Aberdeen
Aberdeenshire
AB10 1XN
Scotland
Secretary Name | Patricia Anne Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(same day as company formation) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rubislaw Place Aberdeen Aberdeenshire AB10 1XN Scotland |
Director Name | Patricia Anne Webb |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rubislaw Place Aberdeen Aberdeenshire AB10 1XN Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 28-30 Carden Place Aberdeen AB10 1UP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Patricia Anne Webb 50.00% Ordinary |
---|---|
1 at £1 | Prince John Raymond Webb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,391,566 |
Cash | £856,117 |
Current Liabilities | £201,392 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
6 June 2008 | Delivered on: 13 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 queens gardens, aberdeen ABN21018 ABN16766. Outstanding |
---|---|
27 October 2003 | Delivered on: 1 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 70 dee street, aberdeen. Outstanding |
28 January 2002 | Delivered on: 12 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 179/180 skene street, aberdeen. Outstanding |
2 June 2008 | Delivered on: 4 June 2008 Satisfied on: 13 March 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
9 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
9 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for John Raymond Prince Webb on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Patricia Anne Webb on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for John Raymond Prince Webb on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for John Raymond Prince Webb on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Patricia Anne Webb on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Patricia Anne Webb on 1 October 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 February 2009 | Director and secretary's change of particulars / patricia webb / 10/02/2009 (1 page) |
10 February 2009 | Return made up to 01/10/08; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / john webb / 10/02/2009 (1 page) |
10 February 2009 | Return made up to 01/10/08; full list of members (4 pages) |
10 February 2009 | Director and secretary's change of particulars / patricia webb / 10/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / john webb / 10/02/2009 (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 30 carden place aberdeen grampian (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 30 carden place aberdeen grampian (1 page) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
17 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 September 2004 | Return made up to 01/10/04; full list of members
|
23 September 2004 | Return made up to 01/10/04; full list of members
|
26 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 30 carden place aberdeen grampian AB10 1UP (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 30 carden place aberdeen grampian AB10 1UP (1 page) |
1 November 2003 | Partic of mort/charge * (5 pages) |
1 November 2003 | Partic of mort/charge * (5 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 30 carden place aberdeen AB10 1UP (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 30 carden place aberdeen AB10 1UP (1 page) |
14 October 2003 | Return made up to 01/10/03; full list of members
|
14 October 2003 | Return made up to 01/10/03; full list of members
|
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
31 October 2002 | Return made up to 01/10/02; full list of members
|
31 October 2002 | Return made up to 01/10/02; full list of members
|
16 October 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
16 October 2002 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
12 February 2002 | Partic of mort/charge * (6 pages) |
12 February 2002 | Partic of mort/charge * (6 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
1 October 2001 | Incorporation (14 pages) |
1 October 2001 | Incorporation (14 pages) |