Company NameCarlton Rock Limited
DirectorsStuart Andrew Clarkson and Alan Massie
Company StatusActive
Company NumberSC217026
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Andrew Clarkson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressApartamentos Sao Lourenco Apartamento No 93
Quinta Do Lago
Almancil
8135-024
Director NameMr Alan Massie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed13 April 2017(16 years after company formation)
Appointment Duration7 years
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed16 May 2001(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed16 January 2013(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 April 2017)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitecarltonrock.com

Location

Registered Address15 Summer Street
Aberdeen
Aberdeenshire
AB10 1SB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Alan Massie
50.00%
Ordinary
1 at £1Stuart Andrew Clarkson
50.00%
Ordinary

Financials

Year2014
Net Worth£14,920,635
Cash£290,326
Current Liabilities£1,653,576

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

21 March 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2012Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2002Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2022Delivered 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 2019Delivered 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 2019Delivered 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 2014Delivered on: 8 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 June 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered on: 12 June 2014
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Redcloak drive, stonehaven KNC11580.
Outstanding
4 June 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered on: 2 June 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
2 August 2019Part of the property or undertaking has been released from charge SC2170260038 (2 pages)
25 April 2019Part of the property or undertaking has been released from charge SC2170260047 (2 pages)
25 April 2019Part of the property or undertaking has been released from charge SC2170260029 (2 pages)
25 April 2019Part of the property or undertaking has been released from charge SC2170260029 (2 pages)
3 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
22 January 2019Registration of charge SC2170260046, created on 9 January 2019 (10 pages)
22 January 2019Registration of charge SC2170260047, created on 8 January 2019 (14 pages)
4 January 2019Satisfaction of charge 12 in full (1 page)
4 January 2019Satisfaction of charge SC2170260045 in full (1 page)
29 November 2018Satisfaction of charge SC2170260034 in full (1 page)
19 November 2018Total exemption full accounts made up to 30 April 2018 (15 pages)
13 August 2018Change of details for Mr Alan Massie as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Change of details for Mr Alan Massie as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Mr Alan Massie on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Mr Alan Massie on 13 August 2018 (2 pages)
26 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
15 March 2018Director's details changed for Mr Alan Massie on 15 March 2018 (2 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (17 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (17 pages)
21 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
21 April 2017Director's details changed for Mr Stuart Andrew Clarkson on 19 March 2017 (2 pages)
21 April 2017Director's details changed for Mr Stuart Andrew Clarkson on 19 March 2017 (2 pages)
13 April 2017Termination of appointment of Burness Paull Llp as a secretary on 13 April 2017 (1 page)
13 April 2017Appointment of Lc Secretaries Limited as a secretary on 13 April 2017 (2 pages)
13 April 2017Termination of appointment of Burness Paull Llp as a secretary on 13 April 2017 (1 page)
13 April 2017Appointment of Lc Secretaries Limited as a secretary on 13 April 2017 (2 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 August 2014Registration of charge SC2170260045, created on 29 July 2014 (5 pages)
8 August 2014Registration of charge SC2170260045, created on 29 July 2014 (5 pages)
11 July 2014Satisfaction of charge 9 in full (4 pages)
11 July 2014Satisfaction of charge 9 in full (4 pages)
12 June 2014Registration of charge 2170260041 (11 pages)
12 June 2014Registration of charge 2170260040 (11 pages)
12 June 2014Registration of charge 2170260044 (11 pages)
12 June 2014Registration of charge 2170260030 (11 pages)
12 June 2014Registration of charge 2170260037 (11 pages)
12 June 2014Registration of charge 2170260039 (11 pages)
12 June 2014Registration of charge 2170260043 (11 pages)
12 June 2014Registration of charge 2170260034 (11 pages)
12 June 2014Registration of charge 2170260043 (11 pages)
12 June 2014Registration of charge 2170260034 (11 pages)
12 June 2014Registration of charge 2170260032 (11 pages)
12 June 2014Registration of charge 2170260038 (11 pages)
12 June 2014Registration of charge 2170260044 (11 pages)
12 June 2014Registration of charge 2170260042 (11 pages)
12 June 2014Registration of charge 2170260030 (11 pages)
12 June 2014Registration of charge 2170260039 (11 pages)
12 June 2014Registration of charge 2170260031 (11 pages)
12 June 2014Registration of charge 2170260031 (11 pages)
12 June 2014Registration of charge 2170260041 (11 pages)
12 June 2014Registration of charge 2170260035 (11 pages)
12 June 2014Registration of charge 2170260032 (11 pages)
12 June 2014Registration of charge 2170260037 (11 pages)
12 June 2014Registration of charge 2170260033 (11 pages)
12 June 2014Registration of charge 2170260035 (11 pages)
12 June 2014Registration of charge 2170260036 (11 pages)
12 June 2014Registration of charge 2170260033 (11 pages)
12 June 2014Registration of charge 2170260038 (11 pages)
12 June 2014Registration of charge 2170260042 (11 pages)
12 June 2014Registration of charge 2170260036 (11 pages)
12 June 2014Registration of charge 2170260040 (11 pages)
11 June 2014Satisfaction of charge 20 in full (4 pages)
11 June 2014Satisfaction of charge 11 in full (4 pages)
11 June 2014Satisfaction of charge 16 in full (4 pages)
11 June 2014Satisfaction of charge 26 in full (4 pages)
11 June 2014Satisfaction of charge 8 in full (4 pages)
11 June 2014Satisfaction of charge 15 in full (4 pages)
11 June 2014Satisfaction of charge 20 in full (4 pages)
11 June 2014Satisfaction of charge 18 in full (4 pages)
11 June 2014Satisfaction of charge 18 in full (4 pages)
11 June 2014Satisfaction of charge 24 in full (4 pages)
11 June 2014Satisfaction of charge 22 in full (4 pages)
11 June 2014Satisfaction of charge 15 in full (4 pages)
11 June 2014Satisfaction of charge 13 in full (4 pages)
11 June 2014Satisfaction of charge 25 in full (4 pages)
11 June 2014Satisfaction of charge 27 in full (4 pages)
11 June 2014Satisfaction of charge 27 in full (4 pages)
11 June 2014Satisfaction of charge 25 in full (4 pages)
11 June 2014Satisfaction of charge 26 in full (4 pages)
11 June 2014Satisfaction of charge 21 in full (4 pages)
11 June 2014Satisfaction of charge 13 in full (4 pages)
11 June 2014Satisfaction of charge 7 in full (4 pages)
11 June 2014Satisfaction of charge 11 in full (4 pages)
11 June 2014Satisfaction of charge 14 in full (4 pages)
11 June 2014Satisfaction of charge 19 in full (4 pages)
11 June 2014Satisfaction of charge 10 in full (4 pages)
11 June 2014Satisfaction of charge 21 in full (4 pages)
11 June 2014Satisfaction of charge 22 in full (4 pages)
11 June 2014Satisfaction of charge 19 in full (4 pages)
11 June 2014Satisfaction of charge 14 in full (4 pages)
11 June 2014Satisfaction of charge 10 in full (4 pages)
11 June 2014Satisfaction of charge 24 in full (4 pages)
11 June 2014Satisfaction of charge 8 in full (4 pages)
11 June 2014Satisfaction of charge 16 in full (4 pages)
11 June 2014Satisfaction of charge 7 in full (4 pages)
10 June 2014Satisfaction of charge 23 in full (4 pages)
10 June 2014Satisfaction of charge 23 in full (4 pages)
4 June 2014Registration of charge 2170260029 (12 pages)
4 June 2014Registration of charge 2170260029 (12 pages)
2 June 2014Registration of charge 2170260028 (19 pages)
2 June 2014Registration of charge 2170260028 (19 pages)
23 May 2014Satisfaction of charge 17 in full (4 pages)
23 May 2014Satisfaction of charge 17 in full (4 pages)
2 May 2014Director's details changed for Mr Alan Massie on 1 September 2013 (2 pages)
2 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Director's details changed for Mr Alan Massie on 1 September 2013 (2 pages)
2 May 2014Director's details changed for Mr Alan Massie on 1 September 2013 (2 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
7 November 2013Auditor's resignation (1 page)
7 November 2013Auditor's resignation (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
18 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
18 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
18 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
18 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
31 December 2012Accounts for a small company made up to 30 April 2012 (8 pages)
31 December 2012Accounts for a small company made up to 30 April 2012 (8 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
7 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
7 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (9 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (9 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 19 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 21 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 21 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 22 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 19 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 26 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 26 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 22 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 25 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 25 (7 pages)
10 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
2 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
2 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
29 April 2009Appointment terminated secretary paull & williamsons (1 page)
29 April 2009Appointment terminated secretary paull & williamsons (1 page)
29 April 2009Secretary appointed paull & williamsons LLP (1 page)
29 April 2009Secretary appointed paull & williamsons LLP (1 page)
4 April 2009Return made up to 20/03/09; full list of members (5 pages)
4 April 2009Return made up to 20/03/09; full list of members (5 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
10 September 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
28 July 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
28 July 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
30 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
4 April 2008Return made up to 20/03/08; full list of members (5 pages)
4 April 2008Return made up to 20/03/08; full list of members (5 pages)
3 March 2008Accounts for a small company made up to 31 January 2007 (8 pages)
3 March 2008Accounts for a small company made up to 31 January 2007 (8 pages)
6 December 2007Partic of mort/charge * (3 pages)
6 December 2007Partic of mort/charge * (3 pages)
4 April 2007Return made up to 20/03/07; full list of members (7 pages)
4 April 2007Return made up to 20/03/07; full list of members (7 pages)
18 January 2007Partic of mort/charge * (3 pages)
18 January 2007Partic of mort/charge * (3 pages)
1 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
1 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
21 March 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2005Accounts for a small company made up to 31 January 2005 (8 pages)
29 November 2005Accounts for a small company made up to 31 January 2005 (8 pages)
27 October 2005Partic of mort/charge * (3 pages)
27 October 2005Partic of mort/charge * (3 pages)
21 March 2005Return made up to 20/03/05; full list of members (5 pages)
21 March 2005Return made up to 20/03/05; full list of members (5 pages)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
29 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
17 November 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
17 November 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
30 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
30 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 April 2004Return made up to 20/03/04; full list of members (7 pages)
7 April 2004Return made up to 20/03/04; full list of members (7 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
18 February 2004Partic of mort/charge * (5 pages)
18 February 2004Partic of mort/charge * (5 pages)
27 November 2003Partic of mort/charge * (5 pages)
27 November 2003Partic of mort/charge * (5 pages)
5 June 2003Dec mort/charge * (4 pages)
5 June 2003Dec mort/charge * (4 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Partic of mort/charge * (6 pages)
1 April 2003Partic of mort/charge * (6 pages)
27 February 2003Partic of mort/charge * (5 pages)
27 February 2003Partic of mort/charge * (5 pages)
17 January 2003Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
17 January 2003Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
20 September 2002Dec mort/charge * (4 pages)
20 September 2002Partic of mort/charge * (6 pages)
20 September 2002Partic of mort/charge * (6 pages)
20 September 2002Dec mort/charge * (4 pages)
18 September 2002Partic of mort/charge * (5 pages)
18 September 2002Partic of mort/charge * (5 pages)
6 June 2002Partic of mort/charge * (5 pages)
6 June 2002Partic of mort/charge * (5 pages)
22 May 2002Dec mort/charge * (4 pages)
22 May 2002Dec mort/charge * (4 pages)
17 May 2002Return made up to 20/03/02; full list of members (6 pages)
17 May 2002Return made up to 20/03/02; full list of members (6 pages)
15 March 2002Partic of mort/charge * (5 pages)
15 March 2002Partic of mort/charge * (5 pages)
19 February 2002Partic of mort/charge * (5 pages)
19 February 2002Partic of mort/charge * (5 pages)
19 February 2002Partic of mort/charge * (5 pages)
19 February 2002Partic of mort/charge * (5 pages)
1 February 2002Partic of mort/charge * (6 pages)
1 February 2002Partic of mort/charge * (6 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Memorandum and Articles of Association (13 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
23 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2001Memorandum and Articles of Association (13 pages)
23 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2001Director resigned (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Ad 16/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2001Registered office changed on 23/05/01 from: investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
23 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2001Ad 16/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
22 May 2001Company name changed fellmuir LIMITED\certificate issued on 22/05/01 (3 pages)
22 May 2001Company name changed fellmuir LIMITED\certificate issued on 22/05/01 (3 pages)
20 March 2001Incorporation (21 pages)
20 March 2001Incorporation (21 pages)