Company NameActivpayroll Ltd.
DirectorsNicholas Thomas Southwell and Anna Marie Jackson
Company StatusActive
Company NumberSC194537
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Previous NameGBB Accounting Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Thomas Southwell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, Blenheim Gate, 53 Blenheim Place
Aberdeen
AB25 2DZ
Scotland
Director NameAnna Marie Jackson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, Blenheim Gate, 53 Blenheim Place
Aberdeen
AB25 2DZ
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed16 April 2020(21 years after company formation)
Appointment Duration4 years
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Allan James Smart
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address65 Anderson Drive
Aberdeen
AB1 6UA
Scotland
Secretary NameNorma Mary Smart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleAccountancy
Correspondence Address65 Anderson Drive
Aberdeen
Aberdeenshire
AB15 4UA
Scotland
Secretary NameNorma Mary Smart
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleAccountancy
Correspondence Address65 Anderson Drive
Aberdeen
Aberdeenshire
AB15 4UA
Scotland
Director NameMrs Alison Norma Sellar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 28 May 2021)
RoleC.E.O.
Country of ResidenceScotland
Correspondence Address1 Friarsfield Square
Cults
Aberdeen
AB15 9PW
Scotland
Director NameDavid Allan Smart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2006)
RoleBusiness Development
Correspondence Address28 Viewfield Road
Aberdeen
AB15 7XP
Scotland
Director NamePhilip Dear
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 March 2009)
RoleCompany Director
Correspondence Address61 Anderson Drive
Aberdeen
AB15 4UA
Scotland
Director NameSteven David Cardno
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2007)
RoleFinancial Director
Correspondence Address17 Conglass Drive
Inverurie
AB51 4LB
Scotland
Secretary NameSteven David Cardno
NationalityBritish
StatusResigned
Appointed01 April 2006(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleFinancial Director
Correspondence Address17 Conglass Drive
Inverurie
AB51 4LB
Scotland
Director NameMrs Julie Wright
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 2010)
RoleTax Manager
Country of ResidenceScotland
Correspondence AddressBellevue
5 Old Road
Huntly
Aberdeenshire
AB54 8DR
Scotland
Director NameMr Duncan Francis Christie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Wester Ord, Skene
Aberdeen
Aberdeenshire
AB32 6SR
Scotland
Director NameJames Grant Mackay Richardson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 2009)
RoleOperations Director
Correspondence Address20 Meadow Place
Edinburgh
EH9 1JR
Scotland
Director NameJohn Andrew Rogers
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(9 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 March 2009)
RoleCompany Director
Correspondence Address1 Oldfold Park
Milltimber
Aberdeen
AB13 0JW
Scotland
Director NameMr Murray Strachan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2009(10 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 October 2009)
RoleInvestor, Consultant And Independent Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathearn House
294 Great Western Road
Aberdeen
AB10 6PL
Scotland
Director NameMr David James McPherson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2009(10 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 King James Place
Perth
Perthshire
PH2 8AE
Scotland
Director NameSian Odgers
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(10 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 March 2020)
RoleBusiness Services Director
Country of ResidenceScotland
Correspondence Address20 Kirk Crescent North
Cults
Aberdeen
AB15 9RP
Scotland
Director NameKaren Anne McLeod
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(10 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 September 2010)
RoleGlobal Operations Director
Country of ResidenceScotland
Correspondence Address18 Carnie Gardens
Elrick
Westhill
Aberdeenshire
AB32 6HR
Scotland
Director NameMr Graham McKechnie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(10 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2023)
RoleGlobal Tax Director
Country of ResidenceScotland
Correspondence Address11 Bankpark Grange
Tranent
EH33 1ER
Scotland
Director NameMr Stuart Clark
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(12 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 July 2012)
RoleHead Of Operations
Country of ResidenceScotland
Correspondence AddressRosemarkie House Station Road
Ellon
Aberdeenshire
AB41 9AY
Scotland
Director NameMiss Keren Jane Beveridge
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2013)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address25 Airyhall Avenue
Aberdeen
Aberdeenshire
AB15 7QP
Scotland
Director NameMr Euan Wallace Sellar
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(18 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 2021)
RoleGlobal Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Friarsfield Square
Cults
Aberdeen
AB15 9PW
Scotland
Director NameMr Lawson James Brackpool
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Cults Business Park
Station Road, Cults
Aberdeen
Grampian
AB15 9PE
Scotland
Secretary NameMr Lawson James Brackpool
StatusResigned
Appointed27 February 2020(20 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 April 2020)
RoleCompany Director
Correspondence AddressActivpayroll Ltd. London House
East London Street
Edinburgh
EH7 4BQ
Scotland
Director NameMr Jason Thomas Allen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed05 August 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Blenheim Gate, 53 Blenheim Place
Aberdeen
AB25 2DZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed09 March 2009(9 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 November 2019)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameMackinnons Solicitors Llp (Corporation)
StatusResigned
Appointed29 November 2019(20 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 January 2020)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Contact

Websitewww.activpayroll.com/
Email address[email protected]
Telephone01224 860800
Telephone regionAberdeen

Location

Registered AddressFirst Floor, Blenheim Gate, 53
Blenheim Place
Aberdeen
AB25 2DZ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

4.2k at £1Alison N. Sellar
76.13%
Ordinary B
314 at £1Sian Odgers
5.76%
Ordinary A
218 at £1Graham Mckechnie
4.00%
Ordinary C
769 at £1Euan Sellar
14.11%
Ordinary A

Financials

Year2014
Turnover£8,491,000
Gross Profit£3,697,000
Net Worth£2,166,000
Cash£1,043,000
Current Liabilities£1,322,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

23 April 2020Delivered on: 6 May 2020
Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
23 April 2020Delivered on: 6 May 2020
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
24 January 2020Delivered on: 6 February 2020
Persons entitled: Tenzing Private Equity LLP (As Security Agent)

Classification: A registered charge
Outstanding
24 January 2020Delivered on: 6 February 2020
Persons entitled: Tenzing Private Equity LLP (As Security Agent)

Classification: A registered charge
Particulars: All freehold, leasehold and commonhold property, vehicles and other tangible moveable property and intellectual property (save for, in each case, any scottish assets) of the company from time to time as more fully described in the instrument.
Outstanding
24 January 2020Delivered on: 3 February 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Each Term is Defined in the Instrument))

Classification: A registered charge
Outstanding
24 January 2020Delivered on: 30 January 2020
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
13 November 2001Delivered on: 22 November 2001
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

Filing History

28 December 2023Group of companies' accounts made up to 31 March 2023 (38 pages)
30 October 2023Registered office address changed from 5 Cults Business Park Station Road, Cults Aberdeen Grampian AB15 9PE to First Floor, Blenheim Gate, 53 Blenheim Place Aberdeen AB25 2DZ on 30 October 2023 (1 page)
31 March 2023Termination of appointment of Graham Mckechnie as a director on 31 March 2023 (1 page)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
16 March 2023Appointment of Anna Marie Jackson as a director on 1 March 2023 (2 pages)
28 September 2022Group of companies' accounts made up to 31 March 2022 (31 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
22 September 2021Group of companies' accounts made up to 31 March 2021 (30 pages)
18 August 2021Appointment of Mr Jason Thomas Allen as a director on 5 August 2021 (2 pages)
10 August 2021Termination of appointment of Euan Wallace Sellar as a director on 28 May 2021 (1 page)
10 August 2021Termination of appointment of Alison Norma Sellar as a director on 28 May 2021 (1 page)
14 April 2021Cessation of Glas Trust Corporation Limited as a person with significant control on 19 March 2020 (1 page)
14 April 2021Notification of Apex Bidco Limited as a person with significant control on 24 January 2020 (2 pages)
30 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
30 March 2021Cessation of Apex Bidco Limited as a person with significant control on 19 March 2020 (1 page)
16 December 2020Termination of appointment of Lawson James Brackpool as a director on 2 October 2020 (1 page)
7 December 2020Current accounting period extended from 30 March 2021 to 31 March 2021 (1 page)
7 December 2020Appointment of Mr Nicholas Thomas Southwell as a director on 21 September 2020 (2 pages)
31 July 2020Group of companies' accounts made up to 31 March 2020 (30 pages)
6 May 2020Registration of charge SC1945370007, created on 23 April 2020 (28 pages)
6 May 2020Registration of charge SC1945370008, created on 23 April 2020 (23 pages)
20 April 2020Termination of appointment of Lawson James Brackpool as a secretary on 16 April 2020 (1 page)
17 April 2020Register inspection address has been changed to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH (1 page)
17 April 2020Register(s) moved to registered inspection location Exchange Tower, 19 Canning Street Edinburgh EH3 8EH (1 page)
16 April 2020Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 16 April 2020 (2 pages)
24 March 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
23 March 2020Appointment of Mr Lawson James Brackpool as a secretary on 27 February 2020 (2 pages)
20 March 2020Cessation of Euan Wallace Sellar as a person with significant control on 23 January 2020 (1 page)
20 March 2020Notification of Apex Bidco Limited as a person with significant control on 24 January 2020 (2 pages)
20 March 2020Notification of Glas Trust Corporation Limited as a person with significant control on 19 March 2020 (2 pages)
20 March 2020Cessation of Alison Norma Sellar as a person with significant control on 23 January 2020 (1 page)
4 March 2020Termination of appointment of Sian Odgers as a director on 4 March 2020 (1 page)
12 February 2020Alterations to floating charge SC1945370006 (15 pages)
12 February 2020Alterations to floating charge SC1945370005 (15 pages)
6 February 2020Registration of charge SC1945370005, created on 24 January 2020 (67 pages)
6 February 2020Change of share class name or designation (2 pages)
6 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 February 2020Registration of charge SC1945370006, created on 24 January 2020 (20 pages)
5 February 2020Alterations to floating charge SC1945370004 (14 pages)
5 February 2020Alterations to floating charge SC1945370003 (14 pages)
4 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 February 2020Purchase of own shares. (3 pages)
4 February 2020Particulars of variation of rights attached to shares (2 pages)
4 February 2020Particulars of variation of rights attached to shares (2 pages)
4 February 2020Termination of appointment of Mackinnons Solicitors Llp as a secretary on 22 January 2020 (1 page)
4 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 February 2020Cancellation of shares. Statement of capital on 21 January 2020
  • GBP 4,919
(6 pages)
4 February 2020Change of share class name or designation (2 pages)
3 February 2020Registration of charge SC1945370004, created on 24 January 2020 (11 pages)
30 January 2020Registration of charge SC1945370003, created on 24 January 2020 (18 pages)
24 January 2020Change of share class name or designation (2 pages)
24 January 2020Change of share class name or designation (2 pages)
24 January 2020Change of share class name or designation (2 pages)
24 January 2020Change of share class name or designation (2 pages)
24 January 2020Change of share class name or designation (2 pages)
24 January 2020Change of share class name or designation (2 pages)
24 January 2020Change of share class name or designation (2 pages)
24 January 2020Change of share class name or designation (2 pages)
24 January 2020Change of share class name or designation (2 pages)
24 January 2020Change of share class name or designation (2 pages)
24 January 2020Change of share class name or designation (2 pages)
24 January 2020Change of share class name or designation (2 pages)
24 January 2020Change of share class name or designation (2 pages)
24 January 2020Change of share class name or designation (2 pages)
29 November 2019Appointment of Mackinnons Solicitors Llp as a secretary on 29 November 2019 (2 pages)
29 November 2019Termination of appointment of Mackinnons as a secretary on 29 November 2019 (1 page)
29 November 2019Change of details for Mrs Alison Norma Sellar as a person with significant control on 25 October 2018 (2 pages)
1 July 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
28 March 2019Notification of Euan Wallace Sellar as a person with significant control on 25 October 2018 (2 pages)
28 March 2019Confirmation statement made on 23 March 2019 with updates (6 pages)
17 January 2019Change of share class name or designation (2 pages)
17 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
3 January 2019Appointment of Mr Lawson James Brackpool as a director on 3 January 2019 (2 pages)
28 June 2018Group of companies' accounts made up to 31 March 2018 (28 pages)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
12 July 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
12 July 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
3 May 2017Director's details changed for Mr Graham Mckechnie on 7 April 2017 (2 pages)
3 May 2017Appointment of Mr Euan Wallace Sellar as a director on 7 April 2017 (2 pages)
3 May 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
3 May 2017Appointment of Mr Euan Wallace Sellar as a director on 7 April 2017 (2 pages)
3 May 2017Director's details changed for Mr Graham Mckechnie on 7 April 2017 (2 pages)
8 August 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
8 August 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
5 August 2016Satisfaction of charge 1 in full (1 page)
5 August 2016Satisfaction of charge 1 in full (1 page)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
6 May 2016Registration of charge SC1945370002, created on 3 May 2016 (19 pages)
6 May 2016Registration of charge SC1945370002, created on 3 May 2016 (19 pages)
29 April 2016Resolutions
  • RES13 ‐ Authorised to purchase its own shares pursuant to section 690 of the companies act 2006 24/03/2016
(1 page)
29 April 2016Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 5,288
(5 pages)
29 April 2016Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 5,288
(5 pages)
29 April 2016Purchase of own shares. (3 pages)
29 April 2016Resolutions
  • RES13 ‐ Authorised to purchase its own shares pursuant to section 690 of the companies act 2006 24/03/2016
(1 page)
29 April 2016Purchase of own shares. (3 pages)
14 April 2016Director's details changed for Mrs Alison Sellar on 30 June 2015 (2 pages)
14 April 2016Director's details changed for Mrs Alison Sellar on 30 June 2015 (2 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5,451
(7 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5,451
(7 pages)
27 July 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
27 July 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
9 July 2015Change of share class name or designation (2 pages)
9 July 2015Change of share class name or designation (2 pages)
6 July 2015Director's details changed for Mrs Alison Sellar on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mrs Alison Sellar on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mrs Alison Sellar on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mrs Alison Sellar on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mrs Alison Sellar on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mrs Alison Sellar on 6 July 2015 (2 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,451
(7 pages)
16 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,451
(7 pages)
16 September 2014Full accounts made up to 31 March 2014 (23 pages)
16 September 2014Full accounts made up to 31 March 2014 (23 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,451
(7 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,451
(7 pages)
25 November 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
25 November 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
8 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 5,451
(4 pages)
8 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 5,451
(4 pages)
8 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 5,451
(4 pages)
17 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
7 March 2013Termination of appointment of Keren Beveridge as a director (1 page)
7 March 2013Termination of appointment of Keren Beveridge as a director (1 page)
24 December 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
20 July 2012Termination of appointment of Stuart Clark as a director (1 page)
20 July 2012Termination of appointment of Stuart Clark as a director (1 page)
18 April 2012Director's details changed for Mrs Alison Sellar on 1 April 2011 (2 pages)
18 April 2012Director's details changed for Sian Odgers on 31 May 2011 (2 pages)
18 April 2012Director's details changed for Mrs Alison Sellar on 1 April 2011 (2 pages)
18 April 2012Director's details changed for Sian Odgers on 31 May 2011 (2 pages)
18 April 2012Director's details changed for Mrs Alison Sellar on 1 April 2011 (2 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (10 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (10 pages)
30 December 2011Full accounts made up to 31 March 2011 (22 pages)
30 December 2011Full accounts made up to 31 March 2011 (22 pages)
7 December 2011Appointment of Mr Stuart Clark as a director (2 pages)
7 December 2011Appointment of Mr Stuart Clark as a director (2 pages)
7 December 2011Appointment of Miss Keren Jane Beveridge as a director (2 pages)
7 December 2011Appointment of Miss Keren Jane Beveridge as a director (2 pages)
20 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
11 March 2011Termination of appointment of Karen Mcleod as a director (1 page)
11 March 2011Termination of appointment of Karen Mcleod as a director (1 page)
10 March 2011Full accounts made up to 31 March 2010 (22 pages)
10 March 2011Full accounts made up to 31 March 2010 (22 pages)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
14 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (10 pages)
14 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (10 pages)
4 May 2010Director's details changed for Alison Smith on 23 March 2010 (2 pages)
4 May 2010Director's details changed for Allan James Smart on 23 March 2010 (2 pages)
4 May 2010Director's details changed for Alison Smith on 6 June 2009 (2 pages)
4 May 2010Director's details changed for Alison Smith on 23 March 2010 (2 pages)
4 May 2010Secretary's details changed for Mackinnons on 23 March 2010 (2 pages)
4 May 2010Secretary's details changed for Mackinnons on 23 March 2010 (2 pages)
4 May 2010Director's details changed for Alison Smith on 6 June 2009 (2 pages)
4 May 2010Director's details changed for Alison Smith on 6 June 2009 (2 pages)
4 May 2010Director's details changed for Allan James Smart on 23 March 2010 (2 pages)
13 April 2010Termination of appointment of Allan Smart as a director (1 page)
13 April 2010Termination of appointment of Allan Smart as a director (1 page)
8 April 2010Statement of capital following an allotment of shares on 26 August 2009
  • GBP 5,292
(2 pages)
8 April 2010Statement of capital following an allotment of shares on 26 August 2009
  • GBP 5,292
(2 pages)
2 March 2010Termination of appointment of Julie Wright as a director (1 page)
2 March 2010Termination of appointment of Julie Wright as a director (1 page)
1 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
6 January 2010Appointment of Mr Graham Mckechnie as a director (2 pages)
6 January 2010Appointment of Sian Odgers as a director (2 pages)
6 January 2010Appointment of Karen Anne Mcleod as a director (2 pages)
6 January 2010Appointment of Mr Graham Mckechnie as a director (2 pages)
6 January 2010Appointment of Karen Anne Mcleod as a director (2 pages)
6 January 2010Appointment of Sian Odgers as a director (2 pages)
10 December 2009Termination of appointment of Norma Smart as a director (1 page)
10 December 2009Termination of appointment of Norma Smart as a director (1 page)
12 October 2009Termination of appointment of David Mcpherson as a director (1 page)
12 October 2009Termination of appointment of Murray Strachan as a director (1 page)
12 October 2009Termination of appointment of Murray Strachan as a director (1 page)
12 October 2009Termination of appointment of David Mcpherson as a director (1 page)
15 June 2009Ad 27/03/09\gbp si 159@1=159\gbp ic 4592/4751\ (2 pages)
15 June 2009Particulars of contract relating to shares (2 pages)
15 June 2009Ad 27/03/09\gbp si 159@1=159\gbp ic 4592/4751\ (2 pages)
15 June 2009Particulars of contract relating to shares (2 pages)
2 June 2009Form 391-25/05/09 (1 page)
2 June 2009Form 391-25/05/09 (1 page)
28 May 2009Director appointed murray strachan (2 pages)
28 May 2009Director appointed david mcpherson (1 page)
28 May 2009Director appointed murray strachan (2 pages)
28 May 2009Director appointed david mcpherson (1 page)
27 May 2009Appointment terminated director james richardson (1 page)
27 May 2009Appointment terminated director james richardson (1 page)
22 April 2009Director's change of particulars / allan smart / 09/03/2009 (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Return made up to 23/03/09; full list of members (6 pages)
22 April 2009Return made up to 23/03/09; full list of members (6 pages)
22 April 2009Director's change of particulars / allan smart / 09/03/2009 (1 page)
8 April 2009Appointment terminated secretary norma smart (1 page)
8 April 2009Secretary appointed mackinnons (1 page)
8 April 2009Appointment terminated secretary norma smart (1 page)
8 April 2009Secretary appointed mackinnons (1 page)
16 March 2009Memorandum and Articles of Association (12 pages)
16 March 2009Memorandum and Articles of Association (12 pages)
9 March 2009Appointment terminated director philip dear (1 page)
9 March 2009Appointment terminated director philip dear (1 page)
9 March 2009Appointment terminated director john rogers (1 page)
9 March 2009Appointment terminated director john rogers (1 page)
29 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
31 December 2008Director appointed john rogers (2 pages)
31 December 2008Director appointed john rogers (2 pages)
3 December 2008Appointment terminated director duncan christie (1 page)
3 December 2008Appointment terminated director duncan christie (1 page)
30 April 2008Accounts for a small company made up to 31 March 2007 (9 pages)
30 April 2008Accounts for a small company made up to 31 March 2007 (9 pages)
15 April 2008Return made up to 23/03/08; full list of members (6 pages)
15 April 2008Return made up to 23/03/08; full list of members (6 pages)
14 April 2008Ad 01/11/07\gbp si 92@1=92\gbp ic 4592/4684\ (2 pages)
14 April 2008Ad 01/11/07\gbp si 92@1=92\gbp ic 4592/4684\ (2 pages)
17 December 2007Ad 01/06/06-31/03/07 £ si 92@1 (2 pages)
17 December 2007Statement of affairs (10 pages)
17 December 2007Statement of affairs (10 pages)
17 December 2007Ad 01/06/06-31/03/07 £ si 92@1 (2 pages)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
21 September 2007New secretary appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007Secretary resigned;director resigned (1 page)
21 September 2007Secretary resigned;director resigned (1 page)
16 April 2007Return made up to 23/03/07; full list of members (3 pages)
16 April 2007Return made up to 23/03/07; full list of members (3 pages)
30 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (2 pages)
28 March 2006Return made up to 23/03/06; full list of members (3 pages)
28 March 2006Return made up to 23/03/06; full list of members (3 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2005Return made up to 23/03/05; full list of members (3 pages)
4 April 2005Return made up to 23/03/05; full list of members (3 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 March 2004Return made up to 23/03/04; full list of members (9 pages)
22 March 2004Return made up to 23/03/04; full list of members (9 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 June 2003Director's particulars changed (1 page)
16 June 2003Director's particulars changed (1 page)
23 April 2003Return made up to 23/03/03; full list of members (8 pages)
23 April 2003Return made up to 23/03/03; full list of members (8 pages)
26 February 2003Ad 24/03/02--------- £ si 4498@1=4498 £ ic 2/4500 (2 pages)
26 February 2003Ad 24/03/02--------- £ si 4498@1=4498 £ ic 2/4500 (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Nc inc already adjusted 24/03/02 (1 page)
24 February 2003Nc inc already adjusted 24/03/02 (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
9 May 2002Return made up to 23/03/02; full list of members (6 pages)
9 May 2002Return made up to 23/03/02; full list of members (6 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 January 2002Resolutions
  • RES13 ‐ No auditor appointed 10/12/01
(1 page)
3 January 2002Resolutions
  • RES13 ‐ No auditor appointed 10/12/01
(1 page)
22 November 2001Partic of mort/charge * (6 pages)
22 November 2001Partic of mort/charge * (6 pages)
11 October 2001Registered office changed on 11/10/01 from: 65 anderson drive aberdeen AB15 4UA (1 page)
11 October 2001Registered office changed on 11/10/01 from: 65 anderson drive, aberdeen, AB15 4UA (1 page)
9 October 2001Company name changed gbb accounting LIMITED\certificate issued on 09/10/01 (2 pages)
9 October 2001Company name changed gbb accounting LIMITED\certificate issued on 09/10/01 (2 pages)
19 March 2001Return made up to 23/03/01; full list of members (6 pages)
19 March 2001Return made up to 23/03/01; full list of members (6 pages)
15 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1999New secretary appointed;new director appointed (2 pages)
26 March 1999New secretary appointed;new director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
24 March 1999Registered office changed on 24/03/99 from: 65 anderson drive, aberdeen, AB15 4UA (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Registered office changed on 24/03/99 from: 65 anderson drive aberdeen AB15 4UA (1 page)
23 March 1999Incorporation (16 pages)
23 March 1999Incorporation (16 pages)