Kingswells
Aberdeen
AB15 8DH
Scotland
Director Name | Ian David Robinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2002(5 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | 5b Mackie Place Elrick Westhill Aberdeen AB32 6AN Scotland |
Director Name | Mrs Barbara Louise Macmillan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Finance Analyse |
Country of Residence | Scotland |
Correspondence Address | 62 Concraig Park Kingswells Aberdeen AB15 8DH Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 September 2015(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 37 Albyn Place Aberdeen |
Director Name | Mr Ian James McDougall |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Ashgrove Road West Aberdeen AB16 5EE Scotland |
Secretary Name | Yvonne Maria Jessiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Top Floor Left 636 Holburn Street Aberdeen Aberdeenshire AB10 7JQ Scotland |
Secretary Name | Mr Ian James McDougall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 27 February 2002(5 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 September 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 25 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Susan Robinson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 January 2019) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 16 Westhill Crescent Westhill Aberdeenshire AB32 6AA Scotland |
Website | forbeslawson.co.uk |
---|---|
Telephone | 01224 747889 |
Telephone region | Aberdeen |
Registered Address | 37 Albyn Place Aberdeen Aberdeen City AB10 1YN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
750 at £1 | Barbara Macmillan 7.50% Ordinary A |
---|---|
750 at £1 | Susan Robinson 7.50% Ordinary B |
4.3k at £1 | Ian David Robinson 42.50% Ordinary B |
4.3k at £1 | Richard Duncan Macmillan 42.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £125,172 |
Cash | £83,628 |
Current Liabilities | £85,061 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
23 January 2023 | Change of details for Mr Ian David Robinson as a person with significant control on 23 January 2023 (2 pages) |
23 January 2023 | Director's details changed for Ian David Robinson on 23 January 2023 (2 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
6 January 2022 | Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 6 January 2022 (1 page) |
6 December 2021 | Registered office address changed from 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page) |
28 November 2021 | Confirmation statement made on 28 November 2021 with updates (5 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
29 January 2021 | Director's details changed for Mrs Barbara Louise Macmillan on 30 September 2003 (1 page) |
20 January 2021 | Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 21 November 2020 (1 page) |
7 January 2021 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
7 January 2021 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 2 Rubislaw Terrace Aberdeen AB10 1XE on 7 January 2021 (1 page) |
7 January 2021 | Change of details for Mr Ian David Robinson as a person with significant control on 21 November 2019 (2 pages) |
24 December 2020 | Resolutions
|
24 December 2020 | Resolutions
|
24 December 2020 | Memorandum and Articles of Association (18 pages) |
23 December 2020 | Statement of capital following an allotment of shares on 22 December 2020
|
28 January 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
8 February 2019 | Cessation of Barbara Louise Macmillan as a person with significant control on 6 April 2016 (1 page) |
8 February 2019 | Director's details changed for Ian David Robinson on 22 March 2014 (2 pages) |
8 February 2019 | Cessation of Susan Robinson as a person with significant control on 25 January 2019 (1 page) |
8 February 2019 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
8 February 2019 | Cessation of Richard Duncan Macmillan as a person with significant control on 6 April 2016 (1 page) |
4 February 2019 | Termination of appointment of Susan Robinson as a director on 24 January 2019 (1 page) |
17 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
5 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (10 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (10 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
4 September 2015 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Ian James Mcdougall as a secretary on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Clp Secretaries Limited as a secretary on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Clp Secretaries Limited as a secretary on 4 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Ian James Mcdougall as a secretary on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Clp Secretaries Limited as a secretary on 4 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Ian James Mcdougall as a secretary on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 4 September 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 21 Carden Place Aberdeen Aberdeenshire AB10 1UQ on 3 February 2014 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 February 2012 | Director's details changed for Susan Robinson on 29 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Director's details changed for Ian David Robinson on 29 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Mr Ian James Mcdougall on 29 February 2012 (1 page) |
29 February 2012 | Secretary's details changed for Mr Ian James Mcdougall on 29 February 2012 (1 page) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Director's details changed for Susan Robinson on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Ian David Robinson on 29 February 2012 (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
5 March 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
5 March 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
24 February 2010 | Director's details changed for Ian David Robinson on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Barbara Louise Macmillan on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Barbara Louise Macmillan on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Ian David Robinson on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Susan Robinson on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Richard Duncan Macmillan on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Susan Robinson on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Richard Duncan Macmillan on 23 February 2010 (2 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
23 April 2008 | S-div (1 page) |
23 April 2008 | S-div (1 page) |
7 March 2008 | Company name changed h & r wealth management LIMITED\certificate issued on 08/03/08 (2 pages) |
7 March 2008 | Company name changed h & r wealth management LIMITED\certificate issued on 08/03/08 (2 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
26 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
14 June 2006 | Full accounts made up to 30 September 2005 (17 pages) |
14 June 2006 | Full accounts made up to 30 September 2005 (17 pages) |
22 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
22 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
17 March 2005 | Full accounts made up to 30 September 2004 (17 pages) |
17 March 2005 | Full accounts made up to 30 September 2004 (17 pages) |
14 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
14 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
4 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
4 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
22 December 2003 | Accounting reference date extended from 21/08/04 to 30/09/04 (1 page) |
22 December 2003 | Accounting reference date extended from 21/08/04 to 30/09/04 (1 page) |
19 December 2003 | Full accounts made up to 21 August 2003 (15 pages) |
19 December 2003 | Full accounts made up to 21 August 2003 (15 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
11 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
11 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
6 August 2002 | Accounting reference date extended from 28/02/03 to 21/08/03 (1 page) |
6 August 2002 | Accounting reference date extended from 28/02/03 to 21/08/03 (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | Ad 10/05/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 May 2002 | Ad 10/05/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | £ nc 300/10000 10/05/02 (1 page) |
14 May 2002 | £ nc 300/10000 10/05/02 (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
22 February 2002 | Incorporation (18 pages) |
22 February 2002 | Incorporation (18 pages) |