Kingswells
Aberdeen
AB15 8TR
Scotland
Director Name | Mr David Gray |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 13 Coull Green Kingswells Aberdeen AB15 8TR Scotland |
Director Name | Peter Johnstone |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 Huxterstone Terrace Kingswells Aberdeen AB15 8UL Scotland |
Director Name | Alison Johnstone |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 12 Huxterstone Terrace Kingswells Aberdeen AB15 8UL Scotland |
Secretary Name | Davidson Consulting (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | Unit 13, Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 60 Constitution Street Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Peter Johnstone 50.00% Ordinary |
---|---|
25 at £1 | Carol Anne Gray 25.00% Ordinary |
25 at £1 | David Gray 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,714 |
Cash | £13,378 |
Current Liabilities | £13,253 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 June 2003 | Delivered on: 20 June 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2, 46 charlotte street, aberdeen. Outstanding |
---|---|
25 April 2003 | Delivered on: 14 May 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost second floor flat 19J exchange street, aberdeen. Outstanding |
25 April 2003 | Delivered on: 14 May 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Midwell flatted dwellinghouse situated on the first floor, 20 riverdale court, margaret place, aberdeen. Outstanding |
14 October 2002 | Delivered on: 1 November 2002 Persons entitled: Lloyds Tsb 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. Outstanding |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 April 2016 | Registered office address changed from C/O Hall Morrice 6 & 7 Queens Terrace Aberdeen AB10 1XL to 72 Carden Place Aberdeen AB10 1UL on 13 April 2016 (1 page) |
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for David Gray on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Peter Johnstone on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Carol Anne Gray on 22 July 2014 (2 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 April 2011 | Termination of appointment of Davidson Consulting as a secretary (1 page) |
15 April 2011 | Registered office address changed from C/O Davidson Consulting 5 Carden Place Aberdeen AB10 1UT Scotland on 15 April 2011 (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Registered office address changed from Unit 13 Tyseal Base Craigshaw Crescent, West Tullos Aberdeen AB12 3AW Uk on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Unit 13 Tyseal Base Craigshaw Crescent, West Tullos Aberdeen AB12 3AW Uk on 6 July 2010 (1 page) |
9 October 2009 | Secretary's details changed for Davidson Consulting on 8 October 2009 (1 page) |
9 October 2009 | Director's details changed for Carol Anne Gray on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Peter Johnstone on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Peter Johnstone on 8 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for David Gray on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Gray on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Carol Anne Gray on 8 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Davidson Consulting on 8 October 2009 (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 47 albert street aberdeen AB25 1XT (1 page) |
16 February 2009 | Secretary's change of particulars / davidson consulting / 13/02/2009 (1 page) |
16 February 2009 | Appointment terminated director alison johnstone (1 page) |
8 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
30 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
6 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
19 December 2005 | Return made up to 02/10/05; full list of members (9 pages) |
28 September 2005 | Amended accounts made up to 31 October 2004 (3 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
6 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
28 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
19 November 2003 | Return made up to 02/10/03; full list of members (8 pages) |
20 June 2003 | Partic of mort/charge * (5 pages) |
14 May 2003 | Partic of mort/charge * (5 pages) |
14 May 2003 | Partic of mort/charge * (5 pages) |
1 November 2002 | Partic of mort/charge * (6 pages) |
3 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Incorporation (16 pages) |