Company NameAldplaid Limited
Company StatusActive
Company NumberSC198427
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Michael Forbes-Cable
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUpper Craigievar
Alford
Aberdeenshire
AB33 8JR
Scotland
Director NameMr Archibald Campbell Ross
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressPtarmigan East Roseburn
Aboyne
AB34 5BP
Scotland
Director NameMr William James Torrance
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBynack Grantown-On-Spey
Morayshire
PH26 3NQ
Scotland
Director NameMalcolm Dunbar Craigievar Forbes-Cable
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleDirectional Driller
Country of ResidenceScotland
Correspondence Address2 Longreen
Dalmeny Estate
South Queensferry
EH30 9TQ
Scotland
Secretary NameMr John Michael Forbes-Cable
NationalityBritish
StatusCurrent
Appointed06 October 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUpper Craigievar
Alford
Aberdeenshire
AB33 8JR
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01224 261328
Telephone regionAberdeen

Location

Registered Address8 Albert Place
Aberdeen
AB25 1RG
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Archibald Campbell Ross
25.00%
Ordinary
10k at £1Malcolm Dunbar Forbes-cable
25.00%
Ordinary
10k at £1William James Torrance
25.00%
Ordinary
5k at £1John Michael Forbes-cable
12.50%
Ordinary
5k at £1Virginia Forbes-cable
12.50%
Ordinary

Financials

Year2014
Net Worth£297,659
Cash£973
Current Liabilities£66,816

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

6 December 2001Delivered on: 20 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 victoria street, aberdeen.
Outstanding
30 October 1999Delivered on: 16 November 1999
Satisfied on: 22 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 victoria street, aberdeen.
Fully Satisfied
8 October 1999Delivered on: 18 October 1999
Satisfied on: 15 November 2002
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.
Fully Satisfied

Filing History

4 September 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
6 June 2023Micro company accounts made up to 31 October 2022 (8 pages)
27 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 October 2021 (8 pages)
24 October 2021Director's details changed for Malcolm Dunbar Craigievar Forbes-Cable on 20 October 2021 (2 pages)
24 October 2021Registered office address changed from Upper Craigievar Craigievar Alford AB33 8JR Scotland to 8 Albert Place Aberdeen AB25 1RG on 24 October 2021 (1 page)
21 September 2021Director's details changed for Mr William James Torrance on 20 September 2021 (2 pages)
21 September 2021Director's details changed for Mr Archibald Campbell Ross on 20 September 2021 (2 pages)
27 August 2021Registered office address changed from 8 Albert Place Aberdeen AB25 1RG Scotland to Upper Craigievar Craigievar Alford AB33 8JR on 27 August 2021 (1 page)
27 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
8 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
26 February 2020Registered office address changed from 9 Victoria Street Aberdeen AB10 1XB Scotland to 8 Albert Place Aberdeen AB25 1RG on 26 February 2020 (1 page)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
16 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 April 2017Registered office address changed from 8, Albert Place Aberdeen AB25 1RG Scotland to 9 Victoria Street Aberdeen AB10 1XB on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 8, Albert Place Aberdeen AB25 1RG Scotland to 9 Victoria Street Aberdeen AB10 1XB on 21 April 2017 (1 page)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 March 2017Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB to 8, Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page)
12 March 2017Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB to 8, Albert Place Aberdeen AB25 1RG on 12 March 2017 (1 page)
14 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 40,000
(8 pages)
2 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 40,000
(8 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 April 2015Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 8 Albert Place Aberdeen Aberdeenshire AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 7 April 2015 (1 page)
13 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 40,000
(8 pages)
13 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 40,000
(8 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 40,000
(8 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 40,000
(8 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
13 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (14 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (14 pages)
4 August 2010Director's details changed for Malcolm Dunbar Craigievar Forbes-Cable on 28 February 2010 (2 pages)
4 August 2010Director's details changed for Malcolm Dunbar Craigievar Forbes-Cable on 28 February 2010 (2 pages)
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 August 2009Return made up to 27/07/09; full list of members (5 pages)
3 August 2009Return made up to 27/07/09; full list of members (5 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 August 2008Return made up to 27/07/08; full list of members (5 pages)
14 August 2008Return made up to 27/07/08; full list of members (5 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 November 2007Return made up to 27/07/07; full list of members (8 pages)
12 November 2007Return made up to 27/07/07; full list of members (8 pages)
12 October 2006Return made up to 27/07/06; full list of members (9 pages)
12 October 2006Return made up to 27/07/06; full list of members (9 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 July 2006Registered office changed on 12/07/06 from: 44 victoria street aberdeen aberdeenshire AB10 1XA (1 page)
12 July 2006Registered office changed on 12/07/06 from: 44 victoria street aberdeen aberdeenshire AB10 1XA (1 page)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 August 2005Return made up to 27/07/05; full list of members (9 pages)
9 August 2005Return made up to 27/07/05; full list of members (9 pages)
11 August 2004Return made up to 27/07/04; full list of members (9 pages)
11 August 2004Return made up to 27/07/04; full list of members (9 pages)
13 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
13 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 August 2003Return made up to 27/07/03; full list of members (9 pages)
6 August 2003Return made up to 27/07/03; full list of members (9 pages)
5 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
15 November 2002Dec mort/charge * (4 pages)
15 November 2002Dec mort/charge * (4 pages)
22 October 2002Dec mort/charge * (4 pages)
22 October 2002Dec mort/charge * (4 pages)
20 September 2002Return made up to 27/07/02; full list of members (9 pages)
20 September 2002Return made up to 27/07/02; full list of members (9 pages)
20 December 2001Partic of mort/charge * (5 pages)
20 December 2001Partic of mort/charge * (5 pages)
17 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
31 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
31 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
31 July 2001Return made up to 27/07/01; full list of members (8 pages)
31 July 2001Return made up to 27/07/01; full list of members (8 pages)
8 September 2000Return made up to 27/07/00; full list of members (7 pages)
8 September 2000Return made up to 27/07/00; full list of members (7 pages)
16 May 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
16 May 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
16 November 1999Partic of mort/charge * (5 pages)
16 November 1999Partic of mort/charge * (5 pages)
18 October 1999Partic of mort/charge * (6 pages)
18 October 1999Partic of mort/charge * (6 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999New director appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
1 September 1999Secretary resigned (1 page)
11 August 1999£ nc 100/100000 27/07/99 (1 page)
11 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1999£ nc 100/100000 27/07/99 (1 page)
27 July 1999Incorporation (15 pages)
27 July 1999Incorporation (15 pages)