Aberdeen
AB11 6XU
Scotland
Director Name | Mr Neil Beresford Robb |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Director Name | Mr Colin Gordon Runcie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Director Name | Mrs Emma Louise Gray |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Director Name | Mr Ryan Daniel McKay |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | 30/34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr John Anthony McLoone |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2008(9 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 March 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 May 2019) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Website | www.plenderleathruncie.com |
---|---|
Telephone | 01224 640666 |
Telephone region | Aberdeen |
Registered Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 4 days from now) |
13 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
---|---|
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
14 May 2019 | Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to 6 Bon Accord Square Aberdeen AB11 6XU on 14 May 2019 (1 page) |
14 May 2019 | Appointment of Blackadders Llp as a secretary on 14 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
14 May 2019 | Termination of appointment of Plenderleath Runcie Llp as a secretary on 14 May 2019 (1 page) |
22 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
23 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
23 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 May 2014 | Director's details changed for Mr John Anthony Mcloone on 1 April 2014 (2 pages) |
14 May 2014 | Director's details changed for John Charles Plenderleath on 1 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Neil Beresford Robb on 1 April 2014 (2 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mr Colin Gordon Runcie on 1 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr John Anthony Mcloone on 1 April 2014 (2 pages) |
14 May 2014 | Director's details changed for John Charles Plenderleath on 1 April 2014 (2 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mr Neil Beresford Robb on 1 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Colin Gordon Runcie on 1 April 2014 (2 pages) |
14 May 2014 | Director's details changed for John Charles Plenderleath on 1 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Neil Beresford Robb on 1 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr John Anthony Mcloone on 1 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Colin Gordon Runcie on 1 April 2014 (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
24 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
9 June 2011 | Secretary's details changed for Plenderleath Runcie Llp on 14 May 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Plenderleath Runcie Llp on 14 May 2011 (2 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
1 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Mr John Anthony Mcloone on 30 June 2009 (1 page) |
1 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Mr John Anthony Mcloone on 30 June 2009 (1 page) |
24 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
24 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
15 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
27 May 2008 | Director appointed mr john anthony mcloone (1 page) |
27 May 2008 | Director appointed mr john anthony mcloone (1 page) |
15 May 2008 | Director's change of particulars / john plenderleath / 15/05/2008 (1 page) |
15 May 2008 | Director's change of particulars / john plenderleath / 15/05/2008 (1 page) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
26 June 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
30 May 2007 | Return made up to 14/05/07; no change of members (7 pages) |
30 May 2007 | Return made up to 14/05/07; no change of members (7 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
8 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
8 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
27 May 2003 | Return made up to 27/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 27/05/03; full list of members (7 pages) |
9 October 2002 | Return made up to 27/05/02; full list of members
|
9 October 2002 | Return made up to 27/05/02; full list of members
|
19 August 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
19 August 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
29 May 2001 | Return made up to 27/05/01; full list of members
|
29 May 2001 | Return made up to 27/05/01; full list of members
|
11 April 2001 | Registered office changed on 11/04/01 from: 22 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
11 April 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
11 April 2001 | Secretary's particulars changed (1 page) |
11 April 2001 | Secretary's particulars changed (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 22 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
11 April 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
31 May 2000 | Return made up to 27/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 27/05/00; full list of members (7 pages) |
22 March 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
22 March 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New secretary appointed (1 page) |
6 July 1999 | Ad 28/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Ad 28/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 July 1999 | New secretary appointed (1 page) |
6 July 1999 | New director appointed (2 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Incorporation (16 pages) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Incorporation (16 pages) |