Aberdeen
AB10 1YL
Scotland
Director Name | Mr Mark Alexander Pirie Patterson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Harry Mark Crofts Patterson |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 May 2008(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Deegala, 3 Abbotshall Road Cults Aberdeen AB15 9HT Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mark Alexander Pirie Patterson 50.00% Ordinary |
---|---|
1 at £1 | Sally-anne Miller Patterson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£921,266 |
Cash | £3,626 |
Current Liabilities | £3,300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
7 February 2012 | Delivered on: 14 February 2012 Satisfied on: 11 September 2015 Persons entitled: Manseloan Investments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Mansefield lodge ardoe aberdeen knc 5431. Fully Satisfied |
---|---|
28 April 2008 | Delivered on: 2 May 2008 Satisfied on: 5 April 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Benula, ardeonaig, killin, perthshire. Fully Satisfied |
20 January 2008 | Delivered on: 29 January 2008 Satisfied on: 5 April 2012 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
4 November 1998 | Delivered on: 25 November 1998 Satisfied on: 5 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Mansefield lodge,banchory-devenick,aberdeenshire. Fully Satisfied |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
17 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
20 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
31 January 2020 | Change of details for Mr Mark Alexander Pirie Patterson as a person with significant control on 1 January 2020 (2 pages) |
31 January 2020 | Director's details changed for Mr Mark Alexander Pirie Patterson on 1 January 2020 (2 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 September 2019 | Appointment of Mr Harry Mark Crofts Patterson as a director on 5 September 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with updates (6 pages) |
20 November 2018 | Resolutions
|
20 November 2018 | Sub-division of shares on 13 November 2018 (4 pages) |
20 November 2018 | Change of share class name or designation (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
14 August 2017 | Change of details for Ms Sally-Anne Miller Patterson as a person with significant control on 1 July 2017 (2 pages) |
14 August 2017 | Change of details for Ms Sally-Anne Miller Patterson as a person with significant control on 1 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Sally-Anne Patterson on 1 July 2017 (2 pages) |
14 August 2017 | Change of details for Ms Sally-Anne Miller Patterson as a person with significant control on 1 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Sally-Anne Patterson on 1 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Sally-Anne Patterson on 1 July 2017 (2 pages) |
14 August 2017 | Change of details for Ms Sally-Anne Miller Patterson as a person with significant control on 1 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Sally-Anne Patterson on 1 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 February 2017 | Director's details changed for Mark Alexander Pirie Patterson on 1 January 2017 (2 pages) |
20 February 2017 | Director's details changed for Mark Alexander Pirie Patterson on 1 January 2017 (2 pages) |
20 February 2017 | Director's details changed for Mark Alexander Pirie Patterson on 1 January 2017 (2 pages) |
20 February 2017 | Director's details changed for Mark Alexander Pirie Patterson on 1 January 2017 (2 pages) |
25 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 September 2015 | Satisfaction of charge 4 in full (1 page) |
11 September 2015 | Satisfaction of charge 4 in full (1 page) |
7 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
11 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
11 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
11 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
11 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
11 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
28 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 January 2010 | Director's details changed for Mark Alexander Pirie Patterson on 20 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Sally-Anne Patterson on 20 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Mark Alexander Pirie Patterson on 20 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Sally-Anne Patterson on 20 November 2009 (2 pages) |
30 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
15 May 2008 | Appointment terminated secretary stronachs (1 page) |
15 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
15 May 2008 | Appointment terminated secretary stronachs (1 page) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 January 2008 | Partic of mort/charge * (4 pages) |
29 January 2008 | Partic of mort/charge * (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (5 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 July 2003 | Return made up to 14/07/03; full list of members (5 pages) |
18 July 2003 | Return made up to 14/07/03; full list of members (5 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 July 2002 | Return made up to 14/07/02; full list of members (5 pages) |
8 July 2002 | Return made up to 14/07/02; full list of members (5 pages) |
3 August 2001 | Return made up to 14/07/01; full list of members (5 pages) |
3 August 2001 | Return made up to 14/07/01; full list of members (5 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 July 2000 | Return made up to 14/07/00; full list of members (5 pages) |
17 July 2000 | Return made up to 14/07/00; full list of members (5 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
26 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
12 January 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
12 January 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
25 November 1998 | Partic of mort/charge * (6 pages) |
25 November 1998 | Partic of mort/charge * (6 pages) |
4 September 1998 | New director appointed (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Ad 25/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (1 page) |
4 September 1998 | Ad 25/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 August 1998 | Company name changed mountwest 196 LIMITED\certificate issued on 01/09/98 (2 pages) |
28 August 1998 | Company name changed mountwest 196 LIMITED\certificate issued on 01/09/98 (2 pages) |
14 July 1998 | Incorporation (17 pages) |
14 July 1998 | Incorporation (17 pages) |