Quinta Do Lago
Almancil
8135-024
Director Name | Mr Alan Massie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2017(16 years after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(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 | 20 March 2001(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2013(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 April 2017) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | carltonrock.com |
---|
Registered Address | 15 Summer Street Aberdeen Aberdeenshire AB10 1SB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Alan Massie 50.00% Ordinary |
---|---|
1 at £1 | Stuart Andrew Clarkson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,920,635 |
Cash | £290,326 |
Current Liabilities | £1,653,576 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
21 March 2003 | Delivered on: 1 April 2003 Satisfied on: 11 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 269 union street, aberdeen. Fully Satisfied |
---|---|
20 February 2003 | Delivered on: 27 February 2003 Satisfied on: 11 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 367 & 369 union street, & 52 & 54 langstane place, aberdeen. Fully Satisfied |
11 September 2002 | Delivered on: 20 September 2002 Satisfied on: 11 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying on the south side of union street, aberdeen comprising theatre premises, shops, former dwellinghouse and others numbered 429-443 union stree and 8-14 justice mill lane, aberdeen under execption of the subjects situated on the ground floor, first floor and second floor of the building known as and forming 443 union street, aberdeen. Fully Satisfied |
11 September 2002 | Delivered on: 18 September 2002 Satisfied on: 5 June 2003 Persons entitled: The Aberdeen Picture Palaces Limited Classification: Standard security Secured details: £2,000,000. Particulars: 429-443 union street and 8-14 justice mill lane, aberdeen comprising theatre premises, shops and former dwellinghouses under exception of office premises known as 443 union street, aberdeen (title number ABN60202). Fully Satisfied |
24 May 2002 | Delivered on: 6 June 2002 Satisfied on: 2 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Retail development, redcloaks, stonehaven- title number KNC8604. Fully Satisfied |
5 March 2002 | Delivered on: 15 March 2002 Satisfied on: 2 June 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 & 32 chapel street, aberdeen. Fully Satisfied |
8 February 2002 | Delivered on: 19 February 2002 Satisfied on: 2 June 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Bistro verde, units 1 & 2, the green, aberdeen. Fully Satisfied |
7 June 2012 | Delivered on: 14 June 2012 Satisfied on: 11 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 257 and 259 union street, aberdeen ABN29771. Fully Satisfied |
10 June 2010 | Delivered on: 17 June 2010 Satisfied on: 11 June 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 12B arnhall business park westhill abn 70734. Fully Satisfied |
10 June 2010 | Delivered on: 17 June 2010 Satisfied on: 11 June 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: East of redcloak drive stonehaven KNC11580. Fully Satisfied |
10 June 2010 | Delivered on: 17 June 2010 Satisfied on: 11 June 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bistro verde 59 the green aberdeen abn 25663. Fully Satisfied |
10 June 2010 | Delivered on: 17 June 2010 Satisfied on: 10 June 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that area of ground north-east of jesmond drive bridge of don aberdeen abn 55317. Fully Satisfied |
10 June 2010 | Delivered on: 17 June 2010 Satisfied on: 11 June 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that area of ground north-east of jesmond drive bridge of don aberdeen abn 55317. Fully Satisfied |
10 June 2010 | Delivered on: 17 June 2010 Satisfied on: 11 June 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 and 4A alford place aberdeen abn 17344. Fully Satisfied |
10 June 2010 | Delivered on: 17 June 2010 Satisfied on: 11 June 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 4 greenrole trading estate howe moss avenue dyce aberdeen abn 92982. Fully Satisfied |
8 February 2002 | Delivered on: 19 February 2002 Satisfied on: 20 September 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects comprising 0.426 hectares of ground at old skene road and ashdale drive, westhill, aberdeenshire. Fully Satisfied |
10 June 2010 | Delivered on: 17 June 2010 Satisfied on: 11 June 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3 howe moss avenue dyce aberdeen ABN92980. Fully Satisfied |
8 December 2008 | Delivered on: 23 December 2008 Satisfied on: 11 June 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 335-339 & 345-349 union street (odd numbers only), aberdeen ABN29772 under exception of ground, first and attic floors, 343 union street, aberdeen ABN97221. Fully Satisfied |
3 September 2008 | Delivered on: 10 September 2008 Satisfied on: 23 May 2014 Persons entitled: The Governors of Oakbank School Trust Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at east middlefield and west middlefield kingswells in the county of aberdeen ABN12811. Fully Satisfied |
23 May 2008 | Delivered on: 30 May 2008 Satisfied on: 11 June 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at hareness road, sltens industrial estate, aberdeen. Fully Satisfied |
23 May 2008 | Delivered on: 29 May 2008 Satisfied on: 11 June 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at blackness road altens industrial estate aberdeen. Fully Satisfied |
29 November 2007 | Delivered on: 6 December 2007 Satisfied on: 11 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 queens road, aberdeen ABN90956. Fully Satisfied |
10 January 2007 | Delivered on: 18 January 2007 Satisfied on: 11 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The albyn club, 28 albyn place, aberdeen. Fully Satisfied |
17 October 2005 | Delivered on: 27 October 2005 Satisfied on: 4 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Minute of variation of standard securities Secured details: All sums due or to become due. Particulars: 269 union street, aberdeen 367-369 union street, aberdeen and 52 & 54 langstane place, aberdeen 429-443 union street, aberdeen and 8-4 justice mill lane, aberdeen. Fully Satisfied |
13 February 2004 | Delivered on: 18 February 2004 Satisfied on: 11 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at old skene road and ashdale drive, westhill, skene, aberdeenshire (title number ABN33190). Fully Satisfied |
21 November 2003 | Delivered on: 27 November 2003 Satisfied on: 11 June 2014 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. Fully Satisfied |
25 January 2002 | Delivered on: 1 February 2002 Satisfied on: 22 May 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
9 February 2022 | Delivered on: 14 February 2022 Persons entitled: Vvs Investments Limited Classification: A registered charge Particulars: Ground floor premises, unit 2, 367-369 union street, aberdeen AB11 6BT (title number ABN18998). Outstanding |
8 January 2019 | Delivered on: 22 January 2019 Persons entitled: Santander UK PLC (02294747) Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
9 January 2019 | Delivered on: 22 January 2019 Persons entitled: Santander UK PLC (02294747) Classification: A registered charge Particulars: (First) all and whole the subjects 44-56 justice mill lane aberdeen and being the whole subjects registered in the land register of scotland under title number ABN53426. Outstanding |
29 July 2014 | Delivered on: 8 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 June 2014 | Delivered on: 12 June 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Units 1-2 the green, aberdeen ABN25663. Outstanding |
4 June 2014 | Delivered on: 12 June 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 23 holburn street, aberdeen ABN31142. Outstanding |
4 June 2014 | Delivered on: 12 June 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Site 12B arnhall business park, westhill, aberdeen ABN70734. Outstanding |
4 June 2014 | Delivered on: 12 June 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Redcloak drive, stonehaven KNC11580. Outstanding |
4 June 2014 | Delivered on: 12 June 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Unit 4 howemoss avenue, aberdeen ABN92982. Outstanding |
4 June 2014 | Delivered on: 12 June 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Unit 3 howemoss avenue, aberdeen ABN92980. Outstanding |
4 June 2014 | Delivered on: 12 June 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 50 guild street, aberdeen ABN93663. Outstanding |
4 June 2014 | Delivered on: 12 June 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Hareness road, altens industrial estate, aberdeen KNC19233. Outstanding |
4 June 2014 | Delivered on: 12 June 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Units 1-5, jesmond drive, bridge of don, aberdeen ABN55317. Outstanding |
4 June 2014 | Delivered on: 12 June 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 4, 4A & 4B alford place, aberdeen ABN17344. Outstanding |
4 June 2014 | Delivered on: 12 June 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Blackness road, altens industrial estate, aberdeen KNC2347. Outstanding |
4 June 2014 | Delivered on: 12 June 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 28 albyn place, aberdeen ABN89990. Outstanding |
4 June 2014 | Delivered on: 12 June 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 20 queens road, aberdeen ABN90956. Outstanding |
4 June 2014 | Delivered on: 12 June 2014 Persons entitled: Santander UK PLC as Security Truste Classification: A registered charge Particulars: 30-32 chapel street, aberdeen ABN19940. Outstanding |
4 June 2014 | Delivered on: 12 June 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Units 1-7 ashdale drive, westhill, aberdeenshire ABN33190. Outstanding |
30 May 2014 | Delivered on: 4 June 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 28 albyn place, aberdeen ABN89990, units 3 & 4 howemoss avenue, aberdeen ABN92982 ABN92980. See form for further details. Outstanding |
29 May 2014 | Delivered on: 2 June 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
---|---|
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
2 August 2019 | Part of the property or undertaking has been released from charge SC2170260038 (2 pages) |
25 April 2019 | Part of the property or undertaking has been released from charge SC2170260047 (2 pages) |
25 April 2019 | Part of the property or undertaking has been released from charge SC2170260029 (2 pages) |
25 April 2019 | Part of the property or undertaking has been released from charge SC2170260029 (2 pages) |
3 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
22 January 2019 | Registration of charge SC2170260046, created on 9 January 2019 (10 pages) |
22 January 2019 | Registration of charge SC2170260047, created on 8 January 2019 (14 pages) |
4 January 2019 | Satisfaction of charge 12 in full (1 page) |
4 January 2019 | Satisfaction of charge SC2170260045 in full (1 page) |
29 November 2018 | Satisfaction of charge SC2170260034 in full (1 page) |
19 November 2018 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
13 August 2018 | Change of details for Mr Alan Massie as a person with significant control on 13 August 2018 (2 pages) |
13 August 2018 | Change of details for Mr Alan Massie as a person with significant control on 13 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Mr Alan Massie on 13 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Mr Alan Massie on 13 August 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
15 March 2018 | Director's details changed for Mr Alan Massie on 15 March 2018 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (17 pages) |
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (17 pages) |
21 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
21 April 2017 | Director's details changed for Mr Stuart Andrew Clarkson on 19 March 2017 (2 pages) |
21 April 2017 | Director's details changed for Mr Stuart Andrew Clarkson on 19 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Burness Paull Llp as a secretary on 13 April 2017 (1 page) |
13 April 2017 | Appointment of Lc Secretaries Limited as a secretary on 13 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Burness Paull Llp as a secretary on 13 April 2017 (1 page) |
13 April 2017 | Appointment of Lc Secretaries Limited as a secretary on 13 April 2017 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 August 2014 | Registration of charge SC2170260045, created on 29 July 2014 (5 pages) |
8 August 2014 | Registration of charge SC2170260045, created on 29 July 2014 (5 pages) |
11 July 2014 | Satisfaction of charge 9 in full (4 pages) |
11 July 2014 | Satisfaction of charge 9 in full (4 pages) |
12 June 2014 | Registration of charge 2170260041 (11 pages) |
12 June 2014 | Registration of charge 2170260040 (11 pages) |
12 June 2014 | Registration of charge 2170260044 (11 pages) |
12 June 2014 | Registration of charge 2170260030 (11 pages) |
12 June 2014 | Registration of charge 2170260037 (11 pages) |
12 June 2014 | Registration of charge 2170260039 (11 pages) |
12 June 2014 | Registration of charge 2170260043 (11 pages) |
12 June 2014 | Registration of charge 2170260034 (11 pages) |
12 June 2014 | Registration of charge 2170260043 (11 pages) |
12 June 2014 | Registration of charge 2170260034 (11 pages) |
12 June 2014 | Registration of charge 2170260032 (11 pages) |
12 June 2014 | Registration of charge 2170260038 (11 pages) |
12 June 2014 | Registration of charge 2170260044 (11 pages) |
12 June 2014 | Registration of charge 2170260042 (11 pages) |
12 June 2014 | Registration of charge 2170260030 (11 pages) |
12 June 2014 | Registration of charge 2170260039 (11 pages) |
12 June 2014 | Registration of charge 2170260031 (11 pages) |
12 June 2014 | Registration of charge 2170260031 (11 pages) |
12 June 2014 | Registration of charge 2170260041 (11 pages) |
12 June 2014 | Registration of charge 2170260035 (11 pages) |
12 June 2014 | Registration of charge 2170260032 (11 pages) |
12 June 2014 | Registration of charge 2170260037 (11 pages) |
12 June 2014 | Registration of charge 2170260033 (11 pages) |
12 June 2014 | Registration of charge 2170260035 (11 pages) |
12 June 2014 | Registration of charge 2170260036 (11 pages) |
12 June 2014 | Registration of charge 2170260033 (11 pages) |
12 June 2014 | Registration of charge 2170260038 (11 pages) |
12 June 2014 | Registration of charge 2170260042 (11 pages) |
12 June 2014 | Registration of charge 2170260036 (11 pages) |
12 June 2014 | Registration of charge 2170260040 (11 pages) |
11 June 2014 | Satisfaction of charge 20 in full (4 pages) |
11 June 2014 | Satisfaction of charge 11 in full (4 pages) |
11 June 2014 | Satisfaction of charge 16 in full (4 pages) |
11 June 2014 | Satisfaction of charge 26 in full (4 pages) |
11 June 2014 | Satisfaction of charge 8 in full (4 pages) |
11 June 2014 | Satisfaction of charge 15 in full (4 pages) |
11 June 2014 | Satisfaction of charge 20 in full (4 pages) |
11 June 2014 | Satisfaction of charge 18 in full (4 pages) |
11 June 2014 | Satisfaction of charge 18 in full (4 pages) |
11 June 2014 | Satisfaction of charge 24 in full (4 pages) |
11 June 2014 | Satisfaction of charge 22 in full (4 pages) |
11 June 2014 | Satisfaction of charge 15 in full (4 pages) |
11 June 2014 | Satisfaction of charge 13 in full (4 pages) |
11 June 2014 | Satisfaction of charge 25 in full (4 pages) |
11 June 2014 | Satisfaction of charge 27 in full (4 pages) |
11 June 2014 | Satisfaction of charge 27 in full (4 pages) |
11 June 2014 | Satisfaction of charge 25 in full (4 pages) |
11 June 2014 | Satisfaction of charge 26 in full (4 pages) |
11 June 2014 | Satisfaction of charge 21 in full (4 pages) |
11 June 2014 | Satisfaction of charge 13 in full (4 pages) |
11 June 2014 | Satisfaction of charge 7 in full (4 pages) |
11 June 2014 | Satisfaction of charge 11 in full (4 pages) |
11 June 2014 | Satisfaction of charge 14 in full (4 pages) |
11 June 2014 | Satisfaction of charge 19 in full (4 pages) |
11 June 2014 | Satisfaction of charge 10 in full (4 pages) |
11 June 2014 | Satisfaction of charge 21 in full (4 pages) |
11 June 2014 | Satisfaction of charge 22 in full (4 pages) |
11 June 2014 | Satisfaction of charge 19 in full (4 pages) |
11 June 2014 | Satisfaction of charge 14 in full (4 pages) |
11 June 2014 | Satisfaction of charge 10 in full (4 pages) |
11 June 2014 | Satisfaction of charge 24 in full (4 pages) |
11 June 2014 | Satisfaction of charge 8 in full (4 pages) |
11 June 2014 | Satisfaction of charge 16 in full (4 pages) |
11 June 2014 | Satisfaction of charge 7 in full (4 pages) |
10 June 2014 | Satisfaction of charge 23 in full (4 pages) |
10 June 2014 | Satisfaction of charge 23 in full (4 pages) |
4 June 2014 | Registration of charge 2170260029 (12 pages) |
4 June 2014 | Registration of charge 2170260029 (12 pages) |
2 June 2014 | Registration of charge 2170260028 (19 pages) |
2 June 2014 | Registration of charge 2170260028 (19 pages) |
23 May 2014 | Satisfaction of charge 17 in full (4 pages) |
23 May 2014 | Satisfaction of charge 17 in full (4 pages) |
2 May 2014 | Director's details changed for Mr Alan Massie on 1 September 2013 (2 pages) |
2 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr Alan Massie on 1 September 2013 (2 pages) |
2 May 2014 | Director's details changed for Mr Alan Massie on 1 September 2013 (2 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
7 November 2013 | Auditor's resignation (1 page) |
7 November 2013 | Auditor's resignation (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
18 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
18 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
18 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
31 December 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
31 December 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
7 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
10 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
29 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
29 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
29 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
29 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
4 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
4 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
23 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
28 July 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
28 July 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
4 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
4 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
3 March 2008 | Accounts for a small company made up to 31 January 2007 (8 pages) |
3 March 2008 | Accounts for a small company made up to 31 January 2007 (8 pages) |
6 December 2007 | Partic of mort/charge * (3 pages) |
6 December 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
4 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
1 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
1 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members
|
21 March 2006 | Return made up to 20/03/06; full list of members
|
29 November 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
29 November 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
27 October 2005 | Partic of mort/charge * (3 pages) |
27 October 2005 | Partic of mort/charge * (3 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (5 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (5 pages) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
29 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
29 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
17 November 2004 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
17 November 2004 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
30 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
30 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
18 February 2004 | Partic of mort/charge * (5 pages) |
18 February 2004 | Partic of mort/charge * (5 pages) |
27 November 2003 | Partic of mort/charge * (5 pages) |
27 November 2003 | Partic of mort/charge * (5 pages) |
5 June 2003 | Dec mort/charge * (4 pages) |
5 June 2003 | Dec mort/charge * (4 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 April 2003 | Return made up to 20/03/03; full list of members
|
14 April 2003 | Return made up to 20/03/03; full list of members
|
1 April 2003 | Partic of mort/charge * (6 pages) |
1 April 2003 | Partic of mort/charge * (6 pages) |
27 February 2003 | Partic of mort/charge * (5 pages) |
27 February 2003 | Partic of mort/charge * (5 pages) |
17 January 2003 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
17 January 2003 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
20 September 2002 | Dec mort/charge * (4 pages) |
20 September 2002 | Partic of mort/charge * (6 pages) |
20 September 2002 | Partic of mort/charge * (6 pages) |
20 September 2002 | Dec mort/charge * (4 pages) |
18 September 2002 | Partic of mort/charge * (5 pages) |
18 September 2002 | Partic of mort/charge * (5 pages) |
6 June 2002 | Partic of mort/charge * (5 pages) |
6 June 2002 | Partic of mort/charge * (5 pages) |
22 May 2002 | Dec mort/charge * (4 pages) |
22 May 2002 | Dec mort/charge * (4 pages) |
17 May 2002 | Return made up to 20/03/02; full list of members (6 pages) |
17 May 2002 | Return made up to 20/03/02; full list of members (6 pages) |
15 March 2002 | Partic of mort/charge * (5 pages) |
15 March 2002 | Partic of mort/charge * (5 pages) |
19 February 2002 | Partic of mort/charge * (5 pages) |
19 February 2002 | Partic of mort/charge * (5 pages) |
19 February 2002 | Partic of mort/charge * (5 pages) |
19 February 2002 | Partic of mort/charge * (5 pages) |
1 February 2002 | Partic of mort/charge * (6 pages) |
1 February 2002 | Partic of mort/charge * (6 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Memorandum and Articles of Association (13 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page) |
23 May 2001 | Resolutions
|
23 May 2001 | Memorandum and Articles of Association (13 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Ad 16/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page) |
23 May 2001 | Resolutions
|
23 May 2001 | Ad 16/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Company name changed fellmuir LIMITED\certificate issued on 22/05/01 (3 pages) |
22 May 2001 | Company name changed fellmuir LIMITED\certificate issued on 22/05/01 (3 pages) |
20 March 2001 | Incorporation (21 pages) |
20 March 2001 | Incorporation (21 pages) |