Aberdeen
AB15 6BR
Scotland
Director Name | Mr Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 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 | 10 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bloomfield Court Aberdeen Aberdeenshire AB10 6DS Scotland |
Secretary Name | Veronica Kathleen Ella Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 November 2010) |
Role | Company Director |
Correspondence Address | Berriedale Netherley Stonehaven Kincardineshire AB39 3SA Scotland |
Website | www.forbesweb.com |
---|
Registered Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Alan George Walker Forbes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £809,877 |
Cash | £67,135 |
Current Liabilities | £55,047 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 March 2025 (12 months from now) |
10 January 2008 | Delivered on: 22 January 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 14 inchmarlo holiday development (phase 2) banchory. Outstanding |
---|---|
7 November 2005 | Delivered on: 17 November 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects at ground floor and basement floor levels, 33 regent quay, aberdeen and two car parking spaces at james street, aberdeen. Outstanding |
6 December 2004 | Delivered on: 11 December 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4 north street, inverurie ABN76670. Outstanding |
4 February 2004 | Delivered on: 13 February 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 car parking spaces to rear of 5 albert street, aberdeen, south west of waverley lane, aberdeen. Outstanding |
4 February 2004 | Delivered on: 7 February 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 waverley lane, aberdeen. Outstanding |
17 July 2002 | Delivered on: 25 July 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: East most ground floor flatted dwellinghouse at 7 walker road, torry, aberdeen. Outstanding |
14 June 2002 | Delivered on: 22 June 2002 Persons entitled: Lloyds Tsb 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. Outstanding |
10 May 2002 | Delivered on: 21 May 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 watson court,north street,inverurie. Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
31 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
20 January 2021 | Satisfaction of charge 2 in full (1 page) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 April 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 February 2017 | Satisfaction of charge 8 in full (1 page) |
15 February 2017 | Satisfaction of charge 8 in full (1 page) |
14 February 2017 | Satisfaction of charge 7 in full (1 page) |
14 February 2017 | Satisfaction of charge 7 in full (1 page) |
14 February 2017 | Satisfaction of charge 3 in full (1 page) |
14 February 2017 | Satisfaction of charge 3 in full (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
12 March 2015 | Director's details changed for Mr Alan George Walker Forbes on 30 January 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Alan George Walker Forbes on 30 January 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2011 (16 pages) |
22 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 March 2011 (16 pages) |
22 December 2011 | Purchase of own shares. (4 pages) |
22 December 2011 | Purchase of own shares. (4 pages) |
22 December 2011 | Cancellation of shares. Statement of capital on 22 December 2011
|
22 December 2011 | Cancellation of shares. Statement of capital on 22 December 2011
|
28 March 2011 | Termination of appointment of Veronica Forbes as a secretary (1 page) |
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders
|
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders
|
28 March 2011 | Termination of appointment of Veronica Forbes as a secretary (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
21 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Return made up to 10/03/07; full list of members (5 pages) |
5 April 2007 | Return made up to 10/03/07; full list of members (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 November 2005 | Partic of mort/charge * (3 pages) |
17 November 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members (5 pages) |
17 March 2005 | Return made up to 10/03/05; full list of members (5 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 March 2004 | Return made up to 10/03/04; full list of members (5 pages) |
24 March 2004 | Return made up to 10/03/04; full list of members (5 pages) |
13 February 2004 | Partic of mort/charge * (5 pages) |
13 February 2004 | Partic of mort/charge * (5 pages) |
7 February 2004 | Partic of mort/charge * (5 pages) |
7 February 2004 | Partic of mort/charge * (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 March 2003 | Return made up to 10/03/03; full list of members (5 pages) |
14 March 2003 | Return made up to 10/03/03; full list of members (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 July 2002 | Partic of mort/charge * (5 pages) |
25 July 2002 | Partic of mort/charge * (5 pages) |
22 June 2002 | Partic of mort/charge * (5 pages) |
22 June 2002 | Partic of mort/charge * (5 pages) |
21 May 2002 | Partic of mort/charge * (6 pages) |
21 May 2002 | Partic of mort/charge * (6 pages) |
22 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
22 March 2002 | Return made up to 10/03/02; full list of members (5 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 May 2001 | Return made up to 10/03/01; full list of members (5 pages) |
2 May 2001 | Return made up to 10/03/01; full list of members (5 pages) |
24 July 2000 | Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2000 | Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Resolutions
|
27 March 2000 | Company name changed cairntower LIMITED\certificate issued on 28/03/00 (2 pages) |
27 March 2000 | Company name changed cairntower LIMITED\certificate issued on 28/03/00 (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Incorporation (21 pages) |
10 March 2000 | Incorporation (21 pages) |