Blairs
South Deeside
Aberdeenshire
AB11 5YP
Scotland
Director Name | Sean Oliver Dreelan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish, |
Status | Current |
Appointed | 23 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumduan House Banchory Devenick Aberdeen Aberdeenshire AB12 5YL Scotland |
Director Name | Thomas Francis Dreelan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Murtle Den House Murtle Den Rd Milltimber Aberdeenshire AB13 0HS Scotland |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 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 | 15 November 2007(10 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 January 2014) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2014(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 December 2018) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2018(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 2024) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | 9 Haymarket Square Edinburgh EH3 8FY Scotland |
---|---|
Address Matches | 3 other UK companies use this postal address |
150k at £1 | Michael Dreelan 33.33% Ordinary |
---|---|
150k at £1 | Sean Oliver Dreelan 33.33% Ordinary |
150k at £1 | Thomas Francis Dreelan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,748,834 |
Cash | £515,468 |
Current Liabilities | £1,121,908 |
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 | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
23 October 2006 | Delivered on: 31 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Three sites at badentoy way, badentoy industrial estate, aberdeen KNC6121 KNC12725 and KNC11326. Outstanding |
---|---|
23 November 2004 | Delivered on: 26 November 2004 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. Outstanding |
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
9 November 2020 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA Scotland to 1 George Square Glasgow G2 1AL on 9 November 2020 (1 page) |
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
10 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
21 December 2018 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD United Kingdom to The Capitol 431 Union Street Aberdeen AB11 6DA on 21 December 2018 (1 page) |
21 December 2018 | Appointment of Dentons Secretaries Limited as a secretary on 17 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of Bondlaw Secretaries Limited as a secretary on 11 December 2018 (1 page) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 February 2018 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 16 February 2018 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
12 November 2015 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
16 January 2014 | Director's details changed for Michael Dreelan on 31 October 2013 (2 pages) |
16 January 2014 | Secretary's details changed for Maclay Murray & Spens Llp on 31 October 2013 (1 page) |
16 January 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
16 January 2014 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
16 January 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
16 January 2014 | Director's details changed for Sean Oliver Dreelan on 31 October 2013 (2 pages) |
16 January 2014 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YB on 16 January 2014 (1 page) |
16 January 2014 | Secretary's details changed for Maclay Murray & Spens Llp on 31 October 2013 (1 page) |
16 January 2014 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 16 January 2014 (1 page) |
16 January 2014 | Director's details changed for Sean Oliver Dreelan on 31 October 2013 (2 pages) |
16 January 2014 | Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YB on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 16 January 2014 (1 page) |
16 January 2014 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
16 January 2014 | Director's details changed for Michael Dreelan on 31 October 2013 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
29 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
29 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 20 queens road aberdeen AB15 4ZT (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 20 queens road aberdeen AB15 4ZT (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 March 2007 | Nc inc already adjusted 31/12/06 (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
9 March 2007 | Nc inc already adjusted 31/12/06 (1 page) |
9 March 2007 | Ad 31/12/06--------- £ si 449997@1=449997 £ ic 3/450000 (2 pages) |
9 March 2007 | Ad 31/12/06--------- £ si 449997@1=449997 £ ic 3/450000 (2 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Partic of mort/charge * (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Partic of mort/charge * (3 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 November 2004 | Partic of mort/charge * (3 pages) |
26 November 2004 | Partic of mort/charge * (3 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
4 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Return made up to 31/10/00; full list of members (6 pages) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Return made up to 31/10/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
4 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
4 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
10 April 1999 | Memorandum and Articles of Association (29 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
10 April 1999 | Memorandum and Articles of Association (29 pages) |
13 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
13 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
26 August 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
26 August 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
12 February 1998 | New director appointed (3 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (3 pages) |
12 February 1998 | Director resigned (1 page) |
3 February 1998 | Ad 23/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 February 1998 | Ad 23/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | New director appointed (3 pages) |
26 January 1998 | Company name changed isandco three hundred and twenty LIMITED\certificate issued on 27/01/98 (2 pages) |
26 January 1998 | Company name changed isandco three hundred and twenty LIMITED\certificate issued on 27/01/98 (2 pages) |
12 November 1997 | Incorporation (29 pages) |
12 November 1997 | Incorporation (29 pages) |