Aberdeen
AB15 5JG
Scotland
Director Name | Gavin Farquhar |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2015(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ecclesgreig Ecclesgreig Estate St Cyrus Kincardineshire DD10 0DP Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2006(7 years, 3 months after company formation) |
Appointment Duration | 18 years |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Secretary Name | Derek Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2005) |
Role | Accountant |
Correspondence Address | Anderson Anderson & Brown 6 Carden Place Aberdeen Aberdeenshire AB10 1UR Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 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 | 22 December 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 January 2005(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD 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 |
2 at £1 | Golden Square Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,749 |
Current Liabilities | £128,898 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
9 September 2011 | Delivered on: 28 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse at 2 barkly street cromarty. Outstanding |
---|---|
6 February 2008 | Delivered on: 8 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
17 June 1999 | Delivered on: 25 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
23 January 2020 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
1 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2015 | Appointment of Gavin Farquhar as a director on 27 August 2015 (3 pages) |
8 September 2015 | Appointment of Gavin Farquhar as a director on 27 August 2015 (3 pages) |
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
21 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (14 pages) |
21 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (14 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (14 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (14 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 April 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (14 pages) |
13 April 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Graham Harold Mountford on 21 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Graham Harold Mountford on 21 December 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
8 February 2008 | Partic of mort/charge * (3 pages) |
8 February 2008 | Partic of mort/charge * (3 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
1 August 2006 | Company name changed making treks (scotland) LIMITED\certificate issued on 01/08/06 (2 pages) |
1 August 2006 | Company name changed making treks (scotland) LIMITED\certificate issued on 01/08/06 (2 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Return made up to 31/10/04; full list of members (5 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Return made up to 31/10/04; full list of members (5 pages) |
9 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (5 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (5 pages) |
28 January 2003 | Return made up to 31/10/02; full list of members (5 pages) |
28 January 2003 | Return made up to 31/10/02; full list of members (5 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 February 2002 | Return made up to 22/12/01; full list of members (5 pages) |
1 February 2002 | Return made up to 22/12/01; full list of members (5 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 1 golden square, aberdeen, AB10 1HA (1 page) |
11 June 2001 | Full accounts made up to 31 March 2000 (8 pages) |
11 June 2001 | Full accounts made up to 31 March 2000 (8 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (5 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (5 pages) |
13 January 2000 | Return made up to 22/12/99; full list of members (5 pages) |
13 January 2000 | Return made up to 22/12/99; full list of members (5 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
7 January 2000 | Secretary resigned (1 page) |
25 June 1999 | Partic of mort/charge * (6 pages) |
25 June 1999 | Partic of mort/charge * (6 pages) |
17 May 1999 | Company name changed ledge 429 LIMITED\certificate issued on 18/05/99 (2 pages) |
17 May 1999 | Company name changed ledge 429 LIMITED\certificate issued on 18/05/99 (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
22 December 1998 | Incorporation (24 pages) |
22 December 1998 | Incorporation (24 pages) |