Hatton Of Fintray, Dyce
Aberdeen
Aberdeenshire
AB21 0YD
Scotland
Secretary Name | Add Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 21 years |
Correspondence Address | 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
Director Name | Mrs Patricia Anne McWhinnie |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hawthorn Crescent Mintlaw Peterhead Aberdeenshire AB42 5GH Scotland |
Secretary Name | Anne Sutherland Duffus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Don Crescent Inverurie Aberdeenshire AB51 3TW Scotland |
Secretary Name | JM Taylor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2003) |
Correspondence Address | Neil Ross Square 39 Bridge Street Ellon Aberdeenshire AB41 9AA Scotland |
Website | nmld.co.uk |
---|---|
Telephone | 07 809414807 |
Telephone region | Mobile |
Registered Address | 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Mr Neil Duffus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £350,811 |
Cash | £5,608 |
Current Liabilities | £422,098 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
13 January 2004 | Delivered on: 16 January 2004 Satisfied on: 27 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage site, school road, kintore, aberdeenshire. Fully Satisfied |
---|---|
22 December 2003 | Delivered on: 24 December 2003 Satisfied on: 27 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises registered in land registry under ABN1685. Fully Satisfied |
8 December 2003 | Delivered on: 18 December 2003 Satisfied on: 15 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: New place farm steading, kinmuck, inverurie, aberdeenshire (title number ABN58944). Fully Satisfied |
7 November 2003 | Delivered on: 20 November 2003 Satisfied on: 5 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
18 November 2002 | Delivered on: 22 November 2002 Satisfied on: 15 November 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: New place steading, kinmuck, aberdeenshire. Fully Satisfied |
26 March 2002 | Delivered on: 9 April 2002 Satisfied on: 31 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The old bakery, kintore, aberdeenshire. Fully Satisfied |
25 May 2001 | Delivered on: 4 June 2001 Satisfied on: 28 November 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Steading and ground at dalmadilly, kemnay, aberdeenshire. Fully Satisfied |
11 April 2000 | Delivered on: 17 April 2000 Satisfied on: 28 November 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.110 hectares at site 2, smithycroft, bourtie, inverurie, aberdeenshire. Fully Satisfied |
20 February 2008 | Delivered on: 29 February 2008 Satisfied on: 6 November 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 north street, inverurie, aberdeenshire. Fully Satisfied |
25 April 2006 | Delivered on: 3 May 2006 Satisfied on: 27 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Site at thainstone inverurie. Fully Satisfied |
11 October 2005 | Delivered on: 20 October 2005 Satisfied on: 27 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Netherton steading, balquhain, inverurie. Fully Satisfied |
31 August 2005 | Delivered on: 7 September 2005 Satisfied on: 15 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 5 falconer place inverurie. Fully Satisfied |
29 April 2005 | Delivered on: 5 May 2005 Satisfied on: 27 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage, bogie street, huntly abn 73374. Fully Satisfied |
27 January 2004 | Delivered on: 5 February 2004 Satisfied on: 27 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming the old bakery, the square, kintore, aberdeenshire (title number ABN56216). Fully Satisfied |
31 March 2000 | Delivered on: 5 April 2000 Satisfied on: 9 January 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
10 October 2017 | Delivered on: 21 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Units 3 and 4 netherton of balquhain, pitcaple. ABN47208. Outstanding |
27 September 2017 | Delivered on: 29 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
21 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
23 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
26 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
5 November 2020 | Satisfaction of charge SC2040710016 in full (1 page) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
21 October 2017 | Registration of charge SC2040710017, created on 10 October 2017 (7 pages) |
21 October 2017 | Registration of charge SC2040710017, created on 10 October 2017 (7 pages) |
29 September 2017 | Registration of charge SC2040710016, created on 27 September 2017 (8 pages) |
29 September 2017 | Registration of charge SC2040710016, created on 27 September 2017 (8 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
6 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 October 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
3 October 2012 | Secretary's details changed for Add Accountancy Limited on 3 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
3 October 2012 | Secretary's details changed for Add Accountancy Limited on 3 October 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Add Accountancy Limited on 3 October 2012 (2 pages) |
20 September 2012 | Registered office address changed from Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 20 September 2012 (2 pages) |
20 September 2012 | Registered office address changed from Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 20 September 2012 (2 pages) |
3 September 2012 | Notice of end of Administration (3 pages) |
3 September 2012 | Notice of end of Administration (3 pages) |
27 April 2012 | Notice of extension of period of Administration (1 page) |
27 April 2012 | Notice of extension of period of Administration (1 page) |
10 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
10 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
26 October 2011 | Notice of extension of period of Administration (1 page) |
26 October 2011 | Notice of extension of period of Administration (1 page) |
26 October 2011 | Administrator's progress report (13 pages) |
26 October 2011 | Administrator's progress report (13 pages) |
26 October 2011 | Administrator's progress report (10 pages) |
26 October 2011 | Administrator's progress report (10 pages) |
9 February 2011 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
9 February 2011 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
20 January 2011 | Statement of administrator's deemed proposal (1 page) |
20 January 2011 | Statement of administrator's deemed proposal (1 page) |
23 December 2010 | Statement of administrator's proposal (20 pages) |
23 December 2010 | Statement of administrator's proposal (20 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 November 2010 | Registered office address changed from 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA on 3 November 2010 (2 pages) |
3 November 2010 | Appointment of an administrator (3 pages) |
3 November 2010 | Appointment of an administrator (3 pages) |
3 November 2010 | Registered office address changed from 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA on 3 November 2010 (2 pages) |
10 March 2010 | Annual return made up to 18 February 2010 (8 pages) |
10 March 2010 | Annual return made up to 18 February 2010 (8 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 April 2008 | Return made up to 18/02/08; no change of members (6 pages) |
16 April 2008 | Return made up to 18/02/08; no change of members (6 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 March 2007 | Return made up to 18/02/07; full list of members
|
12 March 2007 | Return made up to 18/02/07; full list of members
|
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 May 2006 | Partic of mort/charge * (3 pages) |
3 May 2006 | Partic of mort/charge * (3 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (6 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
7 September 2005 | Partic of mort/charge * (3 pages) |
7 September 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Partic of mort/charge * (3 pages) |
28 April 2005 | Return made up to 18/02/05; full list of members (2 pages) |
28 April 2005 | Return made up to 18/02/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
31 March 2004 | Dec mort/charge * (4 pages) |
31 March 2004 | Dec mort/charge * (4 pages) |
19 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
16 January 2004 | Partic of mort/charge * (5 pages) |
16 January 2004 | Partic of mort/charge * (5 pages) |
9 January 2004 | Dec mort/charge * (4 pages) |
9 January 2004 | Dec mort/charge * (4 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
18 December 2003 | Partic of mort/charge * (5 pages) |
18 December 2003 | Partic of mort/charge * (5 pages) |
28 November 2003 | Dec mort/charge * (4 pages) |
28 November 2003 | Dec mort/charge * (4 pages) |
28 November 2003 | Dec mort/charge * (4 pages) |
28 November 2003 | Dec mort/charge * (4 pages) |
20 November 2003 | Partic of mort/charge * (5 pages) |
20 November 2003 | Partic of mort/charge * (5 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | New secretary appointed (2 pages) |
6 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
27 November 2002 | Dec mort/charge * (4 pages) |
27 November 2002 | Dec mort/charge * (4 pages) |
22 November 2002 | Partic of mort/charge * (5 pages) |
22 November 2002 | Partic of mort/charge * (5 pages) |
9 April 2002 | Partic of mort/charge * (5 pages) |
9 April 2002 | Partic of mort/charge * (5 pages) |
15 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
20 November 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
20 November 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
4 June 2001 | Partic of mort/charge * (5 pages) |
4 June 2001 | Partic of mort/charge * (5 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
17 April 2000 | Partic of mort/charge * (5 pages) |
17 April 2000 | Partic of mort/charge * (5 pages) |
5 April 2000 | Partic of mort/charge * (6 pages) |
5 April 2000 | Partic of mort/charge * (6 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
18 February 2000 | Incorporation (16 pages) |
18 February 2000 | Incorporation (16 pages) |