Aberdeen
AB10 1PS
Scotland
Director Name | Joan Margaret Murray |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Berrymuir Wynd Portlethen Aberdeen AB12 4UP Scotland |
Secretary Name | Raeburn Christie Clark & Wallace Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Director Name | Mr Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Westfield Terrace Aberdeen AB25 2RU Scotland |
Secretary Name | Jill Lea Moroney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Red Inch Circle Newburgh Ellon Aberdeenshire AB41 6AW Scotland |
Director Name | Mr James Anderson Clark |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Director Name | Brian Duguid |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 38 Newburgh Drive Bridge Of Don Aberdeen AB22 8SR Scotland |
Director Name | James Wishart Wright |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 2002) |
Role | Managing Director |
Correspondence Address | 28 Hallfield Crescent Mastrick Aberdeen Aberdeenshire AB16 6SD Scotland |
Secretary Name | Mr Gordon McRae Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 Rosehill Drive Aberdeen AB24 4JS Scotland |
Director Name | Mrs Nicola Ann Henderson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2017) |
Role | Operations Manager Of Contract Caterer |
Country of Residence | Scotland |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2019) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | www.theworkshop.uk.com |
---|
Registered Address | 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £503,055 |
Cash | £208,599 |
Current Liabilities | £596,269 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 4 weeks from now) |
28 January 2009 | Delivered on: 31 January 2009 Satisfied on: 24 May 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
25 November 1999 | Delivered on: 1 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
10 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
16 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
9 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
15 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
9 August 2019 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 (1 page) |
9 August 2019 | Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 July 2018 | Termination of appointment of Nicola Ann Henderson as a director on 31 March 2017 (1 page) |
15 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Director's details changed for Mr Allan Walker Henderson on 2 June 2016 (2 pages) |
21 July 2016 | Director's details changed for Mrs Nicola Ann Fong on 2 June 2016 (2 pages) |
21 July 2016 | Director's details changed for Mrs Nicola Ann Fong on 2 June 2016 (2 pages) |
21 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Director's details changed for Mr Allan Walker Henderson on 2 June 2016 (2 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 April 2014 | Resolutions
|
17 April 2014 | Resolutions
|
24 January 2014 | Appointment of Mrs Nicola Ann Fong as a director (3 pages) |
24 January 2014 | Appointment of Mrs Nicola Ann Fong as a director (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Appointment of Joan Margaret Murray as a director (3 pages) |
23 December 2011 | Appointment of Joan Margaret Murray as a director (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
7 June 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 2 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 2 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 2 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
25 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
19 May 2010 | Statement of satisfaction in full or in part of a floating charge /part /charge no 2 (3 pages) |
19 May 2010 | Statement of satisfaction in full or in part of a floating charge /part /charge no 2 (3 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
17 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
18 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
6 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
2 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 July 2005 | Return made up to 04/06/05; full list of members
|
21 July 2005 | Return made up to 04/06/05; full list of members
|
8 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
8 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
5 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
27 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 June 2002 | Return made up to 04/06/02; full list of members
|
5 June 2002 | Return made up to 04/06/02; full list of members
|
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 15 earlspark road bieldside aberdeen aberdeenshire AB15 9BZ (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 15 earlspark road bieldside aberdeen aberdeenshire AB15 9BZ (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (1 page) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 July 2000 | Return made up to 04/06/00; full list of members (10 pages) |
3 July 2000 | Return made up to 04/06/00; full list of members (10 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: mill lade wynd persley works danestone aberdeen AB23 8QT (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: mill lade wynd persley works danestone aberdeen AB23 8QT (1 page) |
1 December 1999 | Partic of mort/charge * (6 pages) |
1 December 1999 | Partic of mort/charge * (6 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (3 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (3 pages) |
9 September 1999 | Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page) |
9 September 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
9 September 1999 | Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1999 | Company name changed barrasgate LIMITED\certificate issued on 16/08/99 (2 pages) |
13 August 1999 | Company name changed barrasgate LIMITED\certificate issued on 16/08/99 (2 pages) |
4 June 1999 | Incorporation (22 pages) |
4 June 1999 | Incorporation (22 pages) |