Kingswells
Aberdeen
Aberdeenshire
AB15 8RR
Scotland
Secretary Name | Judith Penelope Wade |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Consultant |
Correspondence Address | Borrowstone Mill Aberdeen Aberdeenshire AB15 8RR Scotland |
Director Name | Ms Judith Penelope Wade |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2013(12 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Radiation Protection Advisor |
Country of Residence | Scotland |
Correspondence Address | Air Products Building Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland |
Director Name | Mr Matthew Jeffrey Brodie |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2013(12 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Radiation Protection Advisor |
Country of Residence | Scotland |
Correspondence Address | 19 Cluny Meadows Sauchen Inverurie Aberdeenshire AB51 7JH Scotland |
Director Name | Jacqueline Ann Heaton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Lecturer |
Correspondence Address | 53 Carlton Place Aberdeen AB15 4BR Scotland |
Secretary Name | Jacqueline Ann Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Lecturer |
Correspondence Address | 53 Carlton Place Aberdeen AB15 4BR Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | aberdeenradiation.co.uk |
---|---|
Telephone | 01224 749784 |
Telephone region | Aberdeen |
Registered Address | Air Products Building Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
6 at £1 | Brian Heaton 60.00% Ordinary |
---|---|
2 at £1 | Judith Wade 20.00% Ordinary |
2 at £1 | Matthew Brodie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £504,194 |
Cash | £310,036 |
Current Liabilities | £160,297 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
9 December 2022 | Delivered on: 12 December 2022 Persons entitled: Palatine Private Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
3 March 2022 | Delivered on: 15 March 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
3 March 2022 | Delivered on: 15 March 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
13 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 January 2020 | Registered office address changed from Borrowstone Mill Kingswell Aberdeen Aberdeenshire AB15 8RR to Air Products Building Enterprise Drive Westhill Industrial Estate Westhill AB32 6TQ on 10 January 2020 (1 page) |
10 January 2020 | Notification of Matthew Jeffery Brodie as a person with significant control on 6 January 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
10 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
19 December 2015 | Director's details changed for Mr Matthew Jeffrey Brodie on 9 December 2015 (2 pages) |
19 December 2015 | Director's details changed for Mr Matthew Jeffrey Brodie on 9 December 2015 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 (16 pages) |
30 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 (16 pages) |
30 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 (16 pages) |
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
15 January 2014 | Statement of capital following an allotment of shares on 11 September 2012
|
15 January 2014 | Statement of capital following an allotment of shares on 11 September 2012
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Appointment of Mr Matthew Jeffrey Brodie as a director (2 pages) |
29 April 2013 | Appointment of Ms Judith Penelope Wade as a director (2 pages) |
29 April 2013 | Appointment of Mr Matthew Jeffrey Brodie as a director (2 pages) |
29 April 2013 | Appointment of Ms Judith Penelope Wade as a director (2 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders
|
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders
|
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
23 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 February 2010 | Director's details changed for Brian Heaton on 8 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Brian Heaton on 8 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Brian Heaton on 8 January 2010 (2 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
11 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 January 2005 | Return made up to 08/01/05; full list of members
|
28 January 2005 | Return made up to 08/01/05; full list of members
|
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: 53 carlton place aberdeen aberdeenshire AB15 4BR (1 page) |
4 February 2004 | Registered office changed on 04/02/04 from: 53 carlton place aberdeen aberdeenshire AB15 4BR (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Secretary resigned (1 page) |
26 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
19 January 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
19 January 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
8 January 2001 | Incorporation (14 pages) |
8 January 2001 | Incorporation (14 pages) |