Milltimber
Aberdeen
Aberdeenshire
AB13 0HW
Scotland
Director Name | Shenac Knox |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2014(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Lodge, Tor Na Dee North Deeside Road Milltimber Aberdeen AB13 0HW Scotland |
Secretary Name | George William Knox |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2014(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | The Lodge, Tor Na Dee North Deeside Road Milltimber Aberdeen AB13 0HW Scotland |
Director Name | Mr David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | "Deegala" 3 Abbotshall Road Cults Aberdeen AB15 9HT Scotland |
Director Name | Denis Forbes Christie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(4 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coach Cottage Grampian Terrace Torphins Aberdeenshire AB31 4JS Scotland |
Secretary Name | Denis Forbes Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | Coach Cottage Grampian Terrace Torphins Aberdeenshire AB31 4JS Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 September 2011) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | The Lodge Tor Na Dee 106 North Deeside Road Milltimber Aberdeenshire AB13 0HW Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | George Joseph Knox 25.00% Ordinary |
---|---|
500 at £1 | George William Knox 25.00% Ordinary |
500 at £1 | Robert William Knox 25.00% Ordinary |
500 at £1 | Shenac Knox 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,528 |
Cash | £1,104 |
Current Liabilities | £389,528 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
1 March 2022 | Delivered on: 11 March 2022 Persons entitled: Stewart Milne Homes Limited (SC065403) Classification: A registered charge Particulars: All and whole the area of land shown at polston road, kirkton of maryculter, aberdeenshire coloured pink on the plan annexed and executed as relative to the charge, all as more particularly described in the charge. Outstanding |
---|---|
1 October 2003 | Delivered on: 9 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.5894 hectares being part of the farm and lands of millbank, maryculter. Outstanding |
23 December 2002 | Delivered on: 9 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground at lynstock in the parishes of abernethy and cromdale and county of moray extending to 2.364 hectares. Outstanding |
23 April 2002 | Delivered on: 7 May 2002 Persons entitled: Lady Pauline Anne Ogilvie Grant Nicholson Classification: Standard security Secured details: £10,000 per dwellinghouse constructed. Particulars: Area of ground at lynstock, in the parishes of abernethy and cromdale and county of moray extending to 0.893 hectares. Outstanding |
22 January 2002 | Delivered on: 4 February 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 acres at lynstock, nethybridge, inverness-shire. Outstanding |
11 January 2002 | Delivered on: 19 January 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ellerburn, 1 st devenicks crescent, cults, aberdeen. Outstanding |
21 November 2001 | Delivered on: 28 November 2001 Persons entitled: Lady Pauline Anne Ogilvie Grant Nicholson Classification: Standard security Secured details: All sums due in terms of missives dated 26 september, 4 october and 5 october 2001. Particulars: 16.22 hectares at lynstock, nethy bridge under exception of an area of ground to the southwest. Outstanding |
5 November 2001 | Delivered on: 12 November 2001 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. Outstanding |
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
24 May 2023 | Satisfaction of charge SC2234480008 in full (4 pages) |
22 March 2023 | Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to The Lodge Tor Na Dee 106 North Deeside Road Milltimber Aberdeenshire AB13 0HW on 22 March 2023 (1 page) |
5 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
11 March 2022 | Registration of charge SC2234480008, created on 1 March 2022 (6 pages) |
6 December 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
22 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
17 June 2021 | Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW to 37 Albyn Place Aberdeen AB10 1JB on 17 June 2021 (1 page) |
20 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
25 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 October 2016 | Satisfaction of charge 2 in full (1 page) |
25 October 2016 | Satisfaction of charge 6 in full (1 page) |
25 October 2016 | Satisfaction of charge 2 in full (1 page) |
25 October 2016 | Satisfaction of charge 1 in full (1 page) |
25 October 2016 | Satisfaction of charge 4 in full (1 page) |
25 October 2016 | Satisfaction of charge 7 in full (1 page) |
25 October 2016 | Satisfaction of charge 4 in full (1 page) |
25 October 2016 | Satisfaction of charge 3 in full (1 page) |
25 October 2016 | Satisfaction of charge 1 in full (1 page) |
25 October 2016 | Satisfaction of charge 6 in full (1 page) |
25 October 2016 | Satisfaction of charge 7 in full (1 page) |
25 October 2016 | Satisfaction of charge 5 in full (1 page) |
25 October 2016 | Satisfaction of charge 5 in full (1 page) |
25 October 2016 | Satisfaction of charge 3 in full (1 page) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mr George William Knox on 21 September 2014 (2 pages) |
22 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Register inspection address has been changed from Coach Cottage Grampian Terrace Torphins Aberdeenshire AB31 4JS to Tor Na Dee Lodge North Deeside Road Milltimber Aberdeen AB13 0HW (1 page) |
22 October 2014 | Register inspection address has been changed from Coach Cottage Grampian Terrace Torphins Aberdeenshire AB31 4JS to Tor Na Dee Lodge North Deeside Road Milltimber Aberdeen AB13 0HW (1 page) |
22 October 2014 | Director's details changed for Mr George William Knox on 21 September 2014 (2 pages) |
7 October 2014 | Purchase of own shares. (3 pages) |
7 October 2014 | Appointment of Shenac Knox as a director on 3 September 2014 (3 pages) |
7 October 2014 | Resolutions
|
7 October 2014 | Appointment of Shenac Knox as a director on 3 September 2014 (3 pages) |
7 October 2014 | Purchase of own shares. (3 pages) |
7 October 2014 | Resolutions
|
7 October 2014 | Cancellation of shares. Statement of capital on 6 September 2014
|
7 October 2014 | Appointment of George William Knox as a secretary on 6 September 2014 (3 pages) |
7 October 2014 | Cancellation of shares. Statement of capital on 6 September 2014
|
7 October 2014 | Cancellation of shares. Statement of capital on 6 September 2014
|
7 October 2014 | Appointment of Shenac Knox as a director on 3 September 2014 (3 pages) |
7 October 2014 | Appointment of George William Knox as a secretary on 6 September 2014 (3 pages) |
7 October 2014 | Appointment of George William Knox as a secretary on 6 September 2014 (3 pages) |
21 August 2014 | Purchase of own shares. (3 pages) |
21 August 2014 | Purchase of own shares. (3 pages) |
13 August 2014 | Termination of appointment of Denis Forbes Christie as a secretary on 8 August 2014 (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Termination of appointment of Denis Forbes Christie as a director on 8 August 2014 (2 pages) |
13 August 2014 | Cancellation of shares. Statement of capital on 8 August 2014
|
13 August 2014 | Resolutions
|
13 August 2014 | Termination of appointment of Denis Forbes Christie as a secretary on 8 August 2014 (2 pages) |
13 August 2014 | Cancellation of shares. Statement of capital on 8 August 2014
|
13 August 2014 | Termination of appointment of Denis Forbes Christie as a secretary on 8 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Denis Forbes Christie as a director on 8 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Denis Forbes Christie as a director on 8 August 2014 (2 pages) |
13 August 2014 | Cancellation of shares. Statement of capital on 8 August 2014
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (7 pages) |
30 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 October 2012 | Director's details changed for Mr George William Knox on 19 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Director's details changed for Denis Forbes Christie on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr George William Knox on 19 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Director's details changed for Denis Forbes Christie on 19 October 2012 (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 October 2011 | Director's details changed for Denis Forbes Christie on 19 October 2011 (3 pages) |
26 October 2011 | Director's details changed for Denis Forbes Christie on 19 October 2011 (3 pages) |
19 October 2011 | Register(s) moved to registered inspection location (2 pages) |
19 October 2011 | Annual return made up to 21 September 2011 (14 pages) |
19 October 2011 | Register(s) moved to registered inspection location (2 pages) |
19 October 2011 | Register inspection address has been changed (2 pages) |
19 October 2011 | Annual return made up to 21 September 2011 (14 pages) |
19 October 2011 | Register inspection address has been changed (2 pages) |
11 October 2011 | Appointment of Denis Forbes Christie as a secretary on 16 September 2011 (3 pages) |
11 October 2011 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 16 September 2011 (2 pages) |
11 October 2011 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 16 September 2011 (2 pages) |
11 October 2011 | Appointment of Denis Forbes Christie as a secretary on 16 September 2011 (3 pages) |
22 September 2011 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 22 September 2011 (2 pages) |
22 September 2011 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 22 September 2011 (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 February 2010 | Director's details changed for Denis Forbes Christie on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Denis Forbes Christie on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Denis Forbes Christie on 5 February 2010 (2 pages) |
28 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 December 2008 | Return made up to 21/09/08; full list of members (6 pages) |
3 December 2008 | Return made up to 21/09/08; full list of members (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 August 2008 | Appointment terminated secretary stronachs (1 page) |
11 August 2008 | Secretary appointed stronachs secretaries LIMITED (6 pages) |
11 August 2008 | Secretary appointed stronachs secretaries LIMITED (6 pages) |
11 August 2008 | Appointment terminated secretary stronachs (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 21/09/07; full list of members (4 pages) |
9 October 2007 | Return made up to 21/09/07; full list of members (4 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 21/09/06; full list of members (4 pages) |
3 November 2006 | Return made up to 21/09/06; full list of members (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 October 2005 | Return made up to 21/09/05; full list of members (5 pages) |
6 October 2005 | Return made up to 21/09/05; full list of members (5 pages) |
9 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
9 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 February 2004 | Return made up to 21/09/03; full list of members (7 pages) |
5 February 2004 | Return made up to 21/09/03; full list of members (7 pages) |
9 October 2003 | Partic of mort/charge * (5 pages) |
9 October 2003 | Partic of mort/charge * (5 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 January 2003 | Partic of mort/charge * (5 pages) |
9 January 2003 | Partic of mort/charge * (5 pages) |
5 November 2002 | Ad 16/09/02--------- £ si 1000@1=1000 £ ic 1/1001 (3 pages) |
5 November 2002 | Return made up to 21/09/02; full list of members (7 pages) |
5 November 2002 | Ad 16/09/02--------- £ si 1000@1=1000 £ ic 1/1001 (3 pages) |
5 November 2002 | Ad 16/09/02--------- £ si 3999@1=3999 £ ic 1001/5000 (3 pages) |
5 November 2002 | Return made up to 21/09/02; full list of members (7 pages) |
5 November 2002 | Ad 16/09/02--------- £ si 3999@1=3999 £ ic 1001/5000 (3 pages) |
3 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
3 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
7 May 2002 | Partic of mort/charge * (5 pages) |
7 May 2002 | Partic of mort/charge * (5 pages) |
26 March 2002 | New director appointed (3 pages) |
26 March 2002 | New director appointed (3 pages) |
4 February 2002 | Partic of mort/charge * (5 pages) |
4 February 2002 | Partic of mort/charge * (5 pages) |
19 January 2002 | Partic of mort/charge * (5 pages) |
19 January 2002 | Partic of mort/charge * (5 pages) |
28 November 2001 | Partic of mort/charge * (5 pages) |
28 November 2001 | Partic of mort/charge * (5 pages) |
12 November 2001 | Partic of mort/charge * (6 pages) |
12 November 2001 | Partic of mort/charge * (6 pages) |
12 October 2001 | Company name changed mountwest 366 LIMITED\certificate issued on 12/10/01 (2 pages) |
12 October 2001 | Company name changed mountwest 366 LIMITED\certificate issued on 12/10/01 (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (3 pages) |
26 September 2001 | New director appointed (3 pages) |
21 September 2001 | Incorporation (16 pages) |
21 September 2001 | Incorporation (16 pages) |