Banchory
Aberdeenshire
AB31 5JE
Scotland
Secretary Name | Sharon Elizabeth Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Mills Of Drum Crathes Banchory Aberdeenshire AB31 5JE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | baydrill.com |
---|
Registered Address | Mills Of Drum Crathes Banchory Aberdeenshire AB31 5JE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nigel David Bradley 50.00% Ordinary |
---|---|
1 at £1 | Sharon Elizabeth Bradley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £241,638 |
Cash | £182,232 |
Current Liabilities | £64,150 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
19 July 2023 | Delivered on: 31 July 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
19 July 2023 | Delivered on: 24 July 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
13 March 2023 | Delivered on: 15 March 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 118 hilton heights, woodside, aberdeen AB24 4QF being the subjects registered in the land register of scotland under title number ABN40919. Outstanding |
18 December 2013 | Delivered on: 7 January 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 118 hilton heights woodside aberdeen ABN40919. Notification of addition to or amendment of charge. Outstanding |
31 July 2023 | Registration of charge SC2335750004, created on 19 July 2023 (3 pages) |
---|---|
24 July 2023 | Registration of charge SC2335750003, created on 19 July 2023 (3 pages) |
14 July 2023 | Confirmation statement made on 2 July 2023 with updates (3 pages) |
27 April 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
15 March 2023 | Registration of charge SC2335750002, created on 13 March 2023 (4 pages) |
15 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
14 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
22 January 2021 | Cessation of Nigel David Bradley as a person with significant control on 22 January 2021 (1 page) |
22 January 2021 | Change of details for Mrs Sharon Elizabeth Bradley as a person with significant control on 22 January 2021 (2 pages) |
13 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
15 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
14 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 July 2015 | Secretary's details changed for Sharon Elizabeth Bradley on 25 July 2015 (1 page) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Secretary's details changed for Sharon Elizabeth Bradley on 25 July 2015 (1 page) |
29 July 2015 | Director's details changed for Nigel David Bradley on 25 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Nigel David Bradley on 25 July 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 February 2015 | Secretary's details changed for Sharon Elizabeth Bradley on 29 January 2015 (1 page) |
12 February 2015 | Registered office address changed from 6 Woodlands Road Banchory Aberdeenshire AB31 5ZL to Mills of Drum Crathes Banchory Aberdeenshire AB31 5JE on 12 February 2015 (1 page) |
12 February 2015 | Director's details changed for Nigel David Bradley on 29 January 2015 (2 pages) |
12 February 2015 | Secretary's details changed for Sharon Elizabeth Bradley on 29 January 2015 (1 page) |
12 February 2015 | Registered office address changed from 6 Woodlands Road Banchory Aberdeenshire AB31 5ZL to Mills of Drum Crathes Banchory Aberdeenshire AB31 5JE on 12 February 2015 (1 page) |
12 February 2015 | Director's details changed for Nigel David Bradley on 29 January 2015 (2 pages) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
6 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 January 2014 | Registration of charge 2335750001 (8 pages) |
7 January 2014 | Registration of charge 2335750001 (8 pages) |
21 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
21 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
21 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Nigel David Bradley on 2 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Nigel David Bradley on 2 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Nigel David Bradley on 2 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
15 July 2009 | Director's change of particulars / nigel bradley / 14/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / nigel bradley / 14/07/2009 (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
27 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 August 2005 | Return made up to 02/07/05; full list of members
|
3 August 2005 | Return made up to 02/07/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 July 2004 | Return made up to 02/07/04; full list of members
|
27 July 2004 | Return made up to 02/07/04; full list of members
|
11 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 July 2003 | Return made up to 02/07/03; full list of members
|
30 July 2003 | Return made up to 02/07/03; full list of members
|
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Incorporation (17 pages) |
2 July 2002 | Incorporation (17 pages) |