Company NameHappy Aberdeen Limited
Company StatusDissolved
Company NumberSC242079
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NameBLP 2003-03 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMark John Faulkner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(1 month after company formation)
Appointment Duration18 years, 3 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address359 Green Lane
Chertsey
Surrey
KT16 9QS
Director NameMr Robert John Faulkner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(1 month after company formation)
Appointment Duration18 years, 3 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge
1 River Avenue
Thames Ditton
Surrey
KT7 0RS
Director NameKate Alice Beadle
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(1 month after company formation)
Appointment Duration18 years, 3 months (closed 18 May 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge 1 River Avenue
Thames Ditton
Surrey
KT7 0RS
Director NameClare Elizabeth Bedford
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(1 month after company formation)
Appointment Duration18 years, 3 months (closed 18 May 2021)
RoleJewellery Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 River Avenue
Thames Ditton
Surrey
KT7 0RS
Secretary NameMr Robert John Faulkner
NationalityBritish
StatusClosed
Appointed12 February 2003(1 month after company formation)
Appointment Duration18 years, 3 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge
1 River Avenue
Thames Ditton
Surrey
KT7 0RS
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered Address5 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

30 at £1Clare Elizabeth Faulkner
16.67%
Ordinary
30 at £1Fiona Jane Faulkner
16.67%
Ordinary
30 at £1Kate Alice Faulkner
16.67%
Ordinary
30 at £1Mark John Faulkner
16.67%
Ordinary
30 at £1Paul James Faulkner
16.67%
Ordinary
30 at £1Zoe Louise Faulkner
16.67%
Ordinary

Financials

Year2014
Turnover£2,462
Net Worth£85,761
Cash£9,506
Current Liabilities£2,659

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

26 June 2003Delivered on: 2 July 2003
Persons entitled: Bristol & West PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That irregularly shaped piece of ground lying on the east side of north anderson drive, aberdeen known as ashgrove telephone exchange 228 north anderson drive, aberdeen.
Outstanding
4 June 2003Delivered on: 18 June 2003
Persons entitled: Bristol & West PLC

Classification: 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

Filing History

13 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
27 April 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 180
(8 pages)
24 April 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
20 February 2015Director's details changed for Clare Elizabeth Faulkner on 23 December 2014 (2 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 180
(8 pages)
20 February 2015Director's details changed for Kate Alice Faulkner on 19 February 2015 (2 pages)
20 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 180
(8 pages)
17 March 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 180
(8 pages)
23 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 180
(8 pages)
25 March 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
24 April 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
4 May 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
13 January 2011Director's details changed for Clare Elizabeth Faulkner on 13 January 2011 (2 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
29 April 2010Director's details changed for Mark John Faulkner on 9 January 2010 (2 pages)
29 April 2010Director's details changed for Kate Alice Faulkner on 9 January 2010 (2 pages)
29 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
29 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Mark John Faulkner on 9 January 2010 (2 pages)
29 April 2010Director's details changed for Clare Elizabeth Faulkner on 9 January 2010 (2 pages)
29 April 2010Director's details changed for Clare Elizabeth Faulkner on 9 January 2010 (2 pages)
29 April 2010Director's details changed for Kate Alice Faulkner on 9 January 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 May 2009Registered office changed on 20/05/2009 from caledonia house 89 seaward street glasgow G41 1HJ (1 page)
7 May 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
11 March 2009Return made up to 09/01/09; full list of members (5 pages)
24 June 2008Registered office changed on 24/06/2008 from 80 george street edinburgh EH2 3BU (1 page)
2 May 2008Registered office changed on 02/05/2008 from c/o martin aitken & co caledonia house 89 seaward street glasgow lanarkshire G41 1HJ (1 page)
18 March 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
31 January 2008Return made up to 09/01/08; full list of members (4 pages)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 January 2007Return made up to 09/01/07; full list of members (4 pages)
13 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Return made up to 09/01/06; full list of members (4 pages)
27 January 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 March 2005Registered office changed on 24/03/05 from: 21 west nile street glasgow lanarkshire G1 2PS (1 page)
14 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2003Partic of mort/charge * (5 pages)
18 June 2003Partic of mort/charge * (6 pages)
26 February 2003New director appointed (1 page)
26 February 2003Registered office changed on 26/02/03 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page)
26 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2003Memorandum and Articles of Association (4 pages)
26 February 2003Nc inc already adjusted 12/02/03 (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New director appointed (1 page)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003New director appointed (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Ad 12/02/03--------- £ si 178@1=178 £ ic 2/180 (3 pages)
10 February 2003Company name changed blp 2003-03 LIMITED\certificate issued on 10/02/03 (2 pages)
9 January 2003Incorporation (15 pages)