Aberdeen
AB10 1HA
Scotland
Director Name | Mr Rory McCann |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(25 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2022(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | James Mitchell Kerr |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(6 days after company formation) |
Appointment Duration | 25 years, 7 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 May 2016) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
10.5k at £1 | Darren Mcintosh 7.00% Ordinary |
---|---|
10.5k at £1 | Roderick Macleod 7.00% Ordinary |
75k at £1 | Macduff Shipyards LTD 50.00% Ordinary |
35.6k at £1 | James Mitchell Kerr 23.75% Ordinary |
18.4k at £1 | Garry Ross 12.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,770 |
Cash | £85,345 |
Current Liabilities | £15,162 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
24 December 1999 | Delivered on: 12 January 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.194 hectares at inverboyndie industrial estate, banff. Outstanding |
---|
24 July 2020 | Micro company accounts made up to 29 February 2020 (7 pages) |
---|---|
5 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
15 April 2020 | Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 15 April 2020 (1 page) |
27 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
30 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
14 May 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
30 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
18 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
18 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
15 June 2016 | Director's details changed for Mr John Watt on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for James Mitchell Kerr on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr John Watt on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for James Mitchell Kerr on 15 June 2016 (2 pages) |
10 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 June 2016 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 1a Cluny Square Buckie Moray AB56 1AH on 8 June 2016 (2 pages) |
8 June 2016 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 1a Cluny Square Buckie Moray AB56 1AH on 8 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 11 May 2016 (2 pages) |
8 June 2016 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 11 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
18 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
24 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
9 May 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
20 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
20 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
16 May 2008 | Director's change of particulars / james kerr / 12/05/2008 (1 page) |
16 May 2008 | Director's change of particulars / james kerr / 12/05/2008 (1 page) |
2 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | Secretary resigned (1 page) |
2 June 2005 | Return made up to 13/05/05; full list of members (4 pages) |
2 June 2005 | Return made up to 13/05/05; full list of members (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
8 June 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
27 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
16 June 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
14 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
14 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
15 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
21 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
17 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
23 May 2000 | Return made up to 13/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 13/05/00; full list of members (7 pages) |
12 January 2000 | Partic of mort/charge * (6 pages) |
12 January 2000 | Partic of mort/charge * (6 pages) |
15 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
15 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 May 1999 | Return made up to 13/05/99; full list of members (7 pages) |
20 May 1999 | Return made up to 13/05/99; full list of members (7 pages) |
30 June 1998 | Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page) |
30 June 1998 | Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page) |
3 June 1998 | Ad 29/05/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
3 June 1998 | Ad 29/05/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
26 May 1998 | Company name changed ledge 386 LIMITED\certificate issued on 27/05/98 (2 pages) |
26 May 1998 | Company name changed ledge 386 LIMITED\certificate issued on 27/05/98 (2 pages) |
21 May 1998 | Memorandum and Articles of Association (11 pages) |
21 May 1998 | Nc inc already adjusted 18/05/98 (2 pages) |
21 May 1998 | Nc inc already adjusted 18/05/98 (2 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Memorandum and Articles of Association (11 pages) |
13 May 1998 | Incorporation (21 pages) |
13 May 1998 | Incorporation (21 pages) |