Aberdeen
AB11 5SD
Scotland
Director Name | Robert Douglas McGuire |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | North Kirkton House St. Fergus Peterhead AB42 3EN Scotland |
Secretary Name | Robert Douglas McGuire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 51 Chapel Street Aberdeen AB10 1SS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 51 Chapel Street Aberdeen AB10 1SS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Benjamin Lumsden 50.00% Ordinary |
---|---|
1 at £1 | Robert Douglas Mcguire 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,640 |
Cash | £17,087 |
Current Liabilities | £890 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 April 1999 | Delivered on: 28 April 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 |
---|
7 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
30 June 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
5 October 2016 | Registered office address changed from 135-137 Hardgate Aberdeen AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 March 2013 | Director's details changed for Robert Douglas Mcguire on 1 April 2011 (2 pages) |
30 March 2013 | Director's details changed for Robert Douglas Mcguire on 1 April 2011 (2 pages) |
30 March 2013 | Secretary's details changed for Robert Douglas Mcguire on 1 April 2011 (1 page) |
30 March 2013 | Secretary's details changed for Robert Douglas Mcguire on 1 April 2011 (1 page) |
30 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Registered office address changed from Double Two 22 Balnagask Road Aberdeen AB11 8HR on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Double Two 22 Balnagask Road Aberdeen AB11 8HR on 5 January 2010 (1 page) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2007 | Return made up to 24/03/07; full list of members
|
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 May 2006 | Return made up to 24/03/06; full list of members
|
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 May 2005 | Return made up to 24/03/05; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 June 2004 | Return made up to 24/03/04; full list of members (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 April 2003 | Return made up to 24/03/03; full list of members
|
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
6 May 2000 | Return made up to 24/03/00; full list of members
|
28 April 1999 | Partic of mort/charge * (6 pages) |
26 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Incorporation (17 pages) |