Badentoy Ind Estate
Portlethen
Aberdeen
Scotland
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Neil Cameron Hunter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Northwater House 6 High Street Edzell Angus DD9 7TE Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Kincardineshire |
Director Name | Lewis Finnie |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(10 months, 1 week after company formation) |
Appointment Duration | 15 years (resigned 30 November 2013) |
Role | Employment Agent |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Piper Alpha Business Centre Badentoy Ind Estate Portlethen Aberdeen Scotland |
Website | eskoffshore.com |
---|---|
Telephone | 01224 937403 |
Telephone region | Aberdeen |
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | B R Campbell LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,363,133 |
Cash | £369,798 |
Current Liabilities | £603,820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
5 December 2019 | Delivered on: 11 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 11. brechin business park. Brechin. DD9 6RJ. Outstanding |
---|---|
16 October 2017 | Delivered on: 2 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
3 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
30 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
31 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
11 December 2019 | Registration of charge SC1823020002, created on 5 December 2019 (4 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
2 November 2017 | Registration of charge SC1823020001, created on 16 October 2017 (5 pages) |
2 November 2017 | Registration of charge SC1823020001, created on 16 October 2017 (5 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 April 2015 | Auditor's resignation (1 page) |
10 April 2015 | Auditor's resignation (1 page) |
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
16 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
25 March 2014 | Current accounting period extended from 30 November 2013 to 31 March 2014 (4 pages) |
25 March 2014 | Current accounting period extended from 30 November 2013 to 31 March 2014 (4 pages) |
19 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
16 December 2013 | Termination of appointment of Lewis Finnie as a director (1 page) |
16 December 2013 | Termination of appointment of Lewis Finnie as a director (1 page) |
2 September 2013 | Full accounts made up to 30 November 2012 (17 pages) |
2 September 2013 | Full accounts made up to 30 November 2012 (17 pages) |
28 May 2013 | Director's details changed for Lewis Finnie on 27 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Brian Robert Campbell on 27 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Lewis Finnie on 27 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Brian Robert Campbell on 27 May 2013 (2 pages) |
6 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2013 (16 pages) |
6 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2013 (16 pages) |
30 January 2013 | Director's details changed for Brian Robert Campbell on 2 November 2012 (2 pages) |
30 January 2013 | Director's details changed for Brian Robert Campbell on 2 November 2012 (2 pages) |
30 January 2013 | Director's details changed for Brian Robert Campbell on 2 November 2012 (2 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders
|
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders
|
12 September 2012 | Full accounts made up to 30 November 2011 (20 pages) |
12 September 2012 | Full accounts made up to 30 November 2011 (20 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Appointment of Brian Robert Campbell as a director (3 pages) |
5 January 2012 | Appointment of Brian Robert Campbell as a director (3 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
5 September 2011 | Full accounts made up to 30 November 2010 (17 pages) |
5 September 2011 | Full accounts made up to 30 November 2010 (17 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Full accounts made up to 30 November 2009 (17 pages) |
31 August 2010 | Full accounts made up to 30 November 2009 (17 pages) |
25 January 2010 | Secretary's details changed for Peterkins, Solicitors on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Lewis Finnie on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Secretary's details changed for Peterkins, Solicitors on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Lewis Finnie on 25 January 2010 (2 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (17 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (17 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
26 September 2008 | Full accounts made up to 30 November 2007 (16 pages) |
26 September 2008 | Full accounts made up to 30 November 2007 (16 pages) |
23 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
3 September 2007 | Full accounts made up to 30 November 2006 (16 pages) |
3 September 2007 | Full accounts made up to 30 November 2006 (16 pages) |
22 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
2 October 2006 | Full accounts made up to 30 November 2005 (17 pages) |
2 October 2006 | Full accounts made up to 30 November 2005 (17 pages) |
6 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
21 September 2005 | Full accounts made up to 30 November 2004 (18 pages) |
21 September 2005 | Full accounts made up to 30 November 2004 (18 pages) |
9 February 2005 | Return made up to 21/01/05; full list of members (2 pages) |
9 February 2005 | Return made up to 21/01/05; full list of members (2 pages) |
7 July 2004 | Full accounts made up to 30 November 2003 (16 pages) |
7 July 2004 | Full accounts made up to 30 November 2003 (16 pages) |
27 January 2004 | Return made up to 21/01/04; full list of members (5 pages) |
27 January 2004 | Return made up to 21/01/04; full list of members (5 pages) |
29 September 2003 | Full accounts made up to 30 November 2002 (15 pages) |
29 September 2003 | Full accounts made up to 30 November 2002 (15 pages) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Return made up to 21/01/03; full list of members (5 pages) |
4 March 2003 | Return made up to 21/01/03; full list of members (5 pages) |
2 November 2002 | Full accounts made up to 30 November 2001 (13 pages) |
2 November 2002 | Full accounts made up to 30 November 2001 (13 pages) |
26 January 2002 | Return made up to 21/01/02; full list of members (5 pages) |
26 January 2002 | Return made up to 21/01/02; full list of members (5 pages) |
7 January 2002 | Full accounts made up to 30 November 2000 (13 pages) |
7 January 2002 | Full accounts made up to 30 November 2000 (13 pages) |
6 March 2001 | Return made up to 21/01/01; full list of members (5 pages) |
6 March 2001 | Return made up to 21/01/01; full list of members (5 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (13 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (13 pages) |
15 February 2000 | Return made up to 21/01/00; full list of members (5 pages) |
15 February 2000 | Return made up to 21/01/00; full list of members (5 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
13 April 1999 | Company name changed place d'or 469 LIMITED\certificate issued on 14/04/99 (3 pages) |
13 April 1999 | Company name changed place d'or 469 LIMITED\certificate issued on 14/04/99 (3 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Ad 27/11/98-24/03/99 £ si 74@1=74 £ ic 26/100 (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Ad 27/11/98-24/03/99 £ si 24@1=24 £ ic 2/26 (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 21/01/99; full list of members (6 pages) |
9 April 1999 | Return made up to 21/01/99; full list of members (6 pages) |
9 April 1999 | Ad 27/11/98-24/03/99 £ si 74@1=74 £ ic 26/100 (2 pages) |
9 April 1999 | Ad 27/11/98-24/03/99 £ si 24@1=24 £ ic 2/26 (2 pages) |
9 April 1999 | Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page) |
9 April 1999 | New director appointed (2 pages) |
21 January 1998 | Incorporation (33 pages) |
21 January 1998 | Incorporation (33 pages) |