Portlethen
Aberdeenshire
AB12 4RQ
Scotland
Director Name | Mr Gary Stephen Fraser |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Lodge Portlethen Aberdeen AB12 4RQ Scotland |
Secretary Name | Julie Fraser |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Hilltop Lodge Portlethen Aberdeenshire AB12 4RQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Hilltop Lodge Portlethen Aberdeen AB12 4RQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gary Fraser 50.00% Ordinary |
---|---|
1 at £1 | Julie Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,391,495 |
Cash | £30,273 |
Current Liabilities | £368,605 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
6 April 2012 | Delivered on: 18 April 2012 Persons entitled: Wrg Waste Services Limited Classification: Standard security Secured details: Obligations in the settlement agreement. Particulars: All and whole the salmon fishings in the sea ex adverso the farm and lands of berryhill old machar aberdeen abn 85834. Outstanding |
---|---|
24 January 2003 | Delivered on: 4 February 2003 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. Outstanding |
25 February 2004 | Delivered on: 8 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Farmhouse of craighead, portlethen. Part Satisfied |
7 February 2003 | Delivered on: 17 February 2003 Satisfied on: 4 June 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Pice of ground in the parish of banchory devenick and county of kincardine extending to 7.16 acres. Fully Satisfied |
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
28 August 2023 | Confirmation statement made on 23 August 2023 with updates (4 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with updates (4 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 August 2021 | Confirmation statement made on 23 August 2021 with updates (4 pages) |
5 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 August 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 September 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Satisfaction of charge 3 in full (4 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
31 January 2017 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Hilltop Lodge Portlethen Aberdeen AB12 4RQ on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Hilltop Lodge Portlethen Aberdeen AB12 4RQ on 31 January 2017 (1 page) |
19 November 2016 | Satisfaction of charge 1 in full (4 pages) |
19 November 2016 | Satisfaction of charge 1 in full (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 15 January 2010 (1 page) |
25 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
25 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
8 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
28 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 August 2005 | Return made up to 23/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 23/08/05; full list of members (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members
|
2 September 2004 | Return made up to 23/08/04; full list of members
|
25 August 2004 | Registered office changed on 25/08/04 from: 5 cults business park station road, cults aberdeen AB15 9PE (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 5 cults business park station road, cults aberdeen AB15 9PE (1 page) |
4 June 2004 | Dec mort/charge * (4 pages) |
4 June 2004 | Dec mort/charge * (4 pages) |
4 June 2004 | Dec mort/charge * (4 pages) |
4 June 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Partic of mort/charge * (6 pages) |
8 March 2004 | Partic of mort/charge * (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 August 2003 | Return made up to 23/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 23/08/03; full list of members (7 pages) |
17 February 2003 | Partic of mort/charge * (6 pages) |
17 February 2003 | Partic of mort/charge * (6 pages) |
4 February 2003 | Partic of mort/charge * (6 pages) |
4 February 2003 | Partic of mort/charge * (6 pages) |
28 November 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
28 November 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Registered office changed on 23/09/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
23 September 2002 | Nc inc already adjusted 19/09/02 (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Nc inc already adjusted 19/09/02 (1 page) |
23 August 2002 | Incorporation (16 pages) |
23 August 2002 | Incorporation (16 pages) |