Aberdeen
AB10 6EY
Scotland
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2011(10 years after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jamieson & Cradock (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 38 Holburn Street Aberdeen AB10 6BT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2011) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Rajia Khatun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £672,812 |
Cash | £626 |
Current Liabilities | £137,044 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
25 July 2007 | Delivered on: 3 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 237-239 george street aberdeen. Outstanding |
---|---|
13 February 2006 | Delivered on: 25 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 1, 2, 3, 5 & 6, 9 seaton place, aberdeen. Outstanding |
16 December 2005 | Delivered on: 4 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 7A garioch shopping centre, constitution street, inverurie, aberdeen abn 83274. Outstanding |
6 October 2005 | Delivered on: 13 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects: 1 holburn road, aberdeen abn 68130. Outstanding |
20 November 2003 | Delivered on: 11 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The three storey building comprising shops, offices accommodation and warehouse accommodation at 38, 42, 44, 48 and 52 bridge street, aberdeen. Outstanding |
7 November 2003 | Delivered on: 19 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Restaurant premises at 22A queen street, peterhead. Outstanding |
19 September 2001 | Delivered on: 3 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 62 bridge street, aberdeen. Outstanding |
9 November 2018 | Delivered on: 12 November 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All and whole the subjects 237 and 239 george street, aberdeen, AB25 1ED registered in the. Land register of scotland under title number ABN93130. Outstanding |
9 November 2018 | Delivered on: 12 November 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All and whole the subjects 22A queen street, peterhead, AB42 its registered in the land. Register of scotland under title number ABN69132. Outstanding |
9 November 2018 | Delivered on: 12 November 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All and whole the subjects being the first floor premises of the building 60-64 bridge street,. Aberdeen, AB11 6JN registered in the land register of scotland under title number ABN51909. Outstanding |
9 November 2018 | Delivered on: 12 November 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All and whole the subjects unit 7A garioch shopping centre, constituion street, inverurie. Registered in the land register of scotland under title number ABN83274. Outstanding |
9 November 2018 | Delivered on: 12 November 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All and whole the subjects 1 holburn road, aberdeen, AB10 6EY registered in the land register of scotland under title number ABN68130. Outstanding |
24 October 2018 | Delivered on: 8 November 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
20 March 2008 | Delivered on: 27 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 August 2007 | Delivered on: 6 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 96 holburn street, aberdeen. Outstanding |
10 August 2001 | Delivered on: 15 August 2001 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 |
11 March 2004 | Delivered on: 29 March 2004 Satisfied on: 11 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21-23 bon accord terrace, aberdeen. Fully Satisfied |
26 May 2008 | Delivered on: 10 June 2008 Satisfied on: 25 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, 27 holburn street, aberdeen. Fully Satisfied |
24 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
31 May 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
23 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
19 February 2019 | Satisfaction of charge 1 in full (1 page) |
15 February 2019 | Satisfaction of charge 2 in full (1 page) |
15 February 2019 | Satisfaction of charge 9 in full (1 page) |
15 February 2019 | Satisfaction of charge 3 in full (1 page) |
15 February 2019 | Satisfaction of charge 7 in full (1 page) |
15 February 2019 | Satisfaction of charge 6 in full (1 page) |
12 November 2018 | Registration of charge SC2218700016, created on 9 November 2018 (13 pages) |
12 November 2018 | Registration of charge SC2218700014, created on 9 November 2018 (12 pages) |
12 November 2018 | Registration of charge SC2218700015, created on 9 November 2018 (12 pages) |
12 November 2018 | Registration of charge SC2218700018, created on 9 November 2018 (12 pages) |
12 November 2018 | Registration of charge SC2218700017, created on 9 November 2018 (12 pages) |
8 November 2018 | Registration of charge SC2218700013, created on 24 October 2018 (13 pages) |
24 October 2018 | Satisfaction of charge 11 in full (4 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
9 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
30 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 August 2010 (13 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 August 2010 (13 pages) |
5 October 2011 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
5 October 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
5 October 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
5 October 2011 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
25 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
9 March 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 12 (3 pages) |
9 March 2011 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 12 (3 pages) |
12 August 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Rajia Khatun on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Rajia Khatun on 1 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Rajia Khatun on 1 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
30 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
16 December 2008 | Return made up to 02/08/08; full list of members (3 pages) |
16 December 2008 | Return made up to 02/08/08; full list of members (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
11 January 2008 | Dec mort/charge * (2 pages) |
11 January 2008 | Dec mort/charge * (2 pages) |
26 September 2007 | Return made up to 02/08/07; full list of members (2 pages) |
26 September 2007 | Return made up to 02/08/07; full list of members (2 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Partic of mort/charge * (3 pages) |
6 September 2007 | Partic of mort/charge * (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 June 2006 | Deferment of dissolution (voluntary) (1 page) |
20 June 2006 | Deferment of dissolution (voluntary) (1 page) |
13 June 2006 | Appointment of a provisional liquidator (2 pages) |
13 June 2006 | Appointment of a provisional liquidator (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 February 2006 | Partic of mort/charge * (3 pages) |
25 February 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
13 October 2005 | Partic of mort/charge * (3 pages) |
13 October 2005 | Partic of mort/charge * (3 pages) |
25 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
25 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
12 January 2005 | Return made up to 02/08/04; full list of members (6 pages) |
12 January 2005 | Return made up to 02/08/04; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
29 March 2004 | Partic of mort/charge * (5 pages) |
29 March 2004 | Partic of mort/charge * (5 pages) |
11 December 2003 | Partic of mort/charge * (5 pages) |
11 December 2003 | Partic of mort/charge * (5 pages) |
9 December 2003 | Return made up to 02/08/03; full list of members (7 pages) |
9 December 2003 | Return made up to 02/08/03; full list of members (7 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
19 November 2003 | Partic of mort/charge * (5 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 38 holburn street aberdeen grampian AB10 6BT (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 38 holburn street aberdeen grampian AB10 6BT (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
24 September 2002 | Return made up to 02/08/02; full list of members
|
24 September 2002 | Return made up to 02/08/02; full list of members
|
7 June 2002 | Registered office changed on 07/06/02 from: 1 saint swithin row aberdeen aberdeenshire AB10 6DL (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 1 saint swithin row aberdeen aberdeenshire AB10 6DL (1 page) |
3 October 2001 | Partic of mort/charge * (5 pages) |
3 October 2001 | Partic of mort/charge * (5 pages) |
15 August 2001 | Partic of mort/charge * (6 pages) |
15 August 2001 | Partic of mort/charge * (6 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
2 August 2001 | Incorporation (13 pages) |
2 August 2001 | Incorporation (13 pages) |