Vermont South
Victoria
3133
Director Name | Brett William Simpson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 December 2013(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | 90 Stanley Road Vermont South Victoria 3133 |
Secretary Name | Alexandra Jane Simpson |
---|---|
Status | Current |
Appointed | 16 April 2014(15 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 90 Stanley Road Vermont South Victoria 3133 |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 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 | 06 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Director Name | David Dunlop |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 June 2000) |
Role | Production Manager |
Correspondence Address | Lunderston House Inverkip Greenock Renfrewshire PA16 0DN Scotland |
Director Name | Mr David Sidney Freeman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 April 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Lochview Place Denmore Park Bridge Of Don Aberdeen AB23 8QG Scotland |
Director Name | Dr James Leckie Kinloch |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 April 2013) |
Role | Industrial Engineer |
Correspondence Address | Lunderston House Inverkip Paisley |
Director Name | Robert Finlay Lochhead |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 May 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 116 Terregles Avenue Pollokshields Glasgow Lanarkshire G41 4LJ Scotland |
Director Name | Hugh Rice |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 12 Neuk Avenue Muirhead Glasgow Lanarkshire G69 9EX Scotland |
Secretary Name | Mr David Sidney Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 April 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Lochview Place Denmore Park Bridge Of Don Aberdeen AB23 8QG Scotland |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
306.1k at £0.2 | Executors Of James Leckie Kinloch 79.08% Ordinary |
---|---|
81k at £0.2 | Trustees Of Dr James Leckie Kinloch's 1997 Trust 20.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,146,906 |
Cash | £1,418,509 |
Current Liabilities | £138,740 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
21 December 2023 | Unaudited abridged accounts made up to 31 July 2023 (10 pages) |
---|---|
11 October 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 11 October 2023 (1 page) |
10 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
29 March 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
8 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
31 January 2022 | Unaudited abridged accounts made up to 31 July 2021 (10 pages) |
13 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
16 March 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
22 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
22 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
17 January 2018 | Notification of Alexandra Jane Simpson (As Executor for Dr Kinloch) as a person with significant control on 6 July 2017 (2 pages) |
17 January 2018 | Withdrawal of a person with significant control statement on 17 January 2018 (2 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (13 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (13 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
28 April 2014 | Appointment of Alexandra Jane Simpson as a secretary (2 pages) |
28 April 2014 | Appointment of Alexandra Jane Simpson as a secretary (2 pages) |
16 April 2014 | Termination of appointment of David Freeman as a director (1 page) |
16 April 2014 | Termination of appointment of David Freeman as a director (1 page) |
16 April 2014 | Termination of appointment of David Freeman as a secretary (1 page) |
16 April 2014 | Termination of appointment of David Freeman as a secretary (1 page) |
23 December 2013 | Appointment of Brett William Simpson as a director (2 pages) |
23 December 2013 | Appointment of Brett William Simpson as a director (2 pages) |
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Termination of appointment of James Kinloch as a director (1 page) |
18 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Termination of appointment of James Kinloch as a director (1 page) |
1 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
1 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
4 August 2010 | Appointment of Alexandra Jane Simpson as a director (3 pages) |
4 August 2010 | Appointment of Alexandra Jane Simpson as a director (3 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
16 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Location of register of members (1 page) |
23 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
19 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
20 August 2008 | Return made up to 06/07/08; full list of members (5 pages) |
20 August 2008 | Return made up to 06/07/08; full list of members (5 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
13 July 2007 | Return made up to 06/07/07; full list of members (5 pages) |
13 July 2007 | Return made up to 06/07/07; full list of members (5 pages) |
11 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
11 April 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
17 July 2006 | Return made up to 06/07/06; full list of members (5 pages) |
17 July 2006 | Return made up to 06/07/06; full list of members (5 pages) |
10 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
10 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
14 July 2005 | Return made up to 06/07/05; full list of members (5 pages) |
14 July 2005 | Return made up to 06/07/05; full list of members (5 pages) |
25 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
25 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
6 July 2004 | Return made up to 06/07/04; full list of members (5 pages) |
6 July 2004 | Return made up to 06/07/04; full list of members (5 pages) |
24 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
24 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
9 July 2003 | Return made up to 06/07/03; full list of members (5 pages) |
9 July 2003 | Return made up to 06/07/03; full list of members (5 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
13 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
13 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
16 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
16 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
14 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
14 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
12 October 2001 | Full accounts made up to 31 July 2000 (13 pages) |
12 October 2001 | Full accounts made up to 31 July 2000 (13 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
1 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
7 February 2001 | Auditor's resignation (1 page) |
7 February 2001 | Auditor's resignation (1 page) |
22 November 2000 | Full accounts made up to 31 July 1999 (14 pages) |
22 November 2000 | Full accounts made up to 31 July 1999 (14 pages) |
11 July 2000 | Return made up to 06/07/00; full list of members (12 pages) |
11 July 2000 | Return made up to 06/07/00; full list of members (12 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 06/07/99; full list of members (12 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | Return made up to 06/07/99; full list of members (12 pages) |
12 April 1999 | Ad 11/09/98--------- £ si [email protected]=76522 £ ic 20252/96774 (2 pages) |
12 April 1999 | Statement of affairs (12 pages) |
12 April 1999 | Ad 11/09/98--------- £ si [email protected]=20250 £ ic 2/20252 (2 pages) |
12 April 1999 | Statement of affairs (12 pages) |
12 April 1999 | Ad 11/09/98--------- £ si [email protected]=76522 £ ic 20252/96774 (2 pages) |
12 April 1999 | Ad 11/09/98--------- £ si [email protected]=20250 £ ic 2/20252 (2 pages) |
12 January 1999 | Nc inc already adjusted 11/09/98 (1 page) |
12 January 1999 | Resolutions
|
12 January 1999 | S-div 11/09/98 (1 page) |
12 January 1999 | Nc inc already adjusted 11/09/98 (1 page) |
12 January 1999 | Resolutions
|
12 January 1999 | S-div 11/09/98 (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
18 August 1998 | Company name changed morvack LIMITED\certificate issued on 19/08/98 (2 pages) |
18 August 1998 | Company name changed morvack LIMITED\certificate issued on 19/08/98 (2 pages) |
6 July 1998 | Incorporation (23 pages) |
6 July 1998 | Incorporation (23 pages) |