Westhill
Aberdeenshire
AB32 6TR
Scotland
Director Name | Mr Stephen James Stewart Westall |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Berriedale Lawsondale Avenue Westhill Aberdeenshire AB32 6TR Scotland |
Director Name | Mr Chung Man Wong |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Berriedale Lawsondale Avenue Westhill Aberdeenshire AB32 6TR Scotland |
Director Name | Mr Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(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 | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bloomfield Court Aberdeen Aberdeenshire AB10 6DS Scotland |
Director Name | Mr James Steven |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 8 months (resigned 11 November 2021) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Fairview Circle Danestone Aberdeen AB22 8YR Scotland |
Director Name | Mrs Janet Steven |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 8 months (resigned 11 November 2021) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Fairview Circle Danestone Aberdeen Grampian AB22 8YR Scotland |
Secretary Name | Mrs Janet Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 8 months (resigned 11 November 2021) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Fairview Circle Danestone Aberdeen Grampian AB22 8YR Scotland |
Website | www.berriedale.net |
---|
Registered Address | Berriedale Lawsondale Avenue Westhill Aberdeenshire AB32 6TR Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | James Steven 50.00% Ordinary |
---|---|
100k at £1 | Mrs Janet Steven 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £373,403 |
Cash | £196,279 |
Current Liabilities | £73,715 |
Latest Accounts | 11 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 11 August 2024 (3 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 11 November |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
21 April 2023 | Delivered on: 4 May 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 25 east cathcart street, buckie, AB56 1PJ, being the whole subjects registered in the land register of scotland under title number BNF9478. Outstanding |
---|---|
19 January 2022 | Delivered on: 26 January 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming berriedale, westhill, AB32 6TR registered in the land register of scotland under title number ABN41595. Outstanding |
24 November 2021 | Delivered on: 1 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
2 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
17 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
17 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
1 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
5 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
11 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
23 September 2010 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
5 February 2010 | Director's details changed for Mrs Janet Steven on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Mrs Janet Steven on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mrs Janet Steven on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for James Steven on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for James Steven on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for James Steven on 1 October 2009 (2 pages) |
14 October 2009 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
14 October 2009 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
9 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
2 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
2 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
9 February 2008 | Return made up to 27/01/08; no change of members (7 pages) |
9 February 2008 | Return made up to 27/01/08; no change of members (7 pages) |
13 September 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
13 September 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
19 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
10 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
10 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
2 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
2 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
25 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
24 September 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: berriedale funeral home lawsondale avenue westhill aberdeenshire AB32 6TR (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: berriedale funeral home lawsondale avenue westhill aberdeenshire AB32 6TR (1 page) |
24 September 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
1 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
3 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
19 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page) |
1 June 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
1 June 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
1 June 2000 | Ad 26/05/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
1 June 2000 | Ad 26/05/00--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
4 April 2000 | £ nc 10000/500000 15/03/00 (1 page) |
4 April 2000 | Resolutions
|
4 April 2000 | £ nc 10000/500000 15/03/00 (1 page) |
4 April 2000 | Resolutions
|
3 April 2000 | Company name changed riverphase LIMITED\certificate issued on 04/04/00 (2 pages) |
3 April 2000 | Company name changed riverphase LIMITED\certificate issued on 04/04/00 (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
27 January 2000 | Incorporation (20 pages) |
27 January 2000 | Incorporation (20 pages) |