Torphins
Banchory
Kincardineshire
AB31 4HZ
Scotland
Director Name | Mr Leonard Laurence Hubert |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Gullymoss Gardens Westhill Aberdeenshire AB32 6NF Scotland |
Director Name | Eric Archibald Ferguson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harley House 56 Ann Street Stonehaven Kincardineshire AB39 2DB Scotland |
Director Name | Mr Joseph Murdoch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Craigton Terrace Aberdeen AB15 7RN Scotland |
Secretary Name | Eric Archibald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harley House 56 Ann Street Stonehaven Kincardineshire AB39 2DB Scotland |
Director Name | Mr William Charles Maclean |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(14 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Secretary Name | Mr William Charles Maclean |
---|---|
Status | Resigned |
Appointed | 01 January 2012(14 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 12 January 2018) |
Role | Company Director |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Director Name | Mr Craig John Lennox |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Director Name | Mr George Clark Still |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(20 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 December 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Secretary Name | Mr George Clark Still |
---|---|
Status | Resigned |
Appointed | 12 January 2018(20 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(10 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 30 November 2007) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Website | ael-aberdeen.co.uk |
---|
Registered Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
80k at £1 | Richard Irvin & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 October 1999 | Delivered on: 18 October 1999 Satisfied on: 5 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at wellington street, aberdeen. Fully Satisfied |
---|---|
2 November 1998 | Delivered on: 16 November 1998 Satisfied on: 14 October 1999 Persons entitled: Eagle Star Life Assurance Company Limited 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. Fully Satisfied |
14 August 1998 | Delivered on: 21 August 1998 Satisfied on: 5 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 belmont road,aberdeen. Fully Satisfied |
12 February 1998 | Delivered on: 17 February 1998 Satisfied on: 6 November 2007 Persons entitled: The Royal Bank of 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 |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
7 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
8 January 2014 | Termination of appointment of Craig Lennox as a director (1 page) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
12 November 2012 | Appointment of Mr Craig John Lennox as a director (2 pages) |
15 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
13 October 2012 | Termination of appointment of Joseph Murdoch as a director (1 page) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 February 2012 | Appointment of Mr William Charles Maclean as a director (2 pages) |
6 January 2012 | Appointment of Mr William Charles Maclean as a secretary (1 page) |
5 January 2012 | Termination of appointment of Eric Ferguson as a director (1 page) |
5 January 2012 | Termination of appointment of Eric Ferguson as a secretary (1 page) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
19 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from irvin group complex albert quay aberdeen AB11 5ES (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New secretary appointed;new director appointed (3 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 66 queen's road aberdeen AB15 4YE (1 page) |
11 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 20 queens road aberdeen AB15 4ZT (1 page) |
6 November 2007 | Dec mort/charge * (2 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (5 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
26 October 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
14 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
30 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 October 1999 | Partic of mort/charge * (6 pages) |
14 October 1999 | Dec mort/charge * (5 pages) |
4 August 1999 | Return made up to 31/07/99; no change of members (5 pages) |
30 March 1999 | Alterations to a floating charge (8 pages) |
30 March 1999 | Alterations to a floating charge (10 pages) |
24 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 November 1998 | Partic of mort/charge * (5 pages) |
11 September 1998 | Accounting reference date shortened from 31/08/99 to 31/05/99 (1 page) |
21 August 1998 | Partic of mort/charge * (5 pages) |
14 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
22 June 1998 | Memorandum and Articles of Association (3 pages) |
22 June 1998 | Resolutions
|
3 June 1998 | Particulars of contract relating to shares (4 pages) |
3 June 1998 | Ad 31/10/97--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
10 March 1998 | £ nc 10000/80000 31/10/97 (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Partic of mort/charge * (6 pages) |
20 August 1997 | Incorporation (33 pages) |