |
21 May 2009 | Secretary appointed mr steven richard george (1 page) |
21 May 2009 | Appointment terminated secretary peterkins, solicitors (1 page) |
21 May 2009 | Secretary appointed mr steven richard george (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
1 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
1 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
1 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
22 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
22 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
9 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
29 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members (3 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members (3 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 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) |
23 March 2004 | Dec mort/charge * (4 pages) |
19 March 2004 | Dec mort/charge * (4 pages) |
19 March 2004 | Dec mort/charge * (4 pages) |
20 January 2004 | Partic of mort/charge * (5 pages) |
20 January 2004 | Partic of mort/charge * (5 pages) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Resolutions
|
3 November 2003 | Resolutions
|
29 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
29 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 September 2002 | Return made up to 01/08/02; full list of members (5 pages) |
4 September 2002 | Return made up to 01/08/02; full list of members (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
22 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
22 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
14 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
14 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
25 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
25 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
27 April 2000 | Partic of mort/charge * (5 pages) |
27 April 2000 | Partic of mort/charge * (5 pages) |
26 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
16 September 1999 | Return made up to 01/08/99; full list of members (7 pages) |
16 September 1999 | Return made up to 01/08/99; full list of members (7 pages) |
23 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 February 1999 | Ad 26/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1999 | Ad 26/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 1998 | Return made up to 01/08/98; full list of members (7 pages) |
9 October 1998 | Return made up to 01/08/98; full list of members (7 pages) |
27 September 1998 | New director appointed (2 pages) |
27 September 1998 | New director appointed (2 pages) |
27 September 1998 | Director resigned (1 page) |
27 September 1998 | Director resigned (1 page) |
28 May 1998 | Memorandum and Articles of Association (9 pages) |
28 May 1998 | Memorandum and Articles of Association (9 pages) |
22 May 1998 | Company name changed place d'or 465 LIMITED\certificate issued on 26/05/98 (2 pages) |
22 May 1998 | Company name changed place d'or 465 LIMITED\certificate issued on 26/05/98 (2 pages) |
23 March 1998 | Partic of mort/charge * (5 pages) |
23 March 1998 | Partic of mort/charge * (5 pages) |
30 January 1998 | Partic of mort/charge * (6 pages) |
30 January 1998 | Partic of mort/charge * (6 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
1 August 1997 | Incorporation (18 pages) |
1 August 1997 | Incorporation (18 pages) |