Aberdeen
AB15 6DZ
Scotland
Secretary Name | Mrs Laura Campbell Christie |
---|---|
Status | Current |
Appointed | 17 March 2022(24 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 17 North Anderson Drive Aberdeen AB15 6DZ Scotland |
Director Name | Mr Hugh Alexander Barrie Harper |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Rubislaw Den South Aberdeen Aberdeenshire AB2 6BB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mrs Kaye Irene Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Property Manager |
Correspondence Address | 5 Macaulay Place Hazlehead Aberdeen AB15 8FP Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Alison Margaret Morag Chesser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 June 2001) |
Role | Office Manager |
Correspondence Address | 4 Wales Street Aberdeen Grampian AB24 5HH Scotland |
Director Name | Francis William Maughan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | 4 Bayview Road Aberdeen Aberdeenshire AB15 4EY Scotland |
Director Name | Paul Andrew Eden Harper |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2006) |
Role | Student |
Correspondence Address | 34 Rubislaw Den South Aberdeen AB15 4BB Scotland |
Director Name | Mrs Kaye Irene Duncan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(7 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 July 2014) |
Role | Housewife |
Country of Residence | France |
Correspondence Address | 34 Rubislaw Den South Aberdeen AB15 4BB Scotland |
Director Name | Mr Jonathan Barrie Nicholson Harper |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(7 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | H A B Harper & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2007) |
Correspondence Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Laurie & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2007(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 November 2014) |
Correspondence Address | 17 Victoria Street Aberdeen AB10 1PU Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2014(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 March 2022) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Telephone | 08719711705 |
---|---|
Telephone region | Unknown |
Registered Address | 17 North Anderson Drive Aberdeen AB15 6DZ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Mr Jonathan Barrie Nicholson Harper 33.33% Ordinary |
---|---|
100 at £1 | Mr Paul Andrew Eden Harper 33.33% Ordinary |
100 at £1 | Mrs Kaye Irene Duncan 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £323,830 |
Net Worth | -£1,716,519 |
Cash | £118,449 |
Current Liabilities | £2,248,105 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
11 April 2005 | Delivered on: 22 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 1, 3 and 5 whitehall crescent and 31 crichton street, dundee ang 18067. Outstanding |
---|---|
11 April 2005 | Delivered on: 22 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants whole right, title, benefit and interest in the lease of 34 greenhole place, bridge of don, aberdeen abn 13980. Outstanding |
31 March 2005 | Delivered on: 5 April 2005 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 |
7 December 2004 | Delivered on: 17 December 2004 Satisfied on: 28 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The whole right, title and benefit lease over subjects registered under title number ANG30805. Fully Satisfied |
14 January 2002 | Delivered on: 21 January 2002 Satisfied on: 5 April 2005 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 1,3 & 5 whitehall crescent and 31 crichton street, dundee. Fully Satisfied |
8 January 2002 | Delivered on: 15 January 2002 Satisfied on: 5 April 2005 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 greenhole place, bridge of don industrial estate, aberdeen. Fully Satisfied |
19 December 2001 | Delivered on: 4 January 2002 Satisfied on: 5 April 2005 Persons entitled: Nationwide Building Society 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 August 2001 | Delivered on: 15 August 2001 Satisfied on: 24 December 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 greenhole place, bridge of don industrial estate, aberdeen, AB2 8EU. Fully Satisfied |
19 June 2001 | Delivered on: 25 June 2001 Satisfied on: 18 January 2002 Persons entitled: Lloyds Tsb 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 |
20 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
28 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
19 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
30 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
17 March 2022 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 17 March 2022 (1 page) |
17 March 2022 | Registered office address changed from 22 Carden Place Aberdeen AB10 1UQ to 17 North Anderson Drive Aberdeen AB15 6DZ on 17 March 2022 (1 page) |
17 March 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
17 March 2022 | Appointment of Mrs Laura Campbell Christie as a secretary on 17 March 2022 (2 pages) |
24 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
16 September 2021 | Resolutions
|
9 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
10 February 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
17 October 2019 | Termination of appointment of Jonathan Barrie Nicholson Harper as a director on 15 October 2019 (1 page) |
17 October 2019 | Appointment of Paul Andrew Eden Harper as a director on 15 October 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
8 February 2017 | Satisfaction of charge 9 in full (4 pages) |
8 February 2017 | Satisfaction of charge 9 in full (4 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
28 October 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
28 October 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
25 February 2016 | Director's details changed for Mr Jonathan Barrie Nicholson Harper on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Jonathan Barrie Nicholson Harper on 25 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 October 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
8 October 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
28 July 2015 | Satisfaction of charge 6 in full (4 pages) |
28 July 2015 | Satisfaction of charge 6 in full (4 pages) |
31 March 2015 | Director's details changed for Mr Jonathan Barrie Nicholson Harper on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Jonathan Barrie Nicholson Harper on 31 March 2015 (2 pages) |
20 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
3 February 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
3 February 2015 | Register inspection address has been changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
3 February 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
3 February 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
3 February 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
3 February 2015 | Register inspection address has been changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
9 December 2014 | Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages) |
9 December 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages) |
9 December 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages) |
14 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
14 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
1 August 2014 | Termination of appointment of Kaye Irene Duncan as a director on 30 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Kaye Irene Duncan as a director on 30 July 2014 (1 page) |
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
28 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
28 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
7 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Termination of appointment of Hugh Harper as a director (1 page) |
7 February 2013 | Termination of appointment of Hugh Harper as a director (1 page) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
31 October 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
13 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
16 September 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
24 February 2010 | Director's details changed for Mrs Kaye Irene Duncan on 23 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Laurie & Co on 23 February 2010 (1 page) |
24 February 2010 | Director's details changed for Mrs Kaye Irene Duncan on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Secretary's details changed for Laurie & Co on 23 February 2010 (1 page) |
1 October 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
1 October 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
2 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
18 September 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
18 September 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
2 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
13 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
24 November 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
24 November 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
11 April 2006 | Return made up to 27/01/06; full list of members (3 pages) |
11 April 2006 | Return made up to 27/01/06; full list of members (3 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
24 October 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
24 October 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
22 April 2005 | Partic of mort/charge * (3 pages) |
22 April 2005 | Partic of mort/charge * (3 pages) |
22 April 2005 | Partic of mort/charge * (3 pages) |
22 April 2005 | Partic of mort/charge * (3 pages) |
12 April 2005 | Memorandum and Articles of Association (12 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
12 April 2005 | Memorandum and Articles of Association (12 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
5 April 2005 | Dec mort/charge * (2 pages) |
5 April 2005 | Dec mort/charge * (2 pages) |
5 April 2005 | Dec mort/charge * (2 pages) |
5 April 2005 | Partic of mort/charge * (5 pages) |
5 April 2005 | Dec mort/charge * (2 pages) |
5 April 2005 | Dec mort/charge * (2 pages) |
5 April 2005 | Partic of mort/charge * (5 pages) |
5 April 2005 | Dec mort/charge * (2 pages) |
30 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
30 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
24 December 2004 | Dec mort/charge * (2 pages) |
24 December 2004 | Dec mort/charge * (2 pages) |
17 December 2004 | Partic of mort/charge * (3 pages) |
17 December 2004 | Partic of mort/charge * (3 pages) |
25 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
15 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
15 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
28 November 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
28 November 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
16 May 2003 | Return made up to 27/01/03; full list of members
|
16 May 2003 | Return made up to 27/01/03; full list of members
|
21 January 2003 | Registered office changed on 21/01/03 from: 99 bon accord street aberdeen AB11 6ED (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 99 bon accord street aberdeen AB11 6ED (1 page) |
29 July 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
29 July 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Return made up to 27/01/02; full list of members
|
21 March 2002 | Return made up to 27/01/02; full list of members
|
21 March 2002 | New secretary appointed (2 pages) |
21 January 2002 | Partic of mort/charge * (5 pages) |
21 January 2002 | Partic of mort/charge * (5 pages) |
18 January 2002 | Dec mort/charge * (4 pages) |
18 January 2002 | Dec mort/charge * (4 pages) |
15 January 2002 | Partic of mort/charge * (5 pages) |
15 January 2002 | Partic of mort/charge * (5 pages) |
4 January 2002 | Partic of mort/charge * (5 pages) |
4 January 2002 | Partic of mort/charge * (5 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
18 September 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
18 September 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
15 August 2001 | Partic of mort/charge * (5 pages) |
15 August 2001 | Partic of mort/charge * (5 pages) |
25 June 2001 | Partic of mort/charge * (6 pages) |
25 June 2001 | Partic of mort/charge * (6 pages) |
6 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
6 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
23 November 2000 | Accounts for a dormant company made up to 31 January 2000 (7 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 January 2000 (7 pages) |
6 April 2000 | Return made up to 27/01/00; full list of members (6 pages) |
6 April 2000 | Return made up to 27/01/00; full list of members (6 pages) |
24 March 1999 | Full accounts made up to 31 January 1999 (8 pages) |
24 March 1999 | Full accounts made up to 31 January 1999 (8 pages) |
10 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
10 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 99 bon accord street aberdeen AB11 6ED (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 99 bon accord street aberdeen AB11 6ED (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Incorporation (16 pages) |
27 January 1998 | Incorporation (16 pages) |
27 January 1998 | Director resigned (1 page) |