Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8LY
Scotland
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2017(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2007(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 October 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | William Trew West 66.67% Ordinary |
---|---|
15 at £1 | Raymond Burgess 16.67% Ordinary |
15 at £1 | Russell Mcleod 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£565,130 |
Cash | £1,124 |
Current Liabilities | £660,078 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
17 November 2014 | Delivered on: 18 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 December 2003 | Delivered on: 13 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at craigshannoch daviot estates, inverurie--title number ABN049225. Outstanding |
30 June 2003 | Delivered on: 7 July 2003 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 |
31 January 2021 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
25 January 2021 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 25 January 2021 (1 page) |
3 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
15 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 31 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 October 2017 (1 page) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 31 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 October 2017 (1 page) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
3 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
5 October 2015 | Previous accounting period extended from 28 February 2015 to 31 August 2015 (3 pages) |
5 October 2015 | Previous accounting period extended from 28 February 2015 to 31 August 2015 (3 pages) |
24 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 November 2014 | Registration of charge SC2283230003, created on 17 November 2014 (5 pages) |
18 November 2014 | Registration of charge SC2283230003, created on 17 November 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
17 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 18-20 queens road aberdeen AB15 4ZT (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 18-20 queens road aberdeen AB15 4ZT (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (1 page) |
30 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 April 2006 | Return made up to 21/02/06; full list of members (2 pages) |
5 April 2006 | Return made up to 21/02/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 March 2005 | Return made up to 21/02/05; full list of members (5 pages) |
1 March 2005 | Return made up to 21/02/05; full list of members (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
3 March 2004 | Return made up to 21/02/04; full list of members (5 pages) |
3 March 2004 | Return made up to 21/02/04; full list of members (5 pages) |
13 January 2004 | Partic of mort/charge * (5 pages) |
13 January 2004 | Partic of mort/charge * (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
7 July 2003 | Partic of mort/charge * (6 pages) |
7 July 2003 | Partic of mort/charge * (6 pages) |
14 March 2003 | Return made up to 21/02/03; full list of members (5 pages) |
14 March 2003 | Return made up to 21/02/03; full list of members (5 pages) |
3 May 2002 | Ad 26/04/02--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
3 May 2002 | Ad 26/04/02--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
21 February 2002 | Incorporation (32 pages) |
21 February 2002 | Incorporation (32 pages) |