High Street
Meonstoke
Hants
SO32 3NH
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2013(15 years after company formation) |
Appointment Duration | 11 years |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Jill Lea Moroney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Director Name | Steven David Cardno |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 November 2003) |
Role | Management Accountant |
Correspondence Address | 17 Conglass Drive Inverurie AB51 4LB Scotland |
Director Name | Crawford James Langley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 February 2009) |
Role | Advocate |
Correspondence Address | Canouan Eassie Angus DD8 1SG Scotland |
Secretary Name | Steven David Cardno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 November 2003) |
Role | Management Accountant |
Correspondence Address | 17 Conglass Drive Inverurie AB51 4LB Scotland |
Secretary Name | Matthew David Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beverley Road Stubbington Fareham Hampshire PO14 2NS |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 June 1998) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2009(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
180 at £1 | Mr Christopher John Tarmey 90.00% Ordinary |
---|---|
20 at £1 | Mr David Alexander William Grant 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,261,991 |
Cash | £189,153 |
Current Liabilities | £139,642 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 28 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 3 April 2022 (2 years ago) |
---|---|
Next Return Due | 17 April 2023 (overdue) |
11 March 2009 | Delivered on: 20 March 2009 Persons entitled: Christopher Tarmey Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest under lease over site 64 kirkhill industrial estate, dyce, aberdeen ABN24181. Outstanding |
---|---|
6 March 2009 | Delivered on: 10 March 2009 Persons entitled: Christopher John Tarmey Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 August 1998 | Delivered on: 3 September 1998 Satisfied on: 21 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rental monies Secured details: All sums due or to become due. Particulars: Rental payments over lease of site 64,kirkhill industrial estate,dyce,aberdeen. Fully Satisfied |
17 August 1998 | Delivered on: 25 August 1998 Satisfied on: 21 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over site 64 kirkhill industrial estate,dyce,aberdeen. Fully Satisfied |
4 August 1998 | Delivered on: 14 August 1998 Satisfied on: 21 March 2009 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 |
23 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
---|---|
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
5 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
2 May 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
2 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
2 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
18 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
2 September 2009 | Secretary appointed paull & williamsons LLP (2 pages) |
2 September 2009 | Appointment terminated secretary matthew bates (1 page) |
20 August 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
15 April 2009 | Location of register of members (1 page) |
14 April 2009 | Return made up to 03/04/09; full list of members (6 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 March 2009 | Appointment terminated director crawford langley (1 page) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 March 2009 | Resolutions
|
6 November 2008 | Registered office changed on 06/11/2008 from paull & williamsons investment house 6 union row aberdeen AB10 1DQ (1 page) |
8 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
30 April 2008 | Return made up to 03/04/08; full list of members (6 pages) |
9 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
24 April 2007 | Return made up to 03/04/07; full list of members (6 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
6 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
11 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (12 pages) |
13 May 2004 | Director's particulars changed (1 page) |
16 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
11 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
29 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 December 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
13 January 2003 | Full accounts made up to 30 April 2002 (12 pages) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
7 January 2002 | Full accounts made up to 30 April 2001 (12 pages) |
11 April 2001 | Return made up to 03/04/01; full list of members (8 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
18 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
20 April 1999 | Return made up to 03/04/99; full list of members (7 pages) |
3 September 1998 | Partic of mort/charge * (5 pages) |
25 August 1998 | Partic of mort/charge * (5 pages) |
21 August 1998 | Resolutions
|
21 August 1998 | Memorandum and Articles of Association (17 pages) |
21 August 1998 | Resolutions
|
17 August 1998 | Ad 09/04/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Partic of mort/charge * (8 pages) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
3 April 1998 | Incorporation (23 pages) |