Aberdeen
AB10 1PS
Scotland
Director Name | Mr William Douglas Barclay |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2015(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Douglas John Crombie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Heather Mari-Ann Stephen |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Raeburn Christie Clark & Wallace Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Mr David McEwing |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Beechgrove Avenue Aberdeen AB15 5HE Scotland |
Director Name | Michael James Taylor |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 13 Woodburn Avenue Aberdeen Aberdeenshire AB15 8JQ Scotland |
Director Name | Mr Keith Graham Napier |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 155 Clifton Road Aberdeen AB24 4RH Scotland |
Director Name | David Ramsay Landsman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 59 Cairnlee Avenue East Cults Aberdeen Aberdeenshire AB15 9NU Scotland |
Director Name | Mr Ross Scott Gardner |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 November 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Mr George Keith Allan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Miss Amy Cecile Doris Watson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(21 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | raeburns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 332400 |
Telephone region | Aberdeen |
Registered Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
29 August 2014 | Delivered on: 11 September 2014 Persons entitled: Skene Enterprises (Aberdeen) Limited Classification: A registered charge Particulars: 19 queen victoria park, inchmarlo, banchory. Outstanding |
---|
9 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
26 April 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
25 May 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
26 August 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
2 March 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
1 June 2020 | Appointment of Miss Amy Cecile Doris Watson as a director on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Amy Cecile Doris Watson as a director on 1 June 2020 (1 page) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
13 September 2019 | Appointment of Heather Mari-Ann Stephen as a director on 1 September 2019 (2 pages) |
2 August 2019 | Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages) |
2 August 2019 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page) |
27 May 2019 | Appointment of Douglas John Crombie as a director on 30 April 2019 (2 pages) |
27 May 2019 | Termination of appointment of George Keith Allan as a director on 30 April 2019 (1 page) |
8 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
7 July 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
7 July 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
11 February 2016 | Annual return made up to 31 January 2016 no member list (3 pages) |
11 February 2016 | Annual return made up to 31 January 2016 no member list (3 pages) |
11 February 2016 | Director's details changed for Mr Callum Anderson Mcdonald on 10 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Callum Anderson Mcdonald on 10 February 2016 (2 pages) |
16 November 2015 | Termination of appointment of Ross Scott Gardner as a director on 13 November 2015 (1 page) |
16 November 2015 | Appointment of Mr William Douglas Barclay as a director on 16 August 2015 (2 pages) |
16 November 2015 | Termination of appointment of Ross Scott Gardner as a director on 13 November 2015 (1 page) |
16 November 2015 | Appointment of Mr William Douglas Barclay as a director on 16 August 2015 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
9 September 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
1 June 2015 | Termination of appointment of Keith Graham Napier as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Keith Graham Napier as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Keith Graham Napier as a director on 1 June 2015 (1 page) |
5 February 2015 | Annual return made up to 31 January 2015 no member list (5 pages) |
5 February 2015 | Annual return made up to 31 January 2015 no member list (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 September 2014 | Registration of charge SC1938280001, created on 29 August 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 September 2014 | Registration of charge SC1938280001, created on 29 August 2014 (6 pages) |
6 February 2014 | Annual return made up to 31 January 2014 no member list (5 pages) |
6 February 2014 | Annual return made up to 31 January 2014 no member list (5 pages) |
30 May 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
30 May 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
27 February 2013 | Annual return made up to 31 January 2013 no member list (5 pages) |
27 February 2013 | Annual return made up to 31 January 2013 no member list (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 June 2012 | Termination of appointment of David Landsman as a director (1 page) |
21 June 2012 | Termination of appointment of David Landsman as a director (1 page) |
1 February 2012 | Annual return made up to 31 January 2012 no member list (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 no member list (6 pages) |
3 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
3 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
1 June 2011 | Appointment of Mr George Keith Allan as a director (2 pages) |
1 June 2011 | Appointment of Mr George Keith Allan as a director (2 pages) |
1 June 2011 | Termination of appointment of Michael Taylor as a director (1 page) |
1 June 2011 | Termination of appointment of Michael Taylor as a director (1 page) |
22 February 2011 | Annual return made up to 31 January 2011 no member list (6 pages) |
22 February 2011 | Annual return made up to 31 January 2011 no member list (6 pages) |
22 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
22 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
30 June 2010 | Termination of appointment of David Mcewing as a director (1 page) |
30 June 2010 | Appointment of Mr Ross Scott Gardner as a director (2 pages) |
30 June 2010 | Appointment of Mr Ross Scott Gardner as a director (2 pages) |
30 June 2010 | Termination of appointment of David Mcewing as a director (1 page) |
23 February 2010 | Director's details changed for Keith Graham Napier on 31 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 30 January 2010 (2 pages) |
23 February 2010 | Director's details changed for David Mcewing on 31 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Michael James Taylor on 31 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 31 January 2010 no member list (5 pages) |
23 February 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 30 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Michael James Taylor on 31 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 31 January 2010 no member list (5 pages) |
23 February 2010 | Director's details changed for Keith Graham Napier on 31 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Callum Anderson Mcdonald on 31 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Callum Anderson Mcdonald on 31 January 2010 (2 pages) |
23 February 2010 | Director's details changed for David Mcewing on 31 January 2010 (2 pages) |
23 February 2010 | Director's details changed for David Ramsay Landsman on 31 January 2010 (2 pages) |
23 February 2010 | Director's details changed for David Ramsay Landsman on 31 January 2010 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
29 October 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
20 February 2009 | Annual return made up to 31/01/09 (3 pages) |
20 February 2009 | Annual return made up to 31/01/09 (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
31 January 2008 | Annual return made up to 31/01/08 (2 pages) |
31 January 2008 | Annual return made up to 31/01/08 (2 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 February 2007 | Annual return made up to 31/01/07 (2 pages) |
2 February 2007 | Annual return made up to 31/01/07 (2 pages) |
6 November 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
6 November 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
15 February 2006 | Annual return made up to 31/01/06 (2 pages) |
15 February 2006 | Annual return made up to 31/01/06 (2 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
25 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
25 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
10 February 2005 | Annual return made up to 31/01/05
|
10 February 2005 | Annual return made up to 31/01/05
|
1 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
1 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
21 October 2004 | New director appointed (1 page) |
21 October 2004 | New director appointed (1 page) |
4 February 2004 | Annual return made up to 31/01/04 (5 pages) |
4 February 2004 | Annual return made up to 31/01/04 (5 pages) |
25 November 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
25 November 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
3 February 2003 | Annual return made up to 31/01/03 (5 pages) |
3 February 2003 | Annual return made up to 31/01/03 (5 pages) |
28 November 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
28 November 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
15 February 2002 | Annual return made up to 13/02/02
|
15 February 2002 | Annual return made up to 13/02/02
|
12 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
12 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
22 February 2001 | Annual return made up to 21/02/01 (4 pages) |
22 February 2001 | Annual return made up to 21/02/01 (4 pages) |
17 January 2001 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
17 January 2001 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
12 December 2000 | Resolutions
|
12 December 2000 | Resolutions
|
2 March 2000 | Annual return made up to 26/02/00 (4 pages) |
2 March 2000 | Annual return made up to 26/02/00 (4 pages) |
26 February 1999 | Incorporation (29 pages) |
26 February 1999 | Incorporation (29 pages) |