Company NameDensbridge Limited
DirectorIan Alexander Suttie
Company StatusActive
Company NumberSC177639
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1997(5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameDuncan Angus Macniven
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleSolicitor
Correspondence Address13 Alder Drive
Portlethen
Aberdeen
AB12 4WA
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NameDavid Fong
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 July 1998)
RoleFinancial Consultant
Correspondence Address244 North Deeside Road
Peterculter
Aberdeen
AB14 0UQ
Scotland
Director NameNicola Ann Fong
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(11 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 12 January 2007)
RoleArchitect
Correspondence Address244 North Deeside Road
Peterculter
Aberdeen
AB14 0UQ
Scotland
Secretary NameMr Steven Richard George
StatusResigned
Appointed31 March 2009(11 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 July 2009)
RoleCompany Director
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Telephone01224 625888
Telephone regionAberdeen

Location

Registered AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don
Address MatchesOver 20 other UK companies use this postal address

Shareholders

69 at £1Ian Alexander Suttie
69.00%
Ordinary
31 at £1King Street Nominees LTD
31.00%
Ordinary

Financials

Year2014
Net Worth£394,391
Cash£310,114
Current Liabilities£65,723

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Charges

14 January 2004Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

13 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
19 May 2023Accounts for a dormant company made up to 31 August 2022 (9 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
5 May 2022Accounts for a dormant company made up to 31 August 2021 (9 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
20 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 August 2020 (8 pages)
2 July 2020Micro company accounts made up to 31 August 2019 (8 pages)
30 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
2 July 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
29 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
21 July 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
26 July 2013Satisfaction of charge 4 in full (1 page)
26 July 2013Satisfaction of charge 4 in full (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2012First Gazette notice for compulsory strike-off (1 page)
28 November 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
23 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
17 July 2009Appointment terminated secretary steven george (1 page)
17 July 2009Appointment terminated secretary steven george (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 May 2009Appointment terminated secretary peterkins, solicitors (1 page)
21 May 2009Registered office changed on 21/05/2009 from 100 union street aberdeen AB10 1QR (1 page)
21 May 2009Registered office changed on 21/05/2009 from 100 union street aberdeen AB10 1QR (1 page)
21 May 2009Secretary appointed mr steven richard george (1 page)
21 May 2009Appointment terminated secretary peterkins, solicitors (1 page)
21 May 2009Secretary appointed mr steven richard george (1 page)
24 December 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
1 August 2007Return made up to 01/08/07; full list of members (2 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
9 August 2006Return made up to 01/08/06; full list of members (2 pages)
9 August 2006Return made up to 01/08/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 September 2005Return made up to 01/08/05; full list of members (2 pages)
29 September 2005Return made up to 01/08/05; full list of members (2 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 August 2004Return made up to 01/08/04; full list of members (3 pages)
6 August 2004Return made up to 01/08/04; full list of members (3 pages)
21 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 March 2004Dec mort/charge * (4 pages)
23 March 2004Dec mort/charge * (4 pages)
23 March 2004Dec mort/charge * (4 pages)
23 March 2004Dec mort/charge * (4 pages)
19 March 2004Dec mort/charge * (4 pages)
19 March 2004Dec mort/charge * (4 pages)
20 January 2004Partic of mort/charge * (5 pages)
20 January 2004Partic of mort/charge * (5 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
3 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2003Return made up to 01/08/03; full list of members (5 pages)
29 September 2003Return made up to 01/08/03; full list of members (5 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 September 2002Return made up to 01/08/02; full list of members (5 pages)
4 September 2002Return made up to 01/08/02; full list of members (5 pages)
15 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
22 August 2001Return made up to 01/08/01; full list of members (5 pages)
22 August 2001Return made up to 01/08/01; full list of members (5 pages)
14 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 September 2000Return made up to 01/08/00; full list of members (6 pages)
25 September 2000Return made up to 01/08/00; full list of members (6 pages)
27 April 2000Partic of mort/charge * (5 pages)
27 April 2000Partic of mort/charge * (5 pages)
26 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 September 1999Return made up to 01/08/99; full list of members (7 pages)
16 September 1999Return made up to 01/08/99; full list of members (7 pages)
23 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 February 1999Ad 26/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1999Ad 26/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 1998Return made up to 01/08/98; full list of members (7 pages)
9 October 1998Return made up to 01/08/98; full list of members (7 pages)
27 September 1998New director appointed (2 pages)
27 September 1998New director appointed (2 pages)
27 September 1998Director resigned (1 page)
27 September 1998Director resigned (1 page)
28 May 1998Memorandum and Articles of Association (9 pages)
28 May 1998Memorandum and Articles of Association (9 pages)
22 May 1998Company name changed place d'or 465 LIMITED\certificate issued on 26/05/98 (2 pages)
22 May 1998Company name changed place d'or 465 LIMITED\certificate issued on 26/05/98 (2 pages)
23 March 1998Partic of mort/charge * (5 pages)
23 March 1998Partic of mort/charge * (5 pages)
30 January 1998Partic of mort/charge * (6 pages)
30 January 1998Partic of mort/charge * (6 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (3 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
1 August 1997Incorporation (18 pages)
1 August 1997Incorporation (18 pages)