Aberdeen
AB10 6SD
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 2011(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Alan Peter Wallace Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Fern Place Portlethen Aberdeen Aberdeenshire AB12 4TD Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(6 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 May 2006) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 April 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2011(11 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 2011) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | www.portlethen.com |
---|---|
Email address | [email protected] |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,847 |
Current Liabilities | £134,391 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
16 December 2021 | Delivered on: 17 December 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole 14 golden square, aberdeen (title number ABN84910). Outstanding |
---|---|
25 November 2021 | Delivered on: 1 December 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole 14 golden square, aberdeen (title number ABN84910). Outstanding |
12 November 2021 | Delivered on: 18 November 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
12 January 2018 | Delivered on: 25 January 2018 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
4 March 2003 | Delivered on: 10 March 2003 Persons entitled: Lloyds Tsb Bank 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. Outstanding |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
31 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
31 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
17 December 2021 | Registration of charge SC2045640005, created on 16 December 2021 (5 pages) |
1 December 2021 | Registration of charge SC2045640004, created on 25 November 2021 (5 pages) |
18 November 2021 | Registration of charge SC2045640003, created on 12 November 2021 (12 pages) |
9 November 2021 | Satisfaction of charge SC2045640002 in full (1 page) |
4 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
18 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
16 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
5 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
15 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
16 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
25 January 2018 | Registration of charge SC2045640002, created on 12 January 2018 (19 pages) |
25 January 2018 | Satisfaction of charge 1 in full (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 March 2016 | Director's details changed for Mrs Jeanette Linda Forbes on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mrs Jeanette Linda Forbes on 3 March 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page) |
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
20 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
20 June 2011 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
20 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
20 June 2011 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
17 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 17 June 2011 (1 page) |
17 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
17 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 17 June 2011 (1 page) |
17 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
17 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
17 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Ms Jeanette Linda Forbes on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Ms Jeanette Linda Forbes on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Ms Jeanette Linda Forbes on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jeanette Linda Forbes on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jeanette Linda Forbes on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Jeanette Linda Forbes on 1 October 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
5 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
26 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
1 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Secretary resigned (1 page) |
3 April 2006 | Return made up to 03/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 03/03/06; full list of members (6 pages) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Resolutions
|
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Resolutions
|
17 March 2006 | Secretary resigned (1 page) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
8 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
8 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
16 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 4 fern place portlethen aberdeen aberdeenshire AB12 4TD (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 4 fern place portlethen aberdeen aberdeenshire AB12 4TD (1 page) |
20 February 2004 | Return made up to 03/03/04; full list of members (6 pages) |
20 February 2004 | Return made up to 03/03/04; full list of members (6 pages) |
12 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
12 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
21 March 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
21 March 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
10 March 2003 | Partic of mort/charge * (6 pages) |
10 March 2003 | Partic of mort/charge * (6 pages) |
2 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
2 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members
|
11 March 2002 | Return made up to 03/03/02; full list of members
|
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
18 December 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
18 December 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
22 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
3 March 2000 | Incorporation (19 pages) |
3 March 2000 | Incorporation (19 pages) |