Aberdeen
AB15 5BA
Scotland
Director Name | David Charles Colville |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2010(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Bar Manager |
Country of Residence | Scotland |
Correspondence Address | 122 Gray Street Aberdeen Aberdeenshire AB10 6JU Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2000(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Simon Nicholas Gerard Bishop |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Park Place Aberdeen AB24 5JW Scotland |
Director Name | Mr David Allan Ross |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Buckie Road Bridge Of Don Aberdeen AB22 8DG Scotland |
Director Name | Mr Thomas Davidson Sutherland |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 June 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98 Hamilton Place Aberdeen AB15 5BA Scotland |
Director Name | Stuart Forbes Gordon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 82 Louisville Avenue Aberdeen AB15 4TX Scotland |
Director Name | Stuart Forbes Gordon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 82 Louisville Avenue Aberdeen AB15 4TX Scotland |
Director Name | Stuart Forbes Gordon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 November 2007) |
Role | Accountant |
Correspondence Address | 82 Louisville Avenue Aberdeen AB15 4TX Scotland |
Director Name | Mr Kevin Charles Cameron McIntosh |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2010) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Ferryhill Terrace Aberdeen Aberdeenshire AB11 6SR Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Telephone | 01224 574237 |
---|---|
Telephone region | Aberdeen |
Registered Address | Unit 2, The Galleria Langstane Place Aberdeen AB11 6FB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
24k at £1 | Wilson George Anderson 8.00% Ordinary |
---|---|
20k at £1 | David Charles Colville 6.67% Ordinary |
20k at £1 | Raymond Buchan Forsyth 6.67% Ordinary |
20k at £1 | Simon Nicholas Gerard Bishop 6.67% Ordinary |
127k at £1 | Thomas Davidson Sutherland 42.33% Ordinary |
12k at £1 | Stuart Forbes Gordon 4.00% Ordinary |
10k at £1 | James Mcleod Sutherland 3.33% Ordinary |
10k at £1 | Thomas Selbie Sutherland 3.33% Ordinary |
57k at £1 | Grampian Developments LTD 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,995 |
Cash | £44,333 |
Current Liabilities | £46,038 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
28 February 2006 | Delivered on: 7 March 2006 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. Outstanding |
---|---|
13 March 2001 | Delivered on: 29 March 2001 Satisfied on: 19 March 2002 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. Fully Satisfied |
6 September 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
2 June 2023 | Registered office address changed from 100 Union Street Aberdeen Aberdeenshire AB10 1QR to Unit 2, the Galleria Langstane Place Aberdeen AB11 6FB on 2 June 2023 (1 page) |
2 June 2023 | Termination of appointment of Peterkins, Solicitors as a secretary on 29 May 2023 (1 page) |
2 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
2 June 2023 | Appointment of Burnett & Reid Llp as a secretary on 29 May 2023 (2 pages) |
12 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
3 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
15 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
13 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
10 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
29 January 2018 | Withdrawal of a person with significant control statement on 29 January 2018 (2 pages) |
5 September 2017 | Notification of Thomas Davidson Sutherland as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 September 2017 | Notification of Thomas Davidson Sutherland as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
30 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
23 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 November 2010 | Appointment of David Charles Colville as a director (3 pages) |
5 November 2010 | Appointment of David Charles Colville as a director (3 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
9 August 2010 | Termination of appointment of Kevin Mcintosh as a director (2 pages) |
9 August 2010 | Termination of appointment of Kevin Mcintosh as a director (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (6 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
4 September 2008 | Appointment terminated director stuart gordon (1 page) |
4 September 2008 | Appointment terminated director stuart gordon (1 page) |
3 September 2008 | Director appointed stuart forbes gordon (1 page) |
3 September 2008 | Director appointed stuart forbes gordon (1 page) |
1 September 2008 | Return made up to 01/09/08; full list of members (6 pages) |
1 September 2008 | Return made up to 01/09/08; full list of members (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
3 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
3 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
20 March 2007 | Ad 15/03/07--------- £ si 40000@1=40000 £ ic 260000/300000 (2 pages) |
20 March 2007 | Ad 15/03/07--------- £ si 40000@1=40000 £ ic 260000/300000 (2 pages) |
27 February 2007 | Ad 23/02/07--------- £ si 20000@1=20000 £ ic 240000/260000 (2 pages) |
27 February 2007 | Ad 23/02/07--------- £ si 20000@1=20000 £ ic 240000/260000 (2 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
2 February 2007 | Ad 08/12/06--------- £ si 20000@1=20000 £ ic 220000/240000 (2 pages) |
2 February 2007 | Ad 08/12/06--------- £ si 20000@1=20000 £ ic 220000/240000 (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
4 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
4 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
31 August 2006 | Ad 18/08/06--------- £ si 73000@1=73000 £ ic 147000/220000 (2 pages) |
31 August 2006 | Ad 18/08/06--------- £ si 73000@1=73000 £ ic 147000/220000 (2 pages) |
12 June 2006 | Ad 22/11/05--------- £ si 8000@1=8000 £ ic 139000/147000 (2 pages) |
12 June 2006 | Ad 22/11/05--------- £ si 8000@1=8000 £ ic 139000/147000 (2 pages) |
7 March 2006 | Partic of mort/charge * (3 pages) |
7 March 2006 | Partic of mort/charge * (3 pages) |
1 February 2006 | Ad 19/01/06--------- £ si 39000@1=39000 £ ic 100000/139000 (2 pages) |
1 February 2006 | Ad 19/01/06--------- £ si 39000@1=39000 £ ic 100000/139000 (2 pages) |
5 January 2006 | Return made up to 01/09/05; full list of members (3 pages) |
5 January 2006 | Return made up to 01/09/05; full list of members (3 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Ad 15/09/05--------- £ si 16000@1=16000 £ ic 84000/100000 (2 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
13 October 2005 | Ad 15/09/05--------- £ si 16000@1=16000 £ ic 84000/100000 (2 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
3 September 2004 | Return made up to 01/09/04; full list of members (3 pages) |
3 September 2004 | Return made up to 01/09/04; full list of members (3 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
3 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
3 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
4 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
4 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
18 June 2002 | Director resigned (1 page) |
19 March 2002 | Dec mort/charge * (4 pages) |
19 March 2002 | Dec mort/charge * (4 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Resolutions
|
3 October 2001 | Resolutions
|
3 October 2001 | Resolutions
|
24 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
24 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
8 June 2001 | £ nc 100000/500000 05/06/01 (1 page) |
8 June 2001 | Resolutions
|
8 June 2001 | £ nc 100000/500000 05/06/01 (1 page) |
8 June 2001 | Resolutions
|
8 June 2001 | Memorandum and Articles of Association (21 pages) |
8 June 2001 | Memorandum and Articles of Association (21 pages) |
29 March 2001 | Partic of mort/charge * (6 pages) |
29 March 2001 | Partic of mort/charge * (6 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Accounting reference date extended from 30/09/01 to 30/11/01 (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Accounting reference date extended from 30/09/01 to 30/11/01 (1 page) |
23 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Resolutions
|
20 March 2001 | £ nc 100/100000 29/11/00 (1 page) |
20 March 2001 | Ad 30/11/00--------- £ si 83998@1=83998 £ ic 2/84000 (2 pages) |
20 March 2001 | Ad 30/11/00--------- £ si 83998@1=83998 £ ic 2/84000 (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | £ nc 100/100000 29/11/00 (1 page) |
20 March 2001 | Resolutions
|
9 November 2000 | Company name changed place d'or 536 LIMITED\certificate issued on 10/11/00 (2 pages) |
9 November 2000 | Company name changed place d'or 536 LIMITED\certificate issued on 10/11/00 (2 pages) |
1 September 2000 | Incorporation (14 pages) |
1 September 2000 | Incorporation (14 pages) |