Aberdeen
AB11 9QP
Scotland
Secretary Name | Daniel Leith Donald |
---|---|
Status | Current |
Appointed | 01 May 2012(13 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
Director Name | Linda Donald |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunlukin East Cammachmore Newtonhill Aberdeenshire AB39 3NQ Scotland |
Secretary Name | James Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | Dunlukin East Cammachmore Aberdeenshire AB39 3NQ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 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 | 01 July 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2001) |
Correspondence Address | 8 & 9 Bon Accord Crescent Aberdeen Grampian AB11 6DN Scotland |
Registered Address | Crombie House 72-90 Crombie Road Aberdeen AB11 9QP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
98 at £1 | Daniel Leith Donald 98.00% Ordinary |
---|---|
2 at £1 | Linda Donald 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£380,116 |
Cash | £3,647 |
Current Liabilities | £5,716 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 3 weeks from now) |
23 July 2007 | Delivered on: 25 July 2007 Persons entitled: Persimmon Homes Limited Classification: Standard security Secured details: The obligations undertaken. Particulars: Known as subjects at easter langlee, galashiels - see form 410 for full description. Outstanding |
---|---|
4 October 2006 | Delivered on: 11 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: A one half pro indiviso share of the farm lands of mains of loirston and blacksmiths croft, nigg, kincardineshire. Outstanding |
4 April 2001 | Delivered on: 9 April 2001 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 |
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
23 September 2021 | Registered office address changed from Riverbank Ardoe Aberdeen AB12 5YN Scotland to Crombie House 72-90 Crombie Road Aberdeen AB11 9QP on 23 September 2021 (1 page) |
23 September 2021 | Change of details for Mr Daniel Leith Donald as a person with significant control on 23 September 2021 (2 pages) |
23 September 2021 | Director's details changed for Mr Daniel Leith Donald on 23 September 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
16 June 2020 | Director's details changed for Mr Daniel Leith Donald on 16 June 2020 (2 pages) |
16 June 2020 | Registered office address changed from Dunlukin East Cammachmore Aberdeenshire AB39 3NQ to Riverbank Ardoe Aberdeen AB12 5YN on 16 June 2020 (1 page) |
14 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
19 September 2019 | Satisfaction of charge 2 in full (4 pages) |
19 September 2019 | Satisfaction of charge 1 in full (4 pages) |
19 September 2019 | Satisfaction of charge 3 in full (4 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
1 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 July 2014 | Total exemption full accounts made up to 30 June 2013 (4 pages) |
29 July 2014 | Total exemption full accounts made up to 30 June 2013 (4 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
13 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
17 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Appointment of Daniel Leith Donald as a secretary (1 page) |
3 May 2012 | Termination of appointment of Linda Donald as a director (1 page) |
3 May 2012 | Termination of appointment of James Donald as a secretary (1 page) |
3 May 2012 | Appointment of Daniel Leith Donald as a secretary (1 page) |
3 May 2012 | Termination of appointment of Linda Donald as a director (1 page) |
3 May 2012 | Termination of appointment of James Donald as a secretary (1 page) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2010 | Director's details changed for Linda Donald on 1 October 2009 (2 pages) |
8 August 2010 | Director's details changed for Linda Donald on 1 October 2009 (2 pages) |
8 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
8 August 2010 | Director's details changed for Linda Donald on 1 October 2009 (2 pages) |
8 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 October 2009 | Annual return made up to 16 June 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 16 June 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
25 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
25 July 2007 | Partic of mort/charge * (7 pages) |
25 July 2007 | Partic of mort/charge * (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
19 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
16 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
18 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
24 September 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
18 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
16 September 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
15 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (2 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (2 pages) |
6 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 8 & 9 bon accord crescent aberdeen AB11 6DN (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 8 & 9 bon accord crescent aberdeen AB11 6DN (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
9 April 2001 | Partic of mort/charge * (6 pages) |
9 April 2001 | Partic of mort/charge * (6 pages) |
3 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
3 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
20 August 1999 | Company name changed cityhawk LIMITED\certificate issued on 23/08/99 (2 pages) |
20 August 1999 | Company name changed cityhawk LIMITED\certificate issued on 23/08/99 (2 pages) |
12 August 1999 | Return made up to 15/06/99; full list of members (6 pages) |
12 August 1999 | Return made up to 15/06/99; full list of members (6 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: c/o bonnington bond, 2 anderson place, edinburgh EH6 5NP (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: c/o bonnington bond, 2 anderson place, edinburgh EH6 5NP (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
15 June 1998 | Incorporation (18 pages) |
15 June 1998 | Incorporation (18 pages) |