Danestone Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8ZH
Scotland
Secretary Name | Mrs Marie Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1999(same day as company formation) |
Role | Secretary/Director |
Country of Residence | Scotland |
Correspondence Address | 6 Fairview Terrace Danestone Aberdeen AB22 8ZH Scotland |
Director Name | Mr Alexander Henry Newton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(19 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Fairview Terrace Danestone Aberdeen AB22 8ZH Scotland |
Director Name | Mr Alexander Henry Newton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Director/Piping Designer |
Country of Residence | Scotland |
Correspondence Address | 6 Fairview Terrace Danestone Aberdeen AB22 8ZH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 6 Fairview Terrace Danestone Aberdeen AB22 8ZH Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Year | 2013 |
---|---|
Net Worth | £103,739 |
Cash | £12,050 |
Current Liabilities | £43,616 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 1 week from now) |
4 July 2008 | Delivered on: 9 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
25 May 1999 | Delivered on: 9 June 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Riverside boat yard, dalvait road, balloch. Outstanding |
25 May 1999 | Delivered on: 2 June 1999 Satisfied on: 10 September 2010 Persons entitled: Mary Watson Classification: Standard security Secured details: £100,000. Particulars: Riverside boatyard, balloch. Fully Satisfied |
29 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 August 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
26 February 2018 | Notification of Alexander Henry Newton as a person with significant control on 26 February 2018 (2 pages) |
26 February 2018 | Appointment of Mr Alexander Henry Newton as a director on 26 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Alexander Henry Newton as a director on 26 February 2018 (1 page) |
26 February 2018 | Cessation of Alexander Henry Newton as a person with significant control on 26 February 2018 (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
19 March 2012 | Director's details changed for Mrs Marie Newton on 1 January 2010 (2 pages) |
19 March 2012 | Director's details changed for Mr Alexander Henry Newton on 1 January 2010 (2 pages) |
19 March 2012 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
19 March 2012 | Director's details changed for Mr Alexander Henry Newton on 1 January 2010 (2 pages) |
19 March 2012 | Director's details changed for Mr Alexander Henry Newton on 1 January 2010 (2 pages) |
19 March 2012 | Secretary's details changed for Mrs Marie Newton on 1 January 2010 (1 page) |
19 March 2012 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Director's details changed for Mrs Marie Newton on 1 January 2010 (2 pages) |
19 March 2012 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
19 March 2012 | Secretary's details changed for Mrs Marie Newton on 1 January 2010 (1 page) |
19 March 2012 | Secretary's details changed for Mrs Marie Newton on 1 January 2010 (1 page) |
19 March 2012 | Director's details changed for Mrs Marie Newton on 1 January 2010 (2 pages) |
19 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages) |
10 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (4 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) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 April 2008 | Return made up to 26/02/08; full list of members (4 pages) |
11 April 2008 | Return made up to 26/02/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 April 2007 | Return made up to 26/02/07; full list of members (7 pages) |
16 April 2007 | Return made up to 26/02/07; full list of members (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 May 2006 | Return made up to 26/02/06; full list of members (8 pages) |
15 May 2006 | Return made up to 26/02/06; full list of members (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 August 2005 | Return made up to 26/02/05; full list of members (7 pages) |
23 August 2005 | Return made up to 26/02/05; full list of members (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 July 2004 | Return made up to 26/02/04; full list of members (7 pages) |
5 July 2004 | Return made up to 26/02/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 May 2003 | Return made up to 26/02/03; full list of members (7 pages) |
6 May 2003 | Return made up to 26/02/03; full list of members (7 pages) |
15 January 2003 | Ad 30/03/02--------- £ si 48@1=48 £ ic 2/50 (1 page) |
15 January 2003 | Ad 30/03/02--------- £ si 48@1=48 £ ic 2/50 (1 page) |
24 April 2002 | Return made up to 25/02/02; full list of members (6 pages) |
24 April 2002 | Return made up to 25/02/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 November 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
27 November 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
9 June 1999 | Partic of mort/charge * (5 pages) |
9 June 1999 | Partic of mort/charge * (5 pages) |
2 June 1999 | Partic of mort/charge * (6 pages) |
2 June 1999 | Partic of mort/charge * (6 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
26 February 1999 | Incorporation (17 pages) |
26 February 1999 | Incorporation (17 pages) |