Aberdeen
AB24 5AH
Scotland
Secretary Name | Mr Kevin William McKandie |
---|---|
Status | Current |
Appointed | 14 May 2021(23 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 187 King Street Aberdeen AB24 5AH Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Messrs Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 8 & 9 Bon Accord Crescent Aberdeen Grampian AB11 6DN Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Aberdein Considine & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2010(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 May 2021) |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Telephone | 01224 572575 |
---|---|
Telephone region | Aberdeen |
Registered Address | 187 King Street Aberdeen AB24 5AH Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
2 at £1 | Kevin Mckandie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,806 |
Cash | £758 |
Current Liabilities | £54,586 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 1 day from now) |
28 January 2011 | Delivered on: 3 February 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost second floor flat 40 castle terrace aberdeen abn 71181 and 6 gaitside place aberdeen abn 6924. Outstanding |
---|---|
13 March 2009 | Delivered on: 19 March 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 flats (1ST floor, 2ND floor, 3RD floor) at 214 rosemount place, aberdeen ABN71387. Outstanding |
18 August 1999 | Delivered on: 25 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 237 george street, aberdeen. Outstanding |
4 August 1999 | Delivered on: 11 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 rosebank place, aberdeen, aberdeen. Outstanding |
3 September 1998 | Delivered on: 15 September 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 & 26A loanhead terrace,aberdeen. Outstanding |
20 July 1998 | Delivered on: 23 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
9 January 2007 | Delivered on: 15 January 2007 Satisfied on: 24 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flat 214 rosemount place aberdeen ABN11865. Fully Satisfied |
4 September 2000 | Delivered on: 11 September 2000 Satisfied on: 26 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor flat, 17 ramsay crescent, aberdeen. Fully Satisfied |
6 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
7 January 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
17 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
14 May 2021 | Termination of appointment of Aberdein Considine & Company as a secretary on 14 May 2021 (1 page) |
14 May 2021 | Appointment of Mr Kevin William Mckandie as a secretary on 14 May 2021 (2 pages) |
13 May 2021 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 187 King Street Aberdeen AB24 5AH on 13 May 2021 (1 page) |
29 April 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
10 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
21 May 2019 | Director's details changed for Mr Kevin William Mckandie on 20 May 2019 (2 pages) |
21 May 2019 | Change of details for Mr Kevin William Mckandie as a person with significant control on 20 May 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 March 2017 | Director's details changed for Kevin Mckandie on 2 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Kevin Mckandie on 2 March 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
31 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 June 2012 | Director's details changed for Kevin Mckandie on 11 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Kevin Mckandie on 11 June 2012 (2 pages) |
7 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Registered office address changed from 8&9 Bon Accord Crescent Aberdeen AB11 6DN Scotland on 7 June 2012 (1 page) |
7 June 2012 | Secretary's details changed for Aberdein Considine & Company on 1 January 2012 (2 pages) |
7 June 2012 | Secretary's details changed for Aberdein Considine & Company on 1 January 2012 (2 pages) |
7 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Registered office address changed from 8&9 Bon Accord Crescent Aberdeen AB11 6DN Scotland on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 8&9 Bon Accord Crescent Aberdeen AB11 6DN Scotland on 7 June 2012 (1 page) |
7 June 2012 | Secretary's details changed for Aberdein Considine & Company on 1 January 2012 (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
27 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
17 October 2011 | Director's details changed for Kevin Mckandie on 1 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Kevin Mckandie on 1 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Kevin Mckandie on 1 September 2011 (2 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 7 (3 pages) |
15 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 7 (3 pages) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 7 (3 pages) |
1 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 7 (3 pages) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 7 (3 pages) |
24 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 7 (3 pages) |
3 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
31 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2010 | Appointment of Aberdein Considine & Company as a secretary (2 pages) |
30 August 2010 | Director's details changed for Kevin Mckandie on 1 October 2009 (2 pages) |
30 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
30 August 2010 | Director's details changed for Kevin Mckandie on 1 October 2009 (2 pages) |
30 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
30 August 2010 | Appointment of Aberdein Considine & Company as a secretary (2 pages) |
30 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (3 pages) |
30 August 2010 | Registered office address changed from 23 Ramsay Crescent Aberdeen AB10 7BL on 30 August 2010 (1 page) |
30 August 2010 | Director's details changed for Kevin Mckandie on 1 October 2009 (2 pages) |
30 August 2010 | Registered office address changed from 23 Ramsay Crescent Aberdeen AB10 7BL on 30 August 2010 (1 page) |
11 August 2010 | Compulsory strike-off action has been suspended (1 page) |
11 August 2010 | Compulsory strike-off action has been suspended (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Registered office address changed from 8 & 9 Bon Accord Crescent Aberdeen AB11 6DN on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 8 & 9 Bon Accord Crescent Aberdeen AB11 6DN on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 8 & 9 Bon Accord Crescent Aberdeen AB11 6DN on 3 June 2010 (2 pages) |
3 June 2010 | Termination of appointment of Aberdein Considine & Co as a secretary (2 pages) |
3 June 2010 | Termination of appointment of Aberdein Considine & Co as a secretary (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 June 2008 | Director's change of particulars / kevin mckandie / 01/01/2008 (1 page) |
24 June 2008 | Director's change of particulars / kevin mckandie / 01/01/2008 (1 page) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
24 June 2008 | Location of register of members (1 page) |
24 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
6 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 January 2007 | Partic of mort/charge * (3 pages) |
15 January 2007 | Partic of mort/charge * (3 pages) |
20 November 2006 | Return made up to 07/05/06; full list of members (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 November 2006 | Return made up to 07/05/06; full list of members (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 September 2005 | Return made up to 07/05/05; full list of members (2 pages) |
28 September 2005 | Return made up to 07/05/05; full list of members (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 8 & 9 bon accord crescent aberdeen aberdeenshire AB11 6DN (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 8 & 9 bon accord crescent aberdeen aberdeenshire AB11 6DN (1 page) |
10 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
10 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
17 September 2003 | Return made up to 07/05/03; full list of members (6 pages) |
17 September 2003 | Return made up to 07/05/03; full list of members (6 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 May 2002 | Return made up to 07/05/02; full list of members
|
14 May 2002 | Return made up to 07/05/02; full list of members
|
30 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 July 2001 | Return made up to 07/05/01; full list of members
|
18 July 2001 | Return made up to 07/05/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
11 September 2000 | Partic of mort/charge * (5 pages) |
11 September 2000 | Partic of mort/charge * (5 pages) |
15 June 2000 | Return made up to 07/05/00; full list of members
|
15 June 2000 | Return made up to 07/05/00; full list of members
|
17 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
17 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 August 1999 | Partic of mort/charge * (5 pages) |
25 August 1999 | Partic of mort/charge * (5 pages) |
11 August 1999 | Partic of mort/charge * (5 pages) |
11 August 1999 | Partic of mort/charge * (5 pages) |
21 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
15 September 1998 | Partic of mort/charge * (5 pages) |
15 September 1998 | Partic of mort/charge * (5 pages) |
23 July 1998 | Partic of mort/charge * (6 pages) |
23 July 1998 | Partic of mort/charge * (6 pages) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Incorporation (18 pages) |
7 May 1998 | Incorporation (18 pages) |