Aberdeen
AB15 7YU
Scotland
Director Name | Mrs Aileen Hughes Duncan |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 13 Kinmundy Walk Peterhead Aberdeenshire AB42 2GN Scotland |
Director Name | Mr Lewis Sim Duncan |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2003(same day as company formation) |
Role | Slater |
Country of Residence | Scotland |
Correspondence Address | 13 Kinmundy Walk Peterhead Aberdeenshire AB42 2GN Scotland |
Secretary Name | Mrs Aileen Hughes Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 13 Kinmundy Walk Peterhead Aberdeenshire AB42 2GN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01779 476368 |
---|---|
Telephone region | Peterhead |
Registered Address | 13 Kinmundy Walk Peterhead Aberdeenshire AB42 2GN Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
40 at £1 | Lewis Duncan 40.00% Ordinary |
---|---|
40 at £1 | Lewis Sim Duncan 40.00% Ordinary |
20 at £1 | Aileen Hughes Duncan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £318,584 |
Cash | £6,689 |
Current Liabilities | £38,017 |
Latest Accounts | 31 January 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2024 (7 months, 3 weeks from now) |
22 August 2006 | Delivered on: 6 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 85 constitution street, aberdeen ABN23444. Outstanding |
---|
14 January 2022 | Confirmation statement made on 9 January 2022 with updates (5 pages) |
---|---|
23 August 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
30 July 2021 | Secretary's details changed for Mrs Aileen Hughes Duncan on 1 March 2021 (1 page) |
30 July 2021 | Director's details changed for Mrs Aileen Hughes Duncan on 1 March 2021 (2 pages) |
30 July 2021 | Director's details changed for Mr Lewis Sim Duncan on 1 March 2021 (2 pages) |
30 July 2021 | Registered office address changed from 6 Primrose Avenue Richmondhill Peterhead Aberdeenshire AB42 3PG to 13 Kinmundy Walk Peterhead Aberdeenshire AB42 2GN on 30 July 2021 (1 page) |
13 January 2021 | Confirmation statement made on 9 January 2021 with updates (5 pages) |
3 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
13 January 2020 | Confirmation statement made on 9 January 2020 with updates (5 pages) |
17 August 2019 | Cessation of Lewis Sim Duncan as a person with significant control on 25 July 2019 (1 page) |
17 August 2019 | Cessation of Aileen Hughes Duncan as a person with significant control on 25 July 2019 (1 page) |
17 August 2019 | Change of details for Mr Lewis Duncan as a person with significant control on 25 July 2019 (2 pages) |
18 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
11 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
20 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
10 January 2018 | Notification of Aileen Hughes Duncan as a person with significant control on 11 January 2017 (2 pages) |
31 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 July 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
17 December 2016 | Satisfaction of charge 1 in full (4 pages) |
17 December 2016 | Satisfaction of charge 1 in full (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 September 2011 | Director's details changed for Lewis Duncan on 25 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Lewis Duncan on 25 August 2011 (2 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Registered office address changed from 10 Kinmundy Walk Peterhead AB42 2GN on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Aileen Hughes Duncan on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Aileen Hughes Duncan on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Lewis Sim Duncan on 5 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from 10 Kinmundy Walk Peterhead AB42 2GN on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Aileen Hughes Duncan on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Aileen Hughes Duncan on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Lewis Sim Duncan on 5 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from 10 Kinmundy Walk Peterhead AB42 2GN on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Aileen Hughes Duncan on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Lewis Sim Duncan on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Aileen Hughes Duncan on 5 January 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
24 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 January 2008 | Return made up to 09/01/08; no change of members (2 pages) |
11 January 2008 | Return made up to 09/01/08; no change of members (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 May 2007 | Location of register of members (non legible) (1 page) |
3 May 2007 | Location of register of members (non legible) (1 page) |
24 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
24 January 2007 | Location of register of members (non legible) (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
24 January 2007 | Location of register of members (non legible) (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
6 September 2006 | Partic of mort/charge * (3 pages) |
6 September 2006 | Partic of mort/charge * (3 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
16 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
16 January 2006 | Director's particulars changed (1 page) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
20 January 2005 | Return made up to 09/01/05; full list of members
|
20 January 2005 | Return made up to 09/01/05; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
9 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
17 February 2003 | Ad 09/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | Ad 09/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | New director appointed (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Incorporation (16 pages) |
9 January 2003 | Incorporation (16 pages) |