Old Aberdeen
Aberdeen
AB24 1UU
Scotland
Director Name | Mrs Winifred Elaine Cordiner |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Don Street Old Aberdeen Aberdeen AB24 1UU Scotland |
Secretary Name | Winifred Elaine Cordiner |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 46 Don Street Old Aberdeen Aberdeen AB24 1UU Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | annesleyhousecarehome |
---|
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
8.5k at £1 | Amy Ruth Cordiner 8.50% Ordinary |
---|---|
8.5k at £1 | Sarah Jane Traynor 8.50% Ordinary |
41.5k at £1 | Alan Ashley Cordiner 41.50% Ordinary |
41.5k at £1 | Winifred Elaine Cordiner 41.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £163,446 |
Cash | £87,660 |
Current Liabilities | £265,551 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
22 November 2006 | Delivered on: 1 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as overdon, kintore, aberdeenshire - see form 410 for more details. Outstanding |
---|---|
13 June 2006 | Delivered on: 22 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Annesley house, torphins, banchory. Outstanding |
6 June 2006 | Delivered on: 13 June 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 |
12 April 2001 | Delivered on: 20 April 2001 Satisfied on: 20 June 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Annesley house nursing home, annesley grove, torphins, aberdeenshire. Fully Satisfied |
7 April 2001 | Delivered on: 18 April 2001 Satisfied on: 28 June 2006 Persons entitled: Lloyds Tsb 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 |
21 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
16 January 2019 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 January 2018 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
29 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
27 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 February 2011 | Secretary's details changed for Winifred Elaine Cordiner on 25 November 2009 (2 pages) |
1 February 2011 | Director's details changed for Winifred Elaine Cordiner on 25 November 2009 (2 pages) |
1 February 2011 | Director's details changed for Winifred Elaine Cordiner on 25 November 2009 (2 pages) |
1 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Director's details changed for Alan Ashley Cordiner on 25 November 2009 (2 pages) |
1 February 2011 | Director's details changed for Alan Ashley Cordiner on 25 November 2009 (2 pages) |
1 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Secretary's details changed for Winifred Elaine Cordiner on 25 November 2009 (2 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 January 2009 | Return made up to 12/12/08; full list of members (6 pages) |
15 January 2009 | Return made up to 12/12/08; full list of members (6 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
20 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 January 2008 | Return made up to 12/12/07; full list of members (6 pages) |
14 January 2008 | Return made up to 12/12/07; full list of members (6 pages) |
26 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
8 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
14 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 December 2006 | Partic of mort/charge * (7 pages) |
1 December 2006 | Partic of mort/charge * (7 pages) |
28 June 2006 | Dec mort/charge * (2 pages) |
28 June 2006 | Dec mort/charge * (2 pages) |
22 June 2006 | Partic of mort/charge * (3 pages) |
22 June 2006 | Partic of mort/charge * (3 pages) |
20 June 2006 | Dec mort/charge * (2 pages) |
20 June 2006 | Dec mort/charge * (2 pages) |
13 June 2006 | Partic of mort/charge * (3 pages) |
13 June 2006 | Partic of mort/charge * (3 pages) |
23 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
23 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
26 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
26 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
13 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
13 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
20 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 12/12/02; full list of members (6 pages) |
15 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
10 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
17 July 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
17 July 2001 | Resolutions
|
1 May 2001 | Ad 02/04/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
1 May 2001 | Nc inc already adjusted 02/04/01 (2 pages) |
1 May 2001 | Nc inc already adjusted 02/04/01 (2 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
1 May 2001 | Ad 02/04/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
20 April 2001 | Partic of mort/charge * (5 pages) |
20 April 2001 | Partic of mort/charge * (5 pages) |
18 April 2001 | Partic of mort/charge * (6 pages) |
18 April 2001 | Partic of mort/charge * (6 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
12 December 2000 | Incorporation (23 pages) |
12 December 2000 | Incorporation (23 pages) |