Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director Name | Mr Stuart Charles Oag |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(14 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2015(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Alan Baxter Wilson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
Secretary Name | Mr Alan Baxter Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Springfield Avenue Aberdeen AB15 8JB Scotland |
Director Name | Paul Francis Doherty |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2021) |
Role | Development Surveyor |
Country of Residence | Scotland |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
Registered Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Drum Property Group LTD 40.00% Ordinary B |
---|---|
2 at £1 | Paul Doherty 40.00% Ordinary A |
1 at £1 | Alan Baxter Wilson 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£270,090 |
Cash | £60,758 |
Current Liabilities | £1,282,445 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
2 April 2009 | Delivered on: 18 April 2009 Satisfied on: 2 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 499/501 union street, aberdeen. Fully Satisfied |
---|---|
24 September 2008 | Delivered on: 7 October 2008 Satisfied on: 4 August 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4-18 burnbank terrace, glasgow. Fully Satisfied |
31 May 2006 | Delivered on: 6 June 2006 Satisfied on: 3 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area or piece of ground extending to 0.304 hectares or thereby to the rear of the royal hotel, ullapool in the county of ross and cromarty. Fully Satisfied |
3 March 2006 | Delivered on: 18 March 2006 Satisfied on: 24 September 2009 Persons entitled: Mathiesons Bakeries Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects situated on or towards the east of williamson street and on or towards the west of burnhead lane, falkirk. Fully Satisfied |
11 May 2005 | Delivered on: 17 May 2005 Satisfied on: 6 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Former thistle brewery site at auld brid road, alloa (title number CLK7325). Fully Satisfied |
3 August 2009 | Delivered on: 7 August 2009 Satisfied on: 13 July 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at burnhead lane and williamson street, falkirk STG45104. Fully Satisfied |
26 January 2001 | Delivered on: 16 February 2001 Satisfied on: 15 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 September 2006 | Delivered on: 10 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming part of southbar gardeners cottage (otherwise orchard cottage) old greenock road, inchinnan REN121215. Outstanding |
28 September 2006 | Delivered on: 10 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming part of southbar steading, old greenock road, inchinnan REN121212. Outstanding |
14 July 2006 | Delivered on: 19 July 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 |
10 August 2018 | Delivered on: 22 August 2018 Persons entitled: Marblearch Estates LTD Classification: A registered charge Particulars: Second floor of 60 kingston street, glasgow. Outstanding |
2 July 2010 | Delivered on: 6 July 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 205 and 207 holburn street aberdeen abn 84194. Outstanding |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
30 November 2020 | Confirmation statement made on 17 November 2020 with updates (5 pages) |
22 July 2020 | Cessation of Paul Doherty as a person with significant control on 28 May 2019 (1 page) |
22 July 2020 | Cessation of Drum Property Investment Group Limited as a person with significant control on 11 June 2020 (1 page) |
22 July 2020 | Notification of Dpg Holdco Limited as a person with significant control on 11 June 2020 (2 pages) |
14 April 2020 | Notification of Drum Property Investment Group Limited as a person with significant control on 3 April 2020 (2 pages) |
9 April 2020 | Cessation of Drum Property Group Limited as a person with significant control on 3 April 2020 (1 page) |
29 November 2019 | Confirmation statement made on 18 November 2019 with updates (5 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 September 2018 | Satisfaction of charge 10 in full (4 pages) |
22 August 2018 | Registration of charge SC2128990012, created on 10 August 2018 (8 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 January 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
26 January 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
26 January 2017 | Purchase of own shares. (3 pages) |
12 January 2017 | Termination of appointment of Alan Baxter Wilson as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Alan Baxter Wilson as a director on 31 December 2016 (1 page) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
17 November 2015 | Director's details changed for Paul Francis Doherty on 9 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Graeme Morrison Bone on 9 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Alan Baxter Wilson on 9 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Alan Baxter Wilson on 9 November 2015 (2 pages) |
17 November 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
17 November 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
17 November 2015 | Director's details changed for Mr Graeme Morrison Bone on 9 November 2015 (2 pages) |
17 November 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
17 November 2015 | Director's details changed for Paul Francis Doherty on 9 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Alan Baxter Wilson on 9 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Graeme Morrison Bone on 9 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Alan Baxter Wilson on 9 November 2015 (2 pages) |
17 November 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
17 November 2015 | Director's details changed for Mr Alan Baxter Wilson on 9 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Paul Francis Doherty on 9 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Alan Baxter Wilson on 9 November 2015 (2 pages) |
12 October 2015 | Termination of appointment of Alan Baxter Wilson as a secretary on 26 August 2015 (1 page) |
12 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
12 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
12 October 2015 | Termination of appointment of Alan Baxter Wilson as a secretary on 26 August 2015 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 May 2015 | Appointment of Mr Stuart Charles Oag as a director on 1 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Stuart Charles Oag as a director on 1 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Stuart Charles Oag as a director on 1 May 2015 (2 pages) |
19 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Director's details changed for Paul Francis Doherty on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Paul Francis Doherty on 20 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 February 2011 | Registered office address changed from 22 Dunblane Street Glasgow Strathclyde G4 0HJ on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from , 22 Dunblane Street, Glasgow, Strathclyde, G4 0HJ on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from , 22 Dunblane Street, Glasgow, Strathclyde, G4 0HJ on 7 February 2011 (1 page) |
2 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
13 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 March 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (14 pages) |
21 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (14 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
2 April 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 April 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
31 October 2008 | Director appointed paul francis doherty (3 pages) |
31 October 2008 | Director appointed paul francis doherty (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 July 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
24 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
3 December 2007 | Company name changed palisade estates LIMITED\certificate issued on 02/12/07 (2 pages) |
3 December 2007 | Company name changed palisade estates LIMITED\certificate issued on 02/12/07 (2 pages) |
30 November 2007 | Ad 26/11/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
30 November 2007 | Ad 26/11/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
22 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
22 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
3 November 2007 | Dec mort/charge * (2 pages) |
3 November 2007 | Dec mort/charge * (2 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
6 April 2007 | Dec mort/charge * (2 pages) |
6 April 2007 | Dec mort/charge * (2 pages) |
14 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
14 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
10 October 2006 | Partic of mort/charge * (3 pages) |
10 October 2006 | Partic of mort/charge * (3 pages) |
10 October 2006 | Partic of mort/charge * (3 pages) |
10 October 2006 | Partic of mort/charge * (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Partic of mort/charge * (3 pages) |
6 June 2006 | Partic of mort/charge * (3 pages) |
18 March 2006 | Partic of mort/charge * (3 pages) |
18 March 2006 | Partic of mort/charge * (3 pages) |
22 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
22 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | Dec mort/charge * (2 pages) |
15 April 2005 | Dec mort/charge * (2 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 15 sandyford place, glasgow, G3 7NB (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 15 sandyford place glasgow G3 7NB (1 page) |
29 November 2004 | Return made up to 10/11/04; full list of members; amend (6 pages) |
29 November 2004 | Return made up to 10/11/04; full list of members; amend (6 pages) |
16 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
22 March 2004 | Company name changed palisade properties (stranraer) LIMITED\certificate issued on 22/03/04 (2 pages) |
22 March 2004 | Company name changed palisade properties (stranraer) LIMITED\certificate issued on 22/03/04 (2 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 November 2003 | Return made up to 10/11/03; full list of members
|
29 November 2003 | Return made up to 10/11/03; full list of members
|
21 November 2002 | Return made up to 10/11/02; full list of members
|
21 November 2002 | Return made up to 10/11/02; full list of members
|
23 August 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
23 August 2002 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
28 December 2001 | Ad 06/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Ad 06/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Company name changed palisade properties (dse) LTD.\certificate issued on 28/12/01 (3 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Company name changed palisade properties (dse) LTD.\certificate issued on 28/12/01 (3 pages) |
28 December 2001 | Memorandum and Articles of Association (19 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Memorandum and Articles of Association (19 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: investment house, 6 union row, aberdeen, AB10 1DQ (1 page) |
28 December 2001 | Director resigned (1 page) |
16 November 2001 | Return made up to 10/11/01; full list of members (5 pages) |
16 November 2001 | Return made up to 10/11/01; full list of members (5 pages) |
16 February 2001 | Partic of mort/charge * (6 pages) |
16 February 2001 | Partic of mort/charge * (6 pages) |
30 November 2000 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
30 November 2000 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
10 November 2000 | Incorporation (24 pages) |
10 November 2000 | Incorporation (24 pages) |