Drumoak
Grampian
AB31 5HA
Scotland
Director Name | Mr Daniel Cohen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 269 Holburn Street Aberdeen AB10 7FL Scotland |
Director Name | Mr Matthew David Cohen |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(9 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 January 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 269 Holburn Street Aberdeen AB10 7FL Scotland |
Secretary Name | Cohen & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Correspondence Address | 248 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Secretary Name | Matthew Cohen & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2009(7 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 February 2018) |
Correspondence Address | 269 Holburn Street Aberdeen AB10 7FL Scotland |
Registered Address | Bridgend Drumoak Banchory Aberdeenshire AB31 5HA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Eric John Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £303,642 |
Cash | £436 |
Current Liabilities | £1,960 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
6 June 2019 | Delivered on: 21 June 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Company has acquired title to the garden area of a residential property for future development. Security to be granted by the company over the full residential title. Outstanding |
---|---|
14 September 2007 | Delivered on: 20 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westside cottage, maryculter, aberdeen. Outstanding |
4 October 2006 | Delivered on: 17 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The bungalow, lyne of skene, aberdeenshire ABN88183. Outstanding |
24 December 2002 | Delivered on: 9 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: West reidford, drumoak, aberdeenshire--title number ABN56618. Outstanding |
2 December 2002 | Delivered on: 6 December 2002 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. Outstanding |
18 March 2008 | Delivered on: 2 April 2008 Satisfied on: 17 November 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at meadowfield, muchalls, kincardine. Fully Satisfied |
11 May 2006 | Delivered on: 17 May 2006 Satisfied on: 12 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garthmhor, 52 beltie road, torphins, aberdeenshire. Fully Satisfied |
9 December 2003 | Delivered on: 18 December 2003 Satisfied on: 10 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Muirton of barras steadings, stonehaven, kincardineshire. Fully Satisfied |
29 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
21 June 2019 | Registration of charge SC2387310008, created on 6 June 2019 (7 pages) |
11 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
26 February 2018 | Termination of appointment of Matthew Cohen & Associates Limited as a secretary on 12 February 2018 (2 pages) |
26 February 2018 | Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL to Bridgend Drumoak Banchory Aberdeenshire AB31 5HA on 26 February 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 January 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Termination of appointment of Matthew Cohen (Executor of Daniel Cohen) as a director (1 page) |
16 January 2013 | Termination of appointment of Matthew Cohen (Executor of Daniel Cohen) as a director (1 page) |
15 January 2013 | Appointment of Mr Matthew David Cohen (Executor of Daniel Cohen) as a director (2 pages) |
15 January 2013 | Appointment of Mr Matthew David Cohen (Executor of Daniel Cohen) as a director (2 pages) |
24 December 2012 | Termination of appointment of Daniel Cohen as a director (1 page) |
24 December 2012 | Termination of appointment of Daniel Cohen as a director (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 January 2010 | Director's details changed for Daniel Cohen on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Daniel Cohen on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Appointment of a secretary
|
18 January 2010 | Appointment of a secretary
|
17 January 2010 | Director's details changed for Eric John Clark on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Eric John Clark on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Daniel Cohen on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Eric John Clark on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Daniel Cohen on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Eric John Clark on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Daniel Cohen on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Daniel Cohen on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Eric John Clark on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Eric John Clark on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Daniel Cohen on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Daniel Cohen on 1 October 2009 (2 pages) |
18 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
18 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
12 November 2009 | Termination of appointment of Cohen & Co as a secretary (1 page) |
12 November 2009 | Termination of appointment of Cohen & Co as a secretary (1 page) |
12 November 2009 | Appointment of Matthew Cohen & Associates Limited as a secretary (2 pages) |
12 November 2009 | Appointment of Matthew Cohen & Associates Limited as a secretary (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 248 union street aberdeen aberdeenshire AB10 1TN (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 248 union street aberdeen aberdeenshire AB10 1TN (1 page) |
26 January 2009 | Return made up to 28/10/08; full list of members (4 pages) |
26 January 2009 | Return made up to 28/10/08; full list of members (4 pages) |
23 January 2009 | Secretary's change of particulars / cohen & co / 01/11/2008 (1 page) |
23 January 2009 | Secretary's change of particulars / cohen & co / 01/11/2008 (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 19 rubislaw terrace aberdeen AB10 1XE uk (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 19 rubislaw terrace aberdeen AB10 1XE uk (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 1 st swithin row aberdeen grampian AB11 6DL (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 1 st swithin row aberdeen grampian AB11 6DL (1 page) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
20 September 2007 | Partic of mort/charge * (3 pages) |
20 September 2007 | Partic of mort/charge * (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
12 January 2007 | Dec mort/charge * (2 pages) |
12 January 2007 | Dec mort/charge * (2 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
17 October 2006 | Partic of mort/charge * (3 pages) |
17 October 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
17 May 2006 | Partic of mort/charge * (3 pages) |
17 May 2006 | Partic of mort/charge * (3 pages) |
22 December 2005 | Return made up to 28/10/05; full list of members (2 pages) |
22 December 2005 | Return made up to 28/10/05; full list of members (2 pages) |
10 September 2005 | Dec mort/charge * (2 pages) |
10 September 2005 | Dec mort/charge * (2 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
5 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
18 December 2003 | Partic of mort/charge * (5 pages) |
18 December 2003 | Partic of mort/charge * (5 pages) |
7 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
23 January 2003 | Ad 09/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 January 2003 | Ad 09/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 January 2003 | Partic of mort/charge * (5 pages) |
9 January 2003 | Partic of mort/charge * (5 pages) |
6 December 2002 | Partic of mort/charge * (6 pages) |
6 December 2002 | Partic of mort/charge * (6 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
28 October 2002 | Incorporation (21 pages) |
28 October 2002 | Incorporation (21 pages) |