Hatton Of Fintray, Dyce
Aberdeen
Aberdeenshire
AB21 0YD
Scotland
Secretary Name | Add Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA Scotland |
Director Name | Jamie Simmers |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Assistant Accountant |
Correspondence Address | 4 Skelly Rock Aberdeen AB12 3JH Scotland |
Secretary Name | JM Taylor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | Neil Ross Square 39 Bridge Street Ellon Aberdeenshire AB41 9AA Scotland |
Registered Address | 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Neil Duffus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £256,100 |
Cash | £7,740 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
3 December 2004 | Delivered on: 11 December 2004 Satisfied on: 31 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 10, north street, inverurie, aberdeenshire ABN46098. Fully Satisfied |
---|---|
9 November 2004 | Delivered on: 16 November 2004 Satisfied on: 31 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 north street, inverurie, aberdeenshire. Fully Satisfied |
5 October 2004 | Delivered on: 22 October 2004 Satisfied on: 5 April 2012 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. Fully Satisfied |
5 April 2004 | Delivered on: 8 April 2004 Satisfied on: 31 January 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The old bakery, kintore, aberdeenshire (title number ABN61685). Fully Satisfied |
26 February 2003 | Delivered on: 10 March 2003 Satisfied on: 31 January 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 urquhart road, oldmeldrum, aberdeenshire. Fully Satisfied |
26 February 2003 | Delivered on: 7 March 2003 Satisfied on: 31 January 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 north street, inverurie, aberdeenshire. Fully Satisfied |
23 December 2002 | Delivered on: 10 January 2003 Satisfied on: 31 January 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Commercial premises at 3 commercial road, oldmeldrum, aberdeenshire. Fully Satisfied |
9 December 2002 | Delivered on: 13 December 2002 Satisfied on: 28 October 2005 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. Fully Satisfied |
31 August 2005 | Delivered on: 7 September 2005 Satisfied on: 31 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as garage, garioch road, inverurie, aberdeenshire. Fully Satisfied |
31 August 2005 | Delivered on: 7 September 2005 Satisfied on: 31 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as ritchies bakery 1-3 falconer place inverurie. Fully Satisfied |
27 July 2005 | Delivered on: 6 August 2005 Satisfied on: 31 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 59-63 mid street, keith. Fully Satisfied |
28 April 2005 | Delivered on: 6 May 2005 Satisfied on: 19 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as lairig manse road inverurie abn 71036. Fully Satisfied |
1 April 2005 | Delivered on: 12 April 2005 Satisfied on: 31 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground at gallow brae and mote hill, fintray estate, county of aberdeen extending to 44.68HA. Fully Satisfied |
28 February 2005 | Delivered on: 17 March 2005 Satisfied on: 31 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat known as 10A north street, inverurie, aberdeenshire. Fully Satisfied |
3 December 2004 | Delivered on: 14 December 2004 Satisfied on: 31 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop unit, allsorts, 3 commercial road, oldmeldrum ABN62734. Fully Satisfied |
3 December 2004 | Delivered on: 11 December 2004 Satisfied on: 31 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop unit and flat 7, urquhart road, oldmeldrum. Fully Satisfied |
3 December 2004 | Delivered on: 11 December 2004 Satisfied on: 31 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop unit, old bakery school road, kintore ABN61685. Fully Satisfied |
11 November 2002 | Delivered on: 18 November 2002 Satisfied on: 31 January 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The old bakery, kintore, aberdeenshire. Fully Satisfied |
15 September 2016 | Delivered on: 16 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The old bakery, school road, kintore. ABN61685. Outstanding |
15 October 2015 | Delivered on: 4 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1 king street, lossiemouth. MOR9784. Outstanding |
21 October 2014 | Delivered on: 7 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 10 north street inverurie aberdeenshire ABN46098. Outstanding |
21 October 2014 | Delivered on: 7 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects at 17 north street inverurie ABN76159. Outstanding |
21 October 2014 | Delivered on: 31 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects at 15 north street, inverurie, aberdeenshire ABN96451. Outstanding |
21 October 2014 | Delivered on: 31 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 10A north street, inverurie, aberdeenshire ABN77940. Outstanding |
17 October 2014 | Delivered on: 28 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 November 2013 | Delivered on: 22 November 2013 Persons entitled: Alison Gillespie Stephen Gillespie Classification: A registered charge Particulars: 10 north street inverurie. Outstanding |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
---|---|
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 September 2016 | Registration of charge SC2305590026, created on 15 September 2016 (7 pages) |
10 September 2016 | Satisfaction of charge SC2305590019 in full (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
4 November 2015 | Registration of charge SC2305590025, created on 15 October 2015 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 November 2014 | Registration of charge SC2305590023, created on 21 October 2014 (6 pages) |
7 November 2014 | Registration of charge SC2305590024, created on 21 October 2014 (6 pages) |
31 October 2014 | Registration of charge SC2305590022, created on 21 October 2014 (6 pages) |
31 October 2014 | Registration of charge SC2305590021, created on 21 October 2014 (6 pages) |
28 October 2014 | Registration of charge SC2305590020, created on 17 October 2014 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
22 November 2013 | Registration of charge 2305590019 (10 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 October 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Secretary's details changed for Add Accountancy Limited on 17 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
12 October 2012 | Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 12 October 2012 (2 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 September 2012 | Notice of end of Administration (4 pages) |
27 April 2012 | Notice of extension of period of Administration (1 page) |
10 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
2 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
2 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
2 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
2 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
2 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
2 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
2 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
2 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
2 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
2 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
2 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
2 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
2 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
26 October 2011 | Notice of extension of period of Administration (1 page) |
26 October 2011 | Administrator's progress report (13 pages) |
26 October 2011 | Administrator's progress report (10 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 February 2011 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
19 January 2011 | Statement of administrator's deemed proposal (1 page) |
22 December 2010 | Statement of administrator's proposal (20 pages) |
3 November 2010 | Registered office address changed from 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 3 November 2010 (2 pages) |
3 November 2010 | Appointment of an administrator (4 pages) |
3 November 2010 | Registered office address changed from 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 3 November 2010 (2 pages) |
14 June 2010 | Annual return made up to 19 April 2010 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
23 June 2008 | Return made up to 19/04/08; full list of members
|
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
24 May 2007 | Return made up to 19/04/07; no change of members
|
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: unit 7/8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page) |
15 June 2006 | Return made up to 19/04/06; full list of members (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
28 October 2005 | Dec mort/charge * (2 pages) |
7 September 2005 | Partic of mort/charge * (3 pages) |
7 September 2005 | Partic of mort/charge * (3 pages) |
6 August 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | Partic of mort/charge * (3 pages) |
3 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
12 April 2005 | Partic of mort/charge * (4 pages) |
3 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 March 2005 | Partic of mort/charge * (3 pages) |
14 December 2004 | Partic of mort/charge * (3 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
16 November 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (5 pages) |
19 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
8 April 2004 | Partic of mort/charge * (5 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 November 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page) |
14 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
10 March 2003 | Partic of mort/charge * (5 pages) |
7 March 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
13 December 2002 | Partic of mort/charge * (5 pages) |
18 November 2002 | Partic of mort/charge * (6 pages) |
29 April 2002 | Director resigned (1 page) |
19 April 2002 | Incorporation (15 pages) |