Blackburn
Aberdeen
AB21 0PS
Scotland
Director Name | Ms Gail Doreen Crighton |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Citygate Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland |
Director Name | Mr Alexander Edward Benson |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Citygate Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland |
Director Name | Michael Robb |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 February 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Flat 5 2a Deemount Terrace Aberdeen AB11 6XW Scotland |
Secretary Name | Mrs Elizabeth Robb |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | 27 Bethany Gardens Aberdeen AB11 6XW Scotland |
Director Name | Mrs Elizabeth Robb |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 August 2007) |
Role | Postmistress |
Correspondence Address | 27 Bethany Gardens Aberdeen AB11 6XW Scotland |
Secretary Name | Elaine Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 February 2008) |
Role | Postmistress |
Correspondence Address | 7 Leddach Road Westhill Aberdeen Aberdeenshire AB32 6RN Scotland |
Secretary Name | Mrs Elizabeth Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 May 2008) |
Role | Local Government Officer |
Correspondence Address | 27 Bethany Gardens Aberdeen AB11 6XW Scotland |
Director Name | Ms Elaine Thomson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2011(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ Scotland |
Director Name | Ms Gail Doreen Crighton |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Citygate Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | michaelrobb.co.uk |
---|---|
Telephone | 01224 890890 |
Telephone region | Aberdeen |
Registered Address | Citygate Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | East Garioch |
Address Matches | 3 other UK companies use this postal address |
8 at £1 | J M Taylor Accountants Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £214,418 |
Cash | £153,181 |
Current Liabilities | £80,890 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 5 August 2022 (10 months ago) |
---|---|
Next Return Due | 19 August 2023 (2 months, 2 weeks from now) |
21 October 2004 | Delivered on: 27 October 2004 Satisfied on: 28 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Geround on west side of wellington road, nigg, being nigg post office KNC10686. Fully Satisfied |
---|---|
14 July 2004 | Delivered on: 20 July 2004 Satisfied on: 16 January 2015 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. Fully Satisfied |
28 October 2002 | Delivered on: 8 November 2002 Satisfied on: 23 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Those self contained office premises adjoining the nigg post office, nigg, aberdeen (title number KNC10686). Fully Satisfied |
21 December 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
---|---|
20 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
24 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
9 August 2019 | Termination of appointment of Gail Doreen Crighton as a director on 31 July 2019 (1 page) |
25 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
20 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
6 March 2017 | Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ to Citygate Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ to Citygate Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 6 March 2017 (1 page) |
3 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Register(s) moved to registered office address 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ (1 page) |
2 September 2015 | Register inspection address has been changed from Kirkton Cottage Wellington Road Nigg Aberdeen AB12 3JB Scotland to 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ (1 page) |
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Register(s) moved to registered office address 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ (1 page) |
2 September 2015 | Register inspection address has been changed from Kirkton Cottage Wellington Road Nigg Aberdeen AB12 3JB Scotland to 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ (1 page) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 February 2015 | Appointment of Mr Robert Charles Chalmers as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Ms Gail Doreen Crighton as a director on 3 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Elaine Thomson as a director on 3 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Elaine Thomson as a secretary on 3 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Alexander Edward Benson as a director on 3 February 2015 (2 pages) |
4 February 2015 | Current accounting period extended from 30 September 2015 to 30 December 2015 (1 page) |
4 February 2015 | Termination of appointment of Michael Robb as a director on 3 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Kirkton Cottage Wellington Road Aberdeen Aberdeenshire AB12 3JB to 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Robert Charles Chalmers as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Ms Gail Doreen Crighton as a director on 3 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Elaine Thomson as a director on 3 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Elaine Thomson as a secretary on 3 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Alexander Edward Benson as a director on 3 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Michael Robb as a director on 3 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Kirkton Cottage Wellington Road Aberdeen Aberdeenshire AB12 3JB to 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Robert Charles Chalmers as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Ms Gail Doreen Crighton as a director on 3 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Elaine Thomson as a director on 3 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Elaine Thomson as a secretary on 3 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Alexander Edward Benson as a director on 3 February 2015 (2 pages) |
4 February 2015 | Current accounting period extended from 30 September 2015 to 30 December 2015 (1 page) |
4 February 2015 | Termination of appointment of Michael Robb as a director on 3 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Kirkton Cottage Wellington Road Aberdeen Aberdeenshire AB12 3JB to 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ on 4 February 2015 (1 page) |
28 January 2015 | Satisfaction of charge 3 in full (4 pages) |
28 January 2015 | Satisfaction of charge 3 in full (4 pages) |
23 January 2015 | Satisfaction of charge 1 in full (4 pages) |
23 January 2015 | Satisfaction of charge 1 in full (4 pages) |
16 January 2015 | Satisfaction of charge 2 in full (1 page) |
16 January 2015 | Satisfaction of charge 2 in full (1 page) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 March 2014 | Director's details changed for Ms Elaine Thomson on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Michael Robb on 8 November 2013 (2 pages) |
28 March 2014 | Director's details changed for Michael Robb on 8 November 2013 (2 pages) |
28 March 2014 | Director's details changed for Ms Elaine Thomson on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Michael Robb on 8 November 2013 (2 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
18 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
7 August 2011 | Appointment of Ms Elaine Thomson as a director (2 pages) |
7 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
7 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
7 August 2011 | Appointment of Ms Elaine Thomson as a director (2 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Michael Robb on 5 August 2010 (2 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Secretary's details changed for Elaine Thomson on 17 April 2010 (1 page) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Michael Robb on 5 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Michael Robb on 5 August 2010 (2 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Secretary's details changed for Elaine Thomson on 17 April 2010 (1 page) |
5 August 2010 | Register inspection address has been changed (1 page) |
9 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
5 August 2009 | Director's change of particulars / michael robb / 06/12/2008 (1 page) |
5 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
5 August 2009 | Director's change of particulars / michael robb / 06/12/2008 (1 page) |
18 November 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from, kirkton cottage wellington road, aberdeen, aberdeenshire, AB12 3JB (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Appointment terminated secretary elizabeth robb (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Director's change of particulars / michael robb / 02/06/2008 (1 page) |
12 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from, kirkton cottage wellington road, aberdeen, aberdeenshire, AB12 3JB (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Appointment terminated secretary elizabeth robb (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Director's change of particulars / michael robb / 02/06/2008 (1 page) |
27 June 2008 | Secretary appointed elaine thomson (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from, nigg post office, wellington road, aberdeen, AB12 3JB (1 page) |
27 June 2008 | Secretary appointed elaine thomson (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from, nigg post office, wellington road, aberdeen, AB12 3JB (1 page) |
1 May 2008 | Ad 10/04/08\gbp si [email protected]=1\gbp ic 8/9\ (2 pages) |
1 May 2008 | Ad 10/04/08\gbp si [email protected]=1\gbp ic 8/9\ (2 pages) |
18 March 2008 | Secretary appointed mrs elizabeth robb (1 page) |
18 March 2008 | Appointment terminated secretary elaine thomson (1 page) |
18 March 2008 | Secretary appointed mrs elizabeth robb (1 page) |
18 March 2008 | Appointment terminated secretary elaine thomson (1 page) |
12 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 November 2007 | Ad 11/07/07--------- £ si [email protected] (2 pages) |
7 November 2007 | Ad 11/07/07--------- £ si [email protected] (2 pages) |
6 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director resigned (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
1 November 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
7 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
8 August 2005 | Location of register of members (1 page) |
10 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 October 2004 | Partic of mort/charge * (3 pages) |
27 October 2004 | Partic of mort/charge * (3 pages) |
28 July 2004 | Return made up to 05/08/04; full list of members (6 pages) |
28 July 2004 | Return made up to 05/08/04; full list of members (6 pages) |
20 July 2004 | Partic of mort/charge * (5 pages) |
20 July 2004 | Partic of mort/charge * (5 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
8 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
8 November 2002 | Partic of mort/charge * (6 pages) |
8 November 2002 | Partic of mort/charge * (6 pages) |
20 September 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
20 September 2002 | Ad 29/08/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
20 September 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
20 September 2002 | Ad 29/08/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
6 September 2002 | Memorandum and Articles of Association (9 pages) |
6 September 2002 | Memorandum and Articles of Association (9 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 24 great king street, edinburgh, midlothian, EH3 6QN (1 page) |
4 September 2002 | New director appointed (1 page) |
4 September 2002 | New secretary appointed (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Company name changed alarmgold LIMITED\certificate issued on 04/09/02 (2 pages) |
4 September 2002 | Company name changed alarmgold LIMITED\certificate issued on 04/09/02 (2 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 24 great king street, edinburgh, midlothian, EH3 6QN (1 page) |
4 September 2002 | New director appointed (1 page) |
4 September 2002 | New secretary appointed (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
14 August 2002 | Incorporation (16 pages) |
14 August 2002 | Incorporation (16 pages) |