Milltimber
Aberdeen
AB13 0JD
Scotland
Director Name | Mr David James Shannon |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2003(4 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 5 Tall Pines Banchory Aberdeenshire AB31 5ZY Scotland |
Director Name | Mr James Allan Jack |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 May 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Craigton Heights Malcolm Road Peterculter Aberdeen AB14 0NT Scotland |
Secretary Name | Mr James Allan Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigton Heights Malcolm Road Peterculter Aberdeen AB14 0NT Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 225 North Deeside Road Peterculter Aberdeen AB14 0UJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | David James Shannon & Avril Shannon 33.33% Ordinary |
---|---|
30 at £1 | Graham Martin Young & Angeline Mary Young 33.33% Ordinary |
30 at £1 | Susan Doreen Jack & James Allan Jack 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £508,108 |
Cash | £281,627 |
Current Liabilities | £323,622 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 September 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2023 (4 months, 1 week from now) |
5 February 2007 | Delivered on: 8 February 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: Basement 14-21 john street, aberdeen ABN58309. Outstanding |
---|---|
4 April 2006 | Delivered on: 6 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: 14 john street, aberdeen (title number ABN58309). Outstanding |
27 October 2005 | Delivered on: 2 November 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: 0.942 hectares or thereby at london road, glasgow. Outstanding |
10 June 2005 | Delivered on: 17 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
3 November 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
---|---|
28 June 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
3 December 2020 | Notification of Avril Janet Shannon as a person with significant control on 17 September 2016 (2 pages) |
3 December 2020 | Notification of David James Shannon as a person with significant control on 17 September 2020 (2 pages) |
3 December 2020 | Notification of Angeline Mary Young as a person with significant control on 17 September 2016 (2 pages) |
3 December 2020 | Notification of Graham Martin Young as a person with significant control on 17 September 2016 (2 pages) |
7 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
15 March 2019 | Satisfaction of charge 2 in full (3 pages) |
27 February 2019 | Satisfaction of charge 4 in full (1 page) |
27 February 2019 | Satisfaction of charge 3 in full (1 page) |
13 February 2019 | Satisfaction of charge 1 in full (1 page) |
1 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 28 February 2017 (16 pages) |
7 July 2017 | Total exemption full accounts made up to 28 February 2017 (16 pages) |
15 March 2017 | Memorandum and Articles of Association (13 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Memorandum and Articles of Association (13 pages) |
15 March 2017 | Resolutions
|
13 March 2017 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 225 North Deeside Road Peterculter Aberdeen AB14 0UJ on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 225 North Deeside Road Peterculter Aberdeen AB14 0UJ on 13 March 2017 (1 page) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
3 May 2016 | Cancellation of shares. Statement of capital on 22 March 2016
|
3 May 2016 | Purchase of own shares. (3 pages) |
3 May 2016 | Cancellation of shares. Statement of capital on 22 March 2016
|
3 May 2016 | Purchase of own shares. (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
12 October 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
9 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 October 2015 | Registered office address changed from C/O Mcclure Naismith Nova House, 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O Mcclure Naismith Nova House, 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O Mcclure Naismith Nova House, 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
15 September 2015 | Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page) |
15 September 2015 | Termination of appointment of James Allan Jack as a secretary on 5 May 2015 (1 page) |
15 September 2015 | Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page) |
15 September 2015 | Termination of appointment of James Allan Jack as a secretary on 5 May 2015 (1 page) |
15 September 2015 | Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page) |
15 September 2015 | Termination of appointment of James Allan Jack as a secretary on 5 May 2015 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 March 2013 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Total exemption full accounts made up to 28 February 2009 (15 pages) |
4 September 2009 | Total exemption full accounts made up to 28 February 2009 (15 pages) |
12 November 2008 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
12 November 2008 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
30 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
30 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
26 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
8 February 2007 | Partic of mort/charge * (3 pages) |
8 February 2007 | Partic of mort/charge * (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 November 2006 | Return made up to 18/09/06; full list of members (3 pages) |
3 November 2006 | Return made up to 18/09/06; full list of members (3 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 49 queen street edinburgh EH2 3NH (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 49 queen street edinburgh EH2 3NH (1 page) |
6 April 2006 | Partic of mort/charge * (3 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: johnston house 52-54 rose street aberdeen AB10 1HA (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: johnston house 52-54 rose street aberdeen AB10 1HA (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
21 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
2 November 2005 | Partic of mort/charge * (3 pages) |
2 November 2005 | Partic of mort/charge * (3 pages) |
27 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
17 June 2005 | Partic of mort/charge * (4 pages) |
17 June 2005 | Partic of mort/charge * (4 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
28 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
28 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
24 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
8 September 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
8 September 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Ad 20/01/03--------- £ si [email protected]=89 £ ic 1/90 (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Ad 20/01/03--------- £ si [email protected]=89 £ ic 1/90 (2 pages) |
18 December 2002 | Company name changed ledge 677 LIMITED\certificate issued on 18/12/02 (2 pages) |
18 December 2002 | Company name changed ledge 677 LIMITED\certificate issued on 18/12/02 (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
18 September 2002 | Incorporation (25 pages) |
18 September 2002 | Incorporation (25 pages) |