Newtonhill
Aberdeenshire
AB39 3NQ
Scotland
Director Name | Mr Allan Cuthbertson Young |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Kirklands Park Gardens Kirkliston West Lothian EH29 9ET Scotland |
Secretary Name | Mrs Denise Cowie |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 19 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | 12 Lochinch View Cove Bay Aberdeen Aberdeenshire AB12 3RE Scotland |
Director Name | Michael John Geddes |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 11 Conon Crescent Elgin Moray IV30 1SZ Scotland |
Director Name | Derek John Isaac |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 6 Academy Gardens Mintlaw Peterhead Aberdeenshire AB42 5GS Scotland |
Director Name | Murdo Robert Jessiman |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 10 Rosehill Place Aberdeen Aberdeenshire AB24 4LE Scotland |
Director Name | Derek James Kelly |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 107 Grampian Road Torry Aberdeen AB11 8EH Scotland |
Director Name | Mr Scott Kennedy |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Group Chairman |
Country of Residence | Scotland |
Correspondence Address | Cammachmore Cottage East Cammachmore Newtonhill Aberdeenshire AB39 3NQ Scotland |
Secretary Name | Murdo Robert Jessiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rosehill Place Aberdeen Aberdeenshire AB24 4LE Scotland |
Director Name | Mr Charles Burnett |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2006) |
Role | Mortgage Advisor |
Country of Residence | Scotland |
Correspondence Address | 5 Nicklaus Green Livingston West Lothian EH54 8RX Scotland |
Director Name | Mrs Denise Cowie |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 November 2019) |
Role | Finance & Human Resources Director |
Country of Residence | Scotland |
Correspondence Address | 12 Lochinch View Cove Bay Aberdeen Aberdeenshire AB12 3RE Scotland |
Director Name | Michael O'Donnell |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2007) |
Role | Regional Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Blenheim Place Aberdeen Aberdeenshire AB25 2DY Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | kingsgatelaw.com |
---|
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1.28 | Scott Cowie 6.40% Ordinary |
---|---|
22 at £1.28 | Scott Kennedy 28.16% Ordinary |
17 at £1.28 | Allan Young 21.76% Ordinary |
17 at £1.28 | Denise Cowie 21.76% Ordinary |
17 at £1.28 | Murdo R. Jessiman 21.76% Ordinary |
- | OTHER 0.16% - |
Year | 2014 |
---|---|
Net Worth | £29,285 |
Cash | £121,641 |
Current Liabilities | £120,897 |
Latest Accounts | 31 March 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 5 February 2023 (overdue) |
3 July 2008 | Delivered on: 5 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
---|---|
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Denise Cowie as a director on 28 November 2019 (1 page) |
4 December 2019 | Cessation of Denise Cowie as a person with significant control on 28 November 2019 (1 page) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 April 2018 | Satisfaction of charge 1 in full (1 page) |
22 January 2018 | Register(s) moved to registered inspection location Laurie & Co 17 Victoria Street Aberdeen AB10 1PU (1 page) |
22 January 2018 | Register inspection address has been changed to Laurie & Co 17 Victoria Street Aberdeen AB10 1PU (1 page) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (8 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 April 2016 | Cancellation of shares. Statement of capital on 30 March 2016
|
22 April 2016 | Cancellation of shares. Statement of capital on 30 March 2016
|
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Purchase of own shares. (3 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Citrus House Suite 26 Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Citrus House Suite 26 Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Citrus House Suite 26 Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 2 July 2015 (1 page) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Registered office address changed from C/O Mcdougall & Co 21 Carden Place Aberdeen AB10 1UQ Scotland on 22 January 2014 (1 page) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Registered office address changed from C/O Mcdougall & Co 21 Carden Place Aberdeen AB10 1UQ Scotland on 22 January 2014 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Director's details changed for Allan Cuthbertson Young on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Scott Kennedy on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Denise Cowie on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Allan Cuthbertson Young on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Scott Kennedy on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Denise Cowie on 1 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Director's details changed for Allan Cuthbertson Young on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Scott Kennedy on 1 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Denise Cowie on 1 January 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2010 | Memorandum and Articles of Association (8 pages) |
7 June 2010 | Resolutions
|
7 June 2010 | Memorandum and Articles of Association (8 pages) |
7 June 2010 | Resolutions
|
4 June 2010 | Change of share class name or designation (2 pages) |
4 June 2010 | Change of share class name or designation (2 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Allan Cuthbertson Young on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Allan Cuthbertson Young on 1 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Allan Cuthbertson Young on 1 February 2010 (2 pages) |
29 January 2010 | Registered office address changed from 8-10 Thistle Street Aberdeen AB10 1XZ on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from 8-10 Thistle Street Aberdeen AB10 1XZ on 29 January 2010 (1 page) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 21 carden place aberdeen aberdeen AB10 1UQ (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 21 carden place aberdeen aberdeen AB10 1UQ (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 10 thistle street aberdeen AB10 1XZ (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 10 thistle street aberdeen AB10 1XZ (1 page) |
12 February 2009 | Return made up to 22/01/09; full list of members (5 pages) |
12 February 2009 | Return made up to 22/01/09; full list of members (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (4 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 22/01/07; full list of members (4 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 22/01/07; full list of members (4 pages) |
12 February 2007 | Director's particulars changed (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
13 March 2006 | Return made up to 22/01/06; full list of members (4 pages) |
13 March 2006 | Return made up to 22/01/06; full list of members (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Ad 01/05/05--------- £ si [email protected]=14 £ ic 86/100 (2 pages) |
12 January 2006 | Ad 01/05/05--------- £ si [email protected]=81 £ ic 5/86 (2 pages) |
12 January 2006 | Ad 01/05/05--------- £ si [email protected]=14 £ ic 86/100 (2 pages) |
12 January 2006 | Ad 01/05/05--------- £ si [email protected]=81 £ ic 5/86 (2 pages) |
27 May 2005 | Return made up to 22/01/05; full list of members (7 pages) |
27 May 2005 | Return made up to 22/01/05; full list of members (7 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
2 November 2004 | Ad 22/01/03-14/10/03 £ si [email protected] (2 pages) |
2 November 2004 | Ad 22/01/03-14/10/03 £ si [email protected] (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 March 2004 | Return made up to 22/01/04; full list of members
|
19 March 2004 | Return made up to 22/01/04; full list of members
|
15 October 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
15 October 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
22 January 2003 | Incorporation (14 pages) |
22 January 2003 | Incorporation (14 pages) |