Kingswells
Aberdeen
AB15 8TX
Scotland
Secretary Name | Mr Keir Willox |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2001(1 year after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 108 Derberth Grange Kingswells Aberdeen AB15 8TX Scotland |
Director Name | Mr Malcolm Hamilton Rust |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shepherd And Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Director Name | Mr Andrew John Blain |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Shepherd And Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Director Name | Gillian Anne Carty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Shepherd And Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Director Name | Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Wellside Park Kingswells Aberdeen AB15 8EG Scotland |
Director Name | Mr Ian Fleming McLennan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Baillieswell Grove Bieldside Aberdeen Grampian AB15 9BH Scotland |
Director Name | Mr Michael William Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 Chapelwell Wynd Balmedie Aberdeenshire AB23 8HN Scotland |
Secretary Name | Innes Richard Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Wellside Park Kingswells Aberdeen AB15 8EG Scotland |
Director Name | Ms Fiona Janet Mitchell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 Irvine Place Aberdeen Aberdeenshire AB10 6HB Scotland |
Director Name | Anne Margaret O'Neill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 August 2009) |
Role | Solicitor |
Correspondence Address | 39 Quarry Road Cults Aberdeen Aberdeenshire AB15 9TP Scotland |
Director Name | Mr Charles John Sandison |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Frances Bridget Geraldine Evans |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Syed Maaruf Razzak |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Director Name | Mr Stephen John Gibb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Paul William Hally |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 November 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Registered Address | C/O Shepherd And Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ian Fleming Mclennan 33.33% Ordinary |
---|---|
1 at £1 | Michael William Anderson 33.33% Ordinary |
1 at £1 | Trustees Of Commercial Law Practice 33.33% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Registered office address changed from Shepherd and Wedderburn 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 19 July 2023 (1 page) |
5 May 2023 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to Shepherd and Wedderburn 9 Haymarket Square Edinburgh EH3 8FY on 5 May 2023 (1 page) |
20 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
2 July 2021 | Termination of appointment of Michael William Anderson as a director on 30 June 2021 (1 page) |
24 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
16 November 2020 | Appointment of Gillian Anne Carty as a director on 3 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Paul William Hally as a director on 3 November 2020 (1 page) |
14 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
25 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
1 May 2019 | Appointment of Mr Andrew John Blain as a director on 1 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Stephen John Gibb as a director on 30 April 2019 (1 page) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
12 July 2018 | Resolutions
|
24 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
21 December 2017 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 21 December 2017 (1 page) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (5 pages) |
17 July 2017 | Notification of Shepherd & Wedderburn Nominees Limited as a person with significant control on 13 July 2017 (2 pages) |
17 July 2017 | Notification of Shepherd & Wedderburn Nominees Limited as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 January 2017 | Appointment of Mr Stephen John Gibb as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Malcolm Hamilton Rust as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Paul William Hally as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Malcolm Hamilton Rust as a director on 1 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Syed Maaruf Razzak as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Frances Bridget Geraldine Evans as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Paul William Hally as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Stephen John Gibb as a director on 1 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Syed Maaruf Razzak as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Frances Bridget Geraldine Evans as a director on 31 December 2016 (1 page) |
21 November 2016 | Director's details changed for Michael William Anderson on 18 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Michael William Anderson on 18 November 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
15 June 2016 | Termination of appointment of Charles John Sandison as a director on 8 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Charles John Sandison as a director on 8 June 2016 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 April 2015 | Appointment of Syed Maaruf Razzak as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Syed Maaruf Razzak as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Syed Maaruf Razzak as a director on 1 April 2015 (2 pages) |
31 March 2015 | Termination of appointment of Ian Fleming Mclennan as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Ian Fleming Mclennan as a director on 31 March 2015 (1 page) |
14 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
29 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
10 April 2014 | Appointment of Frances Bridget Geraldine Evans as a director (3 pages) |
10 April 2014 | Appointment of Frances Bridget Geraldine Evans as a director (3 pages) |
14 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
16 July 2013 | Director's details changed for Ian Fleming Mclennan on 28 June 2013 (3 pages) |
16 July 2013 | Director's details changed for Ian Fleming Mclennan on 28 June 2013 (3 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 September 2012 | Termination of appointment of Fiona Mitchell as a director (2 pages) |
5 September 2012 | Termination of appointment of Fiona Mitchell as a director (2 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
9 April 2010 | Appointment of Charles John Sandison as a director (3 pages) |
9 April 2010 | Appointment of Charles John Sandison as a director (3 pages) |
2 September 2009 | Appointment terminated director anne o'neill (1 page) |
2 September 2009 | Appointment terminated director anne o'neill (1 page) |
10 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
13 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
13 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
16 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
29 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
19 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
13 August 2004 | Return made up to 10/08/04; full list of members
|
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Return made up to 10/08/04; full list of members
|
18 May 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
7 October 2003 | Secretary's particulars changed (1 page) |
7 October 2003 | Secretary's particulars changed (1 page) |
14 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
14 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
13 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
13 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
4 September 2001 | Secretary resigned;director resigned (1 page) |
4 September 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | Secretary resigned;director resigned (1 page) |
4 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | Return made up to 10/08/01; full list of members
|
13 August 2001 | Return made up to 10/08/01; full list of members
|
1 August 2001 | Secretary's particulars changed (1 page) |
1 August 2001 | Secretary's particulars changed (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: windsor house 12 queens road aberdeen AB15 4ZT (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: windsor house 12 queens road aberdeen AB15 4ZT (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
10 August 2000 | Incorporation (39 pages) |
10 August 2000 | Incorporation (39 pages) |