Alford
Aberdeenshire
AB33 8JR
Scotland
Director Name | Mr Archibald Campbell Ross |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Ptarmigan East Roseburn Aboyne AB34 5BP Scotland |
Director Name | Mr William James Torrance |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Bynack Grantown-On-Spey Morayshire PH26 3NQ Scotland |
Director Name | Malcolm Dunbar Craigievar Forbes-Cable |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Directional Driller |
Country of Residence | Scotland |
Correspondence Address | 2 Longreen Dalmeny Estate South Queensferry EH30 9TQ Scotland |
Secretary Name | Mr John Michael Forbes-Cable |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Upper Craigievar Alford Aberdeenshire AB33 8JR Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01224 261328 |
---|---|
Telephone region | Aberdeen |
Registered Address | 8 Albert Place Aberdeen AB25 1RG Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Archibald Campbell Ross 25.00% Ordinary |
---|---|
10k at £1 | Malcolm Dunbar Forbes-cable 25.00% Ordinary |
10k at £1 | William James Torrance 25.00% Ordinary |
5k at £1 | John Michael Forbes-cable 12.50% Ordinary |
5k at £1 | Virginia Forbes-cable 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £297,659 |
Cash | £973 |
Current Liabilities | £66,816 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
6 December 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
4 September 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Micro company accounts made up to 31 October 2022 (8 pages) |
27 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
25 July 2022 | Micro company accounts made up to 31 October 2021 (8 pages) |
24 October 2021 | Director's details changed for Malcolm Dunbar Craigievar Forbes-Cable on 20 October 2021 (2 pages) |
24 October 2021 | Registered 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 2021 | Director's details changed for Mr William James Torrance on 20 September 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr Archibald Campbell Ross on 20 September 2021 (2 pages) |
27 August 2021 | Registered 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 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
8 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
26 February 2020 | Registered 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 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
16 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
16 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 April 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 March 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
27 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
2 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
13 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
13 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (14 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 October 2010 (14 pages) |
4 August 2010 | Director's details changed for Malcolm Dunbar Craigievar Forbes-Cable on 28 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Malcolm Dunbar Craigievar Forbes-Cable on 28 February 2010 (2 pages) |
4 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 August 2009 | Return made up to 27/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 27/07/09; full list of members (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 August 2008 | Return made up to 27/07/08; full list of members (5 pages) |
14 August 2008 | Return made up to 27/07/08; full list of members (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 November 2007 | Return made up to 27/07/07; full list of members (8 pages) |
12 November 2007 | Return made up to 27/07/07; full list of members (8 pages) |
12 October 2006 | Return made up to 27/07/06; full list of members (9 pages) |
12 October 2006 | Return made up to 27/07/06; full list of members (9 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 44 victoria street aberdeen aberdeenshire AB10 1XA (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 44 victoria street aberdeen aberdeenshire AB10 1XA (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
9 August 2005 | Return made up to 27/07/05; full list of members (9 pages) |
9 August 2005 | Return made up to 27/07/05; full list of members (9 pages) |
11 August 2004 | Return made up to 27/07/04; full list of members (9 pages) |
11 August 2004 | Return made up to 27/07/04; full list of members (9 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
6 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
15 November 2002 | Dec mort/charge * (4 pages) |
15 November 2002 | Dec mort/charge * (4 pages) |
22 October 2002 | Dec mort/charge * (4 pages) |
22 October 2002 | Dec mort/charge * (4 pages) |
20 September 2002 | Return made up to 27/07/02; full list of members (9 pages) |
20 September 2002 | Return made up to 27/07/02; full list of members (9 pages) |
20 December 2001 | Partic of mort/charge * (5 pages) |
20 December 2001 | Partic of mort/charge * (5 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
31 July 2001 | Return made up to 27/07/01; full list of members (8 pages) |
31 July 2001 | Return made up to 27/07/01; full list of members (8 pages) |
8 September 2000 | Return made up to 27/07/00; full list of members (7 pages) |
8 September 2000 | Return made up to 27/07/00; full list of members (7 pages) |
16 May 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
16 May 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
16 November 1999 | Partic of mort/charge * (5 pages) |
16 November 1999 | Partic of mort/charge * (5 pages) |
18 October 1999 | Partic of mort/charge * (6 pages) |
18 October 1999 | Partic of mort/charge * (6 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page) |
1 September 1999 | Secretary resigned (1 page) |
11 August 1999 | £ nc 100/100000 27/07/99 (1 page) |
11 August 1999 | Resolutions
|
11 August 1999 | Resolutions
|
11 August 1999 | £ nc 100/100000 27/07/99 (1 page) |
27 July 1999 | Incorporation (15 pages) |
27 July 1999 | Incorporation (15 pages) |