Maryculter
Aberdeen
AB12 5GH
Scotland
Director Name | Mr Mark Henry Tresham Andrew |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 2 Mains Of Haddo Tarves Ellon Aberdeenshire AB41 7LD Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 August 2018(18 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 June 2023) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Lord Alexander George Gordon |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Estate Owner |
Country of Residence | Scotland |
Correspondence Address | House Of Formartine Methlick Ellon Aberdeenshire AB41 7EQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Gray & Connochie (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 6 Alford Place Aberdeen Aberdeenshire AB10 1YD Scotland |
Website | gordonland.co.uk |
---|---|
Telephone | 01224 256189 |
Telephone region | Aberdeen |
Registered Address | C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
500 at £1 | Gordon Duncan Pirie 50.00% Ordinary B |
---|---|
500 at £1 | Marquess Of Aberdeen Alexander George Gordon 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £531,577 |
Cash | £237,421 |
Current Liabilities | £4,755 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 March 2001 | Delivered on: 9 March 2001 Satisfied on: 29 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Cornellan square development site, ballater. Fully Satisfied |
---|---|
7 September 2000 | Delivered on: 12 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 July 2015 | Director's details changed for Marquess of Aberdeen and Temair, Bt, Dl Alexander George Gordon on 1 July 2015 (3 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Mark Henry Tresham Andrew on 24 October 2014 (2 pages) |
17 July 2015 | Director's details changed for Marquess of Aberdeen and Temair, Bt, Dl Alexander George Gordon on 1 July 2015 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
13 July 2010 | Director's details changed for Gordon Duncan Pirie on 11 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Secretary's details changed for Gray & Connochie on 11 July 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
13 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
12 October 2004 | Memorandum and Articles of Association (23 pages) |
27 September 2004 | Resolutions
|
15 July 2004 | Return made up to 11/07/04; full list of members
|
29 March 2004 | Dec mort/charge * (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 July 2003 | Return made up to 11/07/03; full list of members
|
8 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 July 2001 | Return made up to 11/07/01; full list of members
|
9 March 2001 | Partic of mort/charge * (5 pages) |
12 September 2000 | Partic of mort/charge * (6 pages) |
17 August 2000 | Ad 11/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Incorporation (28 pages) |