Aberdeen
AB11 6DN
Scotland
Secretary Name | Aberdein Considine Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Lorraine Christie Porter |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Rubislaw Park Crescent Aberdeen AB15 8BT Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(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 | 11 January 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Messrs Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Website | statsgroup.com |
---|---|
Email address | [email protected] |
Telephone | 01224 772461 |
Telephone region | Aberdeen |
Registered Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
9 September 2003 | Delivered on: 20 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
14 August 2023 | Appointment of Mr Leigh James Howarth as a director on 14 August 2023 (2 pages) |
---|---|
14 August 2023 | Termination of appointment of Peter Alexander Duguid as a director on 14 August 2023 (1 page) |
27 June 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
12 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
10 January 2023 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 6 October 2022 (2 pages) |
10 January 2023 | Termination of appointment of Aberdein Considine & Co as a secretary on 6 October 2022 (1 page) |
9 November 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
14 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
9 March 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
16 November 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
13 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
26 July 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
18 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
1 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
20 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 20 January 2016 (1 page) |
20 January 2016 | Director's details changed for Mr Peter Alexander Duguid on 20 January 2016 (2 pages) |
20 January 2016 | Secretary's details changed for Messrs Aberdein Considine & Co on 20 January 2016 (1 page) |
20 January 2016 | Secretary's details changed for Messrs Aberdein Considine & Co on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 20 January 2016 (1 page) |
20 January 2016 | Director's details changed for Mr Peter Alexander Duguid on 20 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
31 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
12 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Termination of appointment of Lorraine Porter as a director (1 page) |
3 January 2013 | Termination of appointment of Lorraine Porter as a director (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
8 February 2012 | Secretary's details changed for Messrs Aberdein Considine & Co on 1 December 2011 (2 pages) |
8 February 2012 | Secretary's details changed for Messrs Aberdein Considine & Co on 1 December 2011 (2 pages) |
8 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 8 February 2012 (1 page) |
8 February 2012 | Secretary's details changed for Messrs Aberdein Considine & Co on 1 December 2011 (2 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
8 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Director's details changed for Mr Peter Alexander Duguid on 11 May 2010 (2 pages) |
8 February 2011 | Director's details changed for Mr Peter Alexander Duguid on 11 May 2010 (2 pages) |
8 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
11 May 2010 | Director's details changed for Peter Alexander Duguid on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Peter Alexander Duguid on 11 May 2010 (2 pages) |
9 February 2010 | Director's details changed for Peter Alexander Duguid on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Lorraine Christie Porter on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Peter Alexander Duguid on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Peter Alexander Duguid on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Lorraine Christie Porter on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Lorraine Christie Porter on 9 February 2010 (2 pages) |
31 December 2009 | Full accounts made up to 31 December 2008 (8 pages) |
31 December 2009 | Full accounts made up to 31 December 2008 (8 pages) |
10 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
27 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
22 March 2006 | Return made up to 11/01/06; full list of members (2 pages) |
22 March 2006 | Return made up to 11/01/06; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 March 2005 | Return made up to 11/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 11/01/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 April 2004 | Return made up to 11/01/04; full list of members (7 pages) |
6 April 2004 | Return made up to 11/01/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 September 2003 | Partic of mort/charge * (6 pages) |
20 September 2003 | Partic of mort/charge * (6 pages) |
4 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 May 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
6 May 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
16 April 2003 | Return made up to 11/01/03; full list of members (7 pages) |
16 April 2003 | Return made up to 11/01/03; full list of members (7 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Incorporation (14 pages) |
11 January 2002 | Incorporation (14 pages) |