Aberdeen
Aberdeenshire
AB15 6AR
Scotland
Secretary Name | Mrs Sheila Margaret Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2000(same day as company formation) |
Role | Teacher/Secretary |
Country of Residence | Scotland |
Correspondence Address | 35 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR Scotland |
Director Name | Mrs Sheila Margaret Martin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2006(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Commercial Property Manager |
Country of Residence | Scotland |
Correspondence Address | 35 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR Scotland |
Director Name | Mrs Sheila Margaret Martin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Teacher/Secretary |
Country of Residence | Scotland |
Correspondence Address | 35 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Telephone | 01224 316140 |
---|---|
Telephone region | Aberdeen |
Registered Address | 35 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
490 at £1 | John Graeme Martin 49.00% Ordinary B |
---|---|
490 at £1 | Sheila Margaret Martin 49.00% Ordinary A |
10 at £1 | Alexander Martin 1.00% Ordinary A |
10 at £1 | Alexander Martin 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £659,142 |
Cash | £38,489 |
Current Liabilities | £202,663 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
27 September 2013 | Delivered on: 11 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Co-operative convenience store station road mintlaw ABN116095. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 September 2013 | Delivered on: 27 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 2A 17 abercrombie court prospect road westhill abn 106940. notification of addition to or amendment of charge. Outstanding |
12 September 2013 | Delivered on: 19 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 March 2007 | Delivered on: 23 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 80 rosemount place, aberdeen. Outstanding |
14 October 2004 | Delivered on: 20 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 70 rosemount place, aberdeen. Outstanding |
26 March 2003 | Delivered on: 2 April 2003 Satisfied on: 10 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 108 crown street, aberdeen. Fully Satisfied |
12 March 2003 | Delivered on: 19 March 2003 Satisfied on: 24 September 2013 Persons entitled: The Royal Bank of 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. Fully Satisfied |
9 August 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
---|---|
11 April 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
27 February 2023 | Satisfaction of charge SC2095420007 in full (1 page) |
5 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
14 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
2 August 2021 | Satisfaction of charge SC2095420005 in full (1 page) |
2 August 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
2 August 2021 | Satisfaction of charge SC2095420006 in full (1 page) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
27 October 2020 | Satisfaction of charge 4 in full (1 page) |
6 September 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
16 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
16 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
29 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 April 2016 | Satisfaction of charge 3 in full (4 pages) |
15 April 2016 | Satisfaction of charge 3 in full (4 pages) |
23 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 August 2014 | Director's details changed for Mrs Sheila Margaret Martin on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mrs Sheila Margaret Martin on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mrs Sheila Margaret Martin on 1 August 2014 (2 pages) |
27 July 2014 | Register inspection address has been changed to 35 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR (1 page) |
27 July 2014 | Register(s) moved to registered inspection location 35 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR (1 page) |
27 July 2014 | Register(s) moved to registered inspection location 35 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR (1 page) |
27 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Register inspection address has been changed to 35 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR (1 page) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
31 March 2014 | Secretary's details changed for Sheila Margaret Martin on 30 March 2014 (1 page) |
31 March 2014 | Secretary's details changed for Sheila Margaret Martin on 30 March 2014 (1 page) |
30 March 2014 | Director's details changed for Sheila Margaret Martin on 30 March 2014 (2 pages) |
30 March 2014 | Director's details changed for Sheila Margaret Martin on 30 March 2014 (2 pages) |
26 March 2014 | Registered office address changed from 35 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 35 Angusfield Avenue Aberdeen Aberdeenshire AB15 6AR on 26 March 2014 (1 page) |
25 March 2014 | Director's details changed for Sheila Margaret Martin on 25 March 2014 (2 pages) |
25 March 2014 | Secretary's details changed for Sheila Margaret Martin on 25 March 2014 (1 page) |
25 March 2014 | Director's details changed for Sheila Margaret Martin on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for John Graeme Martin on 25 March 2014 (2 pages) |
25 March 2014 | Secretary's details changed for Sheila Margaret Martin on 25 March 2014 (1 page) |
25 March 2014 | Director's details changed for John Graeme Martin on 25 March 2014 (2 pages) |
10 January 2014 | Satisfaction of charge 2 in full (4 pages) |
10 January 2014 | Satisfaction of charge 2 in full (4 pages) |
11 October 2013 | Registration of charge 2095420007 (9 pages) |
11 October 2013 | Registration of charge 2095420007 (9 pages) |
27 September 2013 | Registration of charge 2095420006 (8 pages) |
27 September 2013 | Registration of charge 2095420006 (8 pages) |
24 September 2013 | Satisfaction of charge 1 in full (1 page) |
24 September 2013 | Satisfaction of charge 1 in full (1 page) |
19 September 2013 | Registration of charge 2095420005 (19 pages) |
19 September 2013 | Registration of charge 2095420005 (19 pages) |
19 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
15 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
1 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 August 2010 | Director's details changed for Sheila Margaret Martin on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Sheila Margaret Martin on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for John Graeme Martin on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for John Graeme Martin on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for John Graeme Martin on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Sheila Margaret Martin on 1 October 2009 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
18 August 2007 | New director appointed (1 page) |
18 August 2007 | New director appointed (1 page) |
29 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 March 2007 | Partic of mort/charge * (3 pages) |
23 March 2007 | Partic of mort/charge * (3 pages) |
11 September 2006 | Return made up to 28/07/06; full list of members (6 pages) |
11 September 2006 | Return made up to 28/07/06; full list of members (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 July 2005 | Return made up to 28/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 28/07/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
20 October 2004 | Partic of mort/charge * (3 pages) |
20 October 2004 | Partic of mort/charge * (3 pages) |
27 July 2004 | Return made up to 28/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 28/07/04; full list of members (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
14 September 2003 | Return made up to 28/07/03; full list of members
|
14 September 2003 | Ad 11/04/03--------- £ si 5@1 (2 pages) |
14 September 2003 | Ad 11/04/03--------- £ si 5@1 (2 pages) |
14 September 2003 | Return made up to 28/07/03; full list of members
|
13 June 2003 | Resolutions
|
13 June 2003 | Resolutions
|
2 April 2003 | Partic of mort/charge * (5 pages) |
2 April 2003 | Partic of mort/charge * (5 pages) |
19 March 2003 | Partic of mort/charge * (6 pages) |
19 March 2003 | Partic of mort/charge * (6 pages) |
9 December 2002 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
9 December 2002 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
29 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
29 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
14 May 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
20 November 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
20 November 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
8 October 2001 | Ad 27/09/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 October 2001 | Ad 27/09/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
28 September 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
28 September 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Resolutions
|
3 August 2000 | Secretary resigned (1 page) |
28 July 2000 | Incorporation (16 pages) |
28 July 2000 | Incorporation (16 pages) |