Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director Name | Mr Steven Michael Brown |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | First Integrated House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Director Name | Mrs Dorothy Elizabeth Suttie |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | First Integrated House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
Director Name | Claudia Louise Ferrari |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 2005) |
Role | Sales Executive |
Correspondence Address | 3 Prince Arthur Street Aberdeen Aberdeenshire AB10 1UF Scotland |
Director Name | Liza Michelle Ferrari |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 2005) |
Role | Student |
Correspondence Address | Laurelbank Pitfodels Station Road Aberdeen AB15 9RX Scotland |
Secretary Name | Liza Michelle Ferrari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 2005) |
Role | Student |
Correspondence Address | Laurelbank Pitfodels Station Road Aberdeen AB15 9RX Scotland |
Director Name | Mr Frederick George Scott Dalgarno |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newton Of Countesswells Kingswells Aberdeen AB15 8QD Scotland |
Director Name | Mrs Elizabeth Winifred Muir Ferrari |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 St Mary Street St. Andrews Fife KY16 8AZ Scotland |
Secretary Name | Mr Ian Alexander Suttie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parklea North Deeside Road Pitfodels Aberdeen Aberdeenshire AB15 0PB Scotland |
Secretary Name | Steven MacDonald Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 26 Concraig Park Kingswells Aberdeen Aberdeenshire AB15 8DH Scotland |
Secretary Name | Mr Steven Richard George |
---|---|
Status | Resigned |
Appointed | 09 January 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 96 Margaret Place Aberdeen AB10 7GB Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Registered Address | First Integrated House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Address Matches | Over 20 other UK companies use this postal address |
1 at £0.1 | Fourlet LTD 8.04% Ordinary Convertible B |
---|---|
1 at £0.1 | Fourlet LTD 8.04% Ordinary Convertible C |
1 at £0.1 | Fourlet LTD 8.04% Ordinary Convertible D |
1 at £0.1 | Ian A. Suttie 8.04% Ordinary Convertible B |
1 at £0.1 | Ian A. Suttie 8.04% Ordinary Convertible C |
1 at £0.1 | Ian A. Suttie 8.04% Ordinary Convertible D |
6 at £0.1 | Fourlet LTD 48.24% Ordinary Convertible A |
- | OTHER 3.52% - |
Year | 2014 |
---|---|
Net Worth | -£402,298 |
Cash | £3,124 |
Current Liabilities | £16,370,010 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 4 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2023 (5 months, 3 weeks from now) |
12 August 2011 | Delivered on: 25 August 2011 Persons entitled: New Park Educational Trust Limited Classification: Standard security Secured details: Any sum in terms of the minute of agreement. Particulars: Subjects at new park school 98 hepburn gardens st andrews ffe 84611. Outstanding |
---|---|
9 April 2007 | Delivered on: 20 April 2007 Satisfied on: 8 September 2011 Persons entitled: New Park School Limited Classification: Standard security Secured details: Obligations ad factum praestandum. Particulars: Subjects at 98 hepburn gardens, st andrews extending to 1.574 hectares or thereby. Fully Satisfied |
23 March 2006 | Delivered on: 11 April 2006 Satisfied on: 8 September 2011 Persons entitled: New Park School Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 98 hepburn gardens, st andrews, fife. Fully Satisfied |
14 January 2003 | Delivered on: 23 January 2003 Satisfied on: 2 February 2012 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. Fully Satisfied |
19 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
---|---|
4 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 December 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
17 December 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
29 September 2017 | Appointment of Mr Steven Michael Brown as a director on 28 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Steven Michael Brown as a director on 28 September 2017 (2 pages) |
4 May 2017 | Satisfaction of charge 4 in full (1 page) |
4 May 2017 | Satisfaction of charge 4 in full (1 page) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
19 July 2016 | Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 19 July 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
1 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
28 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
3 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
4 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
8 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
17 August 2011 | Alterations to floating charge 1 (5 pages) |
17 August 2011 | Alterations to floating charge 1 (5 pages) |
31 December 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
31 December 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
3 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Company name changed c & l properties LIMITED\certificate issued on 26/04/10
|
26 April 2010 | Resolutions
|
26 April 2010 | Company name changed c & l properties LIMITED\certificate issued on 26/04/10
|
26 April 2010 | Resolutions
|
29 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
29 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
10 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
7 September 2009 | Appointment terminated director elizabeth ferrari (1 page) |
7 September 2009 | Appointment terminated director elizabeth ferrari (1 page) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
4 February 2009 | Return made up to 06/11/08; full list of members (5 pages) |
4 February 2009 | Return made up to 06/11/08; full list of members (5 pages) |
21 November 2008 | Return made up to 06/11/07; full list of members (5 pages) |
21 November 2008 | Return made up to 06/11/07; full list of members (5 pages) |
10 July 2008 | Resolutions
|
10 July 2008 | S-div (2 pages) |
10 July 2008 | Resolutions
|
10 July 2008 | S-div (2 pages) |
22 April 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
22 April 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
6 December 2007 | Return made up to 18/10/07; full list of members (3 pages) |
6 December 2007 | Return made up to 18/10/07; full list of members (3 pages) |
20 April 2007 | Partic of mort/charge * (3 pages) |
20 April 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
29 March 2007 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
6 December 2006 | Return made up to 18/10/06; full list of members (3 pages) |
6 December 2006 | Location of debenture register (1 page) |
6 December 2006 | Location of register of members (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 3 prince arthur street, aberdeen, AB10 1UF (1 page) |
6 December 2006 | Return made up to 18/10/06; full list of members (3 pages) |
6 December 2006 | Location of debenture register (1 page) |
6 December 2006 | Location of register of members (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 3 prince arthur street, aberdeen, AB10 1UF (1 page) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | New secretary appointed (1 page) |
11 April 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
12 December 2005 | Return made up to 18/10/05; full list of members (7 pages) |
12 December 2005 | Return made up to 18/10/05; full list of members (7 pages) |
21 November 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
21 November 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
4 November 2005 | New secretary appointed;new director appointed (3 pages) |
4 November 2005 | New director appointed (3 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Secretary resigned;director resigned (1 page) |
4 November 2005 | New secretary appointed;new director appointed (3 pages) |
4 November 2005 | New director appointed (3 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Secretary resigned;director resigned (1 page) |
30 September 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
30 September 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
5 December 2004 | Return made up to 06/11/04; full list of members (7 pages) |
5 December 2004 | Return made up to 06/11/04; full list of members (7 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 3 prince arthur street, aberdeen, AB10 1UF (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 3 prince arthur street, aberdeen, AB10 1UF (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 18 little belmont street, aberdeen, grampian AB10 1JG (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 18 little belmont street, aberdeen, grampian AB10 1JG (1 page) |
19 January 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
19 January 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
7 January 2004 | Return made up to 06/11/03; full list of members (7 pages) |
7 January 2004 | Return made up to 06/11/03; full list of members (7 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
23 January 2003 | Partic of mort/charge * (6 pages) |
23 January 2003 | Partic of mort/charge * (6 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
16 January 2003 | Ad 09/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
16 January 2003 | New secretary appointed;new director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
16 January 2003 | Ad 09/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
16 January 2003 | New secretary appointed;new director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
20 December 2002 | Company name changed miltonmile LIMITED\certificate issued on 20/12/02 (2 pages) |
20 December 2002 | Company name changed miltonmile LIMITED\certificate issued on 20/12/02 (2 pages) |
6 November 2002 | Incorporation (23 pages) |
6 November 2002 | Incorporation (23 pages) |