40 Main Road
Kinellar
Aberdeenshire
AB21 0ZT
Scotland
Secretary Name | Mrs Nicola Johnston |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2003(1 year after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Beeches 40 Main Road Kinellar Aberdeenshire AB21 0ZT Scotland |
Director Name | Mr Allan Millward |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | The Bungalow Barncluith Hamilton Lanarkshire ML3 7UG Scotland |
Director Name | Ian Sinclair Watson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 McIntosh Way Motherwell Lanarkshire ML1 3BB Scotland |
Secretary Name | Ian Sinclair Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 McIntosh Way Motherwell Lanarkshire ML1 3BB Scotland |
Director Name | Mr Stewart Wallace Domke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2005) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 5 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LS Scotland |
Secretary Name | Mr Stewart Wallace Domke |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 23 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 day (resigned 24 October 2003) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 5 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | citygateaberdeen.co.uk |
---|---|
Telephone | 01224 590600 |
Telephone region | Aberdeen |
Registered Address | 51 Chapel Street Aberdeen AB10 1SS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | Alan Edward Johnston 60.00% Ordinary |
---|---|
40 at £1 | Nicola Johnston 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £497,758 |
Cash | £340,502 |
Current Liabilities | £79,551 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
13 June 2016 | Delivered on: 15 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 49-51 chapel street, aberdeen AB10 1SS. Outstanding |
---|---|
24 June 2015 | Delivered on: 26 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 49-51 chapel street, aberdeen. Outstanding |
11 March 2015 | Delivered on: 25 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
10 July 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
17 July 2019 | Change of share class name or designation (2 pages) |
17 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
17 July 2019 | Statement of company's objects (2 pages) |
17 July 2019 | Resolutions
|
9 April 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
15 February 2017 | Registered office address changed from 135 - 137 Hardgate Aberdeen Grampian AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 135 - 137 Hardgate Aberdeen Grampian AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 15 February 2017 (1 page) |
15 June 2016 | Registration of charge SC2365830003, created on 13 June 2016 (7 pages) |
15 June 2016 | Registration of charge SC2365830003, created on 13 June 2016 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 June 2015 | Registration of charge SC2365830002, created on 24 June 2015 (7 pages) |
26 June 2015 | Registration of charge SC2365830002, created on 24 June 2015 (7 pages) |
25 March 2015 | Registration of charge SC2365830001, created on 11 March 2015 (19 pages) |
25 March 2015 | Registration of charge SC2365830001, created on 11 March 2015 (19 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (4 pages) |
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (4 pages) |
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (4 pages) |
2 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
8 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
21 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
3 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
3 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
24 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
24 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
9 October 2006 | Return made up to 09/09/06; full list of members
|
9 October 2006 | Return made up to 09/09/06; full list of members
|
7 March 2006 | Registered office changed on 07/03/06 from: 11 thistle place aberdeen grampian AB10 1UZ (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 11 thistle place aberdeen grampian AB10 1UZ (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
29 November 2005 | Return made up to 09/09/05; full list of members (7 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Return made up to 09/09/05; full list of members (7 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
15 November 2004 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
29 September 2004 | Return made up to 09/09/04; full list of members
|
29 September 2004 | Return made up to 09/09/04; full list of members
|
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | New secretary appointed (2 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: oakfield house 378 brandon street motherwell north lanarkshire ML1 1XA (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: oakfield house 378 brandon street motherwell north lanarkshire ML1 1XA (1 page) |
25 November 2003 | Return made up to 09/09/03; full list of members (7 pages) |
25 November 2003 | Return made up to 09/09/03; full list of members (7 pages) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: brandon bar brandon street motherwell lanarkshire ML1 1XA (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: brandon bar brandon street motherwell lanarkshire ML1 1XA (1 page) |
10 October 2002 | New director appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
9 September 2002 | Incorporation (16 pages) |
9 September 2002 | Incorporation (16 pages) |