Old Aberdeen
Aberdeen
AB24 1UL
Scotland
Secretary Name | Mrs Joy Buchan |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2008(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Secretary |
Correspondence Address | Cowshed Restaurant Raemoir Road Banchory Aberdeenshire AB31 5QB Scotland |
Director Name | Mrs Joy Buchan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2010(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Administrative Director |
Country of Residence | Scotland |
Correspondence Address | 4 Cherry Tree Road Hill Of Banchory West Banchory Aberdeenshire AB31 5NW Scotland |
Director Name | Edward McDonald |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Chef |
Correspondence Address | 10 Minto Circle Kemnay Inverurie Aberdeenshire AB51 5FZ Scotland |
Secretary Name | Mr Graham Leslie Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cherry Tree Road Hill Of Banchory West Banchory AB31 5NW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | deesidecuisine.co.uk |
---|
Registered Address | Cowshed Restaurant Raemoir Road Banchory Aberdeenshire AB31 5QB Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
50 at £1 | Joy Buchan 50.00% Ordinary |
---|---|
50 at £1 | Mr Graham Leslie Buchan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,558 |
Cash | £47,278 |
Current Liabilities | £463,979 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months from now) |
16 January 2014 | Delivered on: 30 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming upper lochton banchory KNC20064. Outstanding |
---|---|
30 October 2013 | Delivered on: 5 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 June 2010 | Delivered on: 3 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground known as upper lochton banchory, subjects to be known as the cowshed raemoir road banchory KNC20064. Outstanding |
18 March 2010 | Delivered on: 23 March 2010 Satisfied on: 6 November 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
26 March 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
5 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
22 February 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
29 June 2022 | Change of details for Mrs Joy Buchan as a person with significant control on 28 June 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
28 June 2022 | Change of details for Mr Graham Leslie Buchan as a person with significant control on 28 June 2022 (2 pages) |
28 June 2022 | Secretary's details changed for Mrs Joy Buchan on 28 June 2022 (1 page) |
28 June 2022 | Change of details for Mrs Joy Buchan as a person with significant control on 28 June 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
7 July 2021 | Confirmation statement made on 26 June 2021 with updates (3 pages) |
7 July 2021 | Director's details changed for Mr Graham Leslie Buchan on 26 June 2021 (2 pages) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
10 July 2020 | Notification of Joy Buchan as a person with significant control on 10 July 2020 (2 pages) |
10 July 2020 | Withdrawal of a person with significant control statement on 10 July 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
10 July 2020 | Notification of Graham Buchan as a person with significant control on 10 July 2020 (2 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
3 April 2018 | Registered office address changed from 4 Cherry Tree Road Hill of Banchory West,Banchory Kincardineshire AB31 5NW to Cowshed Restaurant Raemoir Road Banchory Aberdeenshire AB31 5QB on 3 April 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 March 2018 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 January 2014 | Registration of charge 2085310004 (7 pages) |
30 January 2014 | Registration of charge 2085310004 (7 pages) |
6 November 2013 | Satisfaction of charge 1 in full (6 pages) |
6 November 2013 | Satisfaction of charge 1 in full (6 pages) |
5 November 2013 | Registration of charge 2085310003 (5 pages) |
5 November 2013 | Registration of charge 2085310003 (5 pages) |
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Graham Leslie Buchan on 26 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Graham Leslie Buchan on 26 June 2010 (2 pages) |
21 April 2010 | Appointment of Joy Buchan as a director (3 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
21 April 2010 | Appointment of Joy Buchan as a director (3 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
23 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 July 2009 | Secretary appointed mrs joy buchan (1 page) |
20 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
20 July 2009 | Secretary appointed mrs joy buchan (1 page) |
20 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
17 July 2009 | Appointment terminated secretary graham buchan (1 page) |
17 July 2009 | Appointment terminated secretary graham buchan (1 page) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 December 2008 | Gbp ic 2/1\26/11/08\gbp sr 1@1=1\ (2 pages) |
31 December 2008 | Gbp ic 2/1\26/11/08\gbp sr 1@1=1\ (2 pages) |
17 December 2008 | Appointment terminated director edward mcdonald (1 page) |
17 December 2008 | Appointment terminated director edward mcdonald (1 page) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
13 November 2008 | Return made up to 26/06/08; full list of members (4 pages) |
13 November 2008 | Return made up to 26/06/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
21 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 June 2005 | Return made up to 26/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 26/06/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 June 2004 | Return made up to 26/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 26/06/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 June 2003 | Return made up to 26/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 26/06/03; full list of members (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 June 2002 | Return made up to 26/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 26/06/02; full list of members (7 pages) |
12 March 2002 | Nc inc already adjusted 09/03/02 (1 page) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Nc inc already adjusted 09/03/02 (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Return made up to 26/06/01; full list of members
|
2 July 2001 | Return made up to 26/06/01; full list of members
|
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 88 don street old aberdeen aberdeen aberdeenshire AB24 1UL (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 88 don street old aberdeen aberdeen aberdeenshire AB24 1UL (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 88 don street old aberdeen aberdeen aberdeenshire AB24 1UL (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 88 don street old aberdeen aberdeen aberdeenshire AB24 1UL (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
26 June 2000 | Incorporation (15 pages) |
26 June 2000 | Incorporation (15 pages) |