Aberdeen
AB10 1SB
Scotland
Director Name | Mr Ryan John Stewart |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Summer Street Aberdeen AB10 1SB Scotland |
Secretary Name | Mr George Craig Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Summer Street Aberdeen AB10 1SB Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Registered Address | 7 Summer Street Aberdeen AB10 1SB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | George Stewart 50.00% Ordinary |
---|---|
1 at £1 | Ryan Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,036 |
Cash | £5,516 |
Current Liabilities | £1,117,581 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
13 July 2006 | Delivered on: 21 July 2006 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 1 earls court gardens aberdeen. Outstanding |
---|---|
19 April 2006 | Delivered on: 22 April 2006 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 12 mill house, grandholm crescent, aberdeen. Outstanding |
8 June 2005 | Delivered on: 13 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 135F victoria road, aberdeen (title number KNC2989). Outstanding |
24 November 2004 | Delivered on: 3 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 61C rubislaw den south, aberdeen. Outstanding |
20 October 2004 | Delivered on: 29 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 61D rubislaw den south, aberdeen. Outstanding |
10 September 2004 | Delivered on: 16 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 61B rubislaw den south, aberdeen. Outstanding |
23 August 2004 | Delivered on: 2 September 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 61E rubislaw den south, aberdeen. Outstanding |
5 July 2012 | Delivered on: 7 July 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 alford place aberdeen abn 44282. Outstanding |
18 June 2012 | Delivered on: 26 June 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 February 2007 | Delivered on: 7 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 kings cross road, aberdeen ABN62506. Outstanding |
8 March 2004 | Delivered on: 12 March 2004 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 61A rubislaw den south, aberdeen. Outstanding |
27 June 2006 | Delivered on: 30 June 2006 Satisfied on: 1 May 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: 77 argyll place, aberdeen ABN80197. Fully Satisfied |
18 October 2023 | Current accounting period extended from 31 May 2023 to 30 November 2023 (1 page) |
---|---|
25 August 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
23 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
16 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2022 | Satisfaction of charge 4 in full (1 page) |
28 March 2022 | Satisfaction of charge 5 in full (1 page) |
28 March 2022 | Satisfaction of charge 1 in full (1 page) |
28 March 2022 | Satisfaction of charge 2 in full (1 page) |
28 March 2022 | Satisfaction of charge 12 in full (1 page) |
7 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
13 August 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
27 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
27 August 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
21 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
23 January 2020 | Satisfaction of charge 11 in full (1 page) |
31 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
23 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Notification of George Craig Stewart as a person with significant control on 1 January 2017 (2 pages) |
31 July 2017 | Notification of George Craig Stewart as a person with significant control on 1 January 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
31 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 August 2013 | Secretary's details changed for Mr George Craig Stewart on 1 June 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Mr George Craig Stewart on 1 June 2013 (2 pages) |
7 August 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
7 August 2013 | Director's details changed for Mr George Craig Stewart on 1 June 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Ryan John Stewart on 1 March 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Ryan John Stewart on 1 March 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Mr George Craig Stewart on 1 June 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr George Craig Stewart on 1 June 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
28 June 2012 | Compulsory strike-off action has been suspended (1 page) |
28 June 2012 | Compulsory strike-off action has been suspended (1 page) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Registered office address changed from 47-49 Market Street Aberdeen AB11 5PZ on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 47-49 Market Street Aberdeen AB11 5PZ on 28 February 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 July 2010 | Director's details changed for George Craig Stewart on 22 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Ryan Stewart on 22 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for George Craig Stewart on 22 May 2010 (2 pages) |
6 July 2010 | Secretary's details changed for George Craig Stewart on 22 May 2010 (1 page) |
6 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for George Craig Stewart on 22 May 2010 (1 page) |
6 July 2010 | Director's details changed for Ryan Stewart on 22 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 November 2009 | Annual return made up to 22 May 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 22 May 2009 with a full list of shareholders (4 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 47-49 market street aberdeen AB11 5PZ (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 47-49 market street aberdeen AB11 5PZ (1 page) |
30 March 2009 | Return made up to 22/05/08; no change of members (8 pages) |
30 March 2009 | Return made up to 22/05/08; no change of members (8 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
7 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 March 2007 | Partic of mort/charge * (3 pages) |
7 March 2007 | Partic of mort/charge * (3 pages) |
28 September 2006 | Return made up to 22/05/06; full list of members
|
28 September 2006 | Return made up to 22/05/06; full list of members
|
21 July 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
30 June 2006 | Partic of mort/charge * (3 pages) |
22 April 2006 | Partic of mort/charge * (3 pages) |
22 April 2006 | Partic of mort/charge * (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 June 2005 | Partic of mort/charge * (3 pages) |
13 June 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Return made up to 22/05/05; full list of members
|
11 May 2005 | Return made up to 22/05/05; full list of members
|
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 December 2004 | Partic of mort/charge * (3 pages) |
3 December 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
16 September 2004 | Partic of mort/charge * (3 pages) |
16 September 2004 | Partic of mort/charge * (3 pages) |
2 September 2004 | Partic of mort/charge * (5 pages) |
2 September 2004 | Partic of mort/charge * (5 pages) |
29 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
12 March 2004 | Partic of mort/charge * (6 pages) |
12 March 2004 | Partic of mort/charge * (6 pages) |
25 September 2003 | Return made up to 22/05/03; full list of members
|
25 September 2003 | Return made up to 22/05/03; full list of members
|
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
22 May 2002 | Incorporation (12 pages) |
22 May 2002 | Incorporation (12 pages) |