Kingswells
Aberdeen
Aberdeenshire
AB15 8TF
Scotland
Secretary Name | Hazel McCallum |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Cromar Gardens Kingswells Aberdeen AB15 8TF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01224 741487 |
---|---|
Telephone region | Aberdeen |
Registered Address | 56/2 India Street Edinburgh EH3 6HD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
50 at £1 | Craig Mccallum 50.00% Ordinary |
---|---|
50 at £1 | Hazel Mccallum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £290,724 |
Cash | £21,616 |
Current Liabilities | £293,286 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
7 March 2016 | Delivered on: 14 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Middle house on third floor above ground floor of tenement 78 chancellor street, glasgow GLA33426. Outstanding |
---|---|
7 March 2016 | Delivered on: 14 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Lefthand house on third floor at 16 radnor street, glasgow of tenement 10 to 16 (even numbers) radnor street & 1037 sauchiehall street GLA56247. Outstanding |
7 March 2016 | Delivered on: 14 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Westmost house on third flat above street flat at 206 morrison street, edinburgh MID84156. Outstanding |
7 March 2016 | Delivered on: 14 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1F2, 46 grindlay street, edinburgh MID15983. Outstanding |
15 February 2016 | Delivered on: 16 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 December 2005 | Delivered on: 8 December 2005 Satisfied on: 26 January 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming flat 3/1, 206 morrison street, edinburgh. Fully Satisfied |
12 December 2003 | Delivered on: 23 December 2003 Satisfied on: 26 January 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 16 (3F1) radnor street, glasgow (title number gla 56247). Fully Satisfied |
6 June 2002 | Delivered on: 12 June 2002 Satisfied on: 26 January 2016 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming the middle house on the third floor above the ground floor of the tenement 78 chancellor street, glasgow. Fully Satisfied |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
---|---|
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 March 2016 | Registration of charge SC2227080007, created on 7 March 2016 (6 pages) |
14 March 2016 | Registration of charge SC2227080006, created on 7 March 2016 (6 pages) |
14 March 2016 | Registration of charge SC2227080008, created on 7 March 2016 (6 pages) |
14 March 2016 | Registration of charge SC2227080005, created on 7 March 2016 (7 pages) |
16 February 2016 | Registration of charge SC2227080004, created on 15 February 2016 (5 pages) |
26 January 2016 | Satisfaction of charge 1 in full (7 pages) |
26 January 2016 | Satisfaction of charge 3 in full (6 pages) |
26 January 2016 | Satisfaction of charge 2 in full (6 pages) |
17 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
23 October 2010 | Director's details changed for Craig Mccallum on 1 October 2009 (2 pages) |
23 October 2010 | Director's details changed for Craig Mccallum on 1 October 2009 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 December 2005 | Partic of mort/charge * (3 pages) |
20 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
28 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 December 2003 | Partic of mort/charge * (5 pages) |
25 September 2003 | Return made up to 30/08/03; full list of members
|
2 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
25 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
12 June 2002 | Partic of mort/charge * (6 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Ad 30/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
30 August 2001 | Incorporation (16 pages) |