Company NameD R Aberdeen Limited
DirectorsAlan Robert Duncan and Audrey Rennie
Company StatusActive
Company NumberSC243134
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Previous NamesThe A9 Partnership (Aberdeen) Limited and A9 Bower + Smith Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Robert Duncan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 Glenhome Court
Dyce
Aberdeen
Grampian
AB21 7FH
Scotland
Director NameMrs Audrey Rennie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Easter Place
Portlethen
Aberdeen
Aberdeenshire
AB1 4XL
Scotland
Secretary NameMrs Audrey Rennie
StatusCurrent
Appointed31 December 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address75 High Street
Laurencekirk
Aberdeenshire
AB30 1BH
Scotland
Director NameJohn Nicol Geddes
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address53 Hazledene Road
Aberdeen
AB15 8LB
Scotland
Director NameMr Robert Alexander
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLochnagar Main Street
Newtonmore
Inverness-Shire
PH20 1DR
Scotland
Secretary NameMr Richard Fairley Baird
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrangefield Sunnyside Road
Brightons
Falkirk
FK2 0RN
Scotland
Director NameMr Alistair Cameron Armstrong
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 February 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address25 Blinkbonny Avenue
Edinburgh
Lothian
EH4 3HT
Scotland
Director NameMr Richard Fairley Baird
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(7 years after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAbercorn School
Newton
Broxburn
EH52 6PZ
Scotland

Contact

Websitewww.a9partnership.co.uk
Email address[email protected]
Telephone01506 834700
Telephone regionBathgate

Location

Registered Address75 High Street
Laurencekirk
Aberdeenshire
AB30 1BH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£145,715
Cash£32
Current Liabilities£167,209

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Charges

28 February 2003Delivered on: 10 March 2003
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

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
5 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Robert Alexander as a director on 31 December 2022 (1 page)
11 November 2022Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to 75 High Street Laurencekirk Aberdeenshire AB30 1BH on 11 November 2022 (1 page)
3 November 2022Satisfaction of charge 1 in full (1 page)
1 November 2022Company name changed A9 bower + smith LIMITED\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
(3 pages)
12 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 February 2022Termination of appointment of Richard Fairley Baird as a director on 31 December 2021 (1 page)
14 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
14 February 2022Termination of appointment of Richard Fairley Baird as a secretary on 31 December 2021 (1 page)
14 February 2022Appointment of Mrs Audrey Rennie as a secretary on 31 December 2021 (2 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
6 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
26 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 40,000
(8 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 40,000
(8 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 40,000
(8 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 40,000
(8 pages)
25 September 2014Company name changed the A9 partnership (aberdeen) LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2014Company name changed the A9 partnership (aberdeen) LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-25
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 40,000
(8 pages)
11 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 40,000
(8 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (8 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (8 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (8 pages)
1 February 2012Appointment of Mr Richard Fairley Baird as a director (2 pages)
1 February 2012Termination of appointment of Alistair Armstrong as a director (1 page)
1 February 2012Appointment of Mr Richard Fairley Baird as a director (2 pages)
1 February 2012Termination of appointment of Alistair Armstrong as a director (1 page)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (8 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (8 pages)
29 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (8 pages)
25 March 2010Director's details changed for Robert Alexander on 30 January 2010 (2 pages)
25 March 2010Director's details changed for Alan Robert Duncan on 30 January 2010 (2 pages)
25 March 2010Director's details changed for Alan Robert Duncan on 30 January 2010 (2 pages)
25 March 2010Director's details changed for Audrey Rennie on 30 January 2010 (2 pages)
25 March 2010Director's details changed for Audrey Rennie on 30 January 2010 (2 pages)
25 March 2010Director's details changed for Robert Alexander on 30 January 2010 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 February 2009Return made up to 30/01/09; full list of members (6 pages)
3 February 2009Return made up to 30/01/09; full list of members (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 February 2008Return made up to 30/01/08; full list of members (6 pages)
28 February 2008Return made up to 30/01/08; full list of members (6 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 February 2007Return made up to 30/01/07; full list of members (4 pages)
2 February 2007Return made up to 30/01/07; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
5 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 March 2006Return made up to 30/01/06; full list of members (4 pages)
21 March 2006Return made up to 30/01/06; full list of members (4 pages)
14 November 2005£ ic 45000/40000 31/10/05 £ sr 5000@1=5000 (2 pages)
14 November 2005£ ic 45000/40000 31/10/05 £ sr 5000@1=5000 (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 February 2005Return made up to 30/01/05; full list of members (10 pages)
28 February 2005Return made up to 30/01/05; full list of members (10 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 March 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(10 pages)
16 March 2004Ad 01/03/03--------- £ si 44998@1=44998 £ ic 2/45000 (3 pages)
16 March 2004Ad 01/03/03--------- £ si 44998@1=44998 £ ic 2/45000 (3 pages)
16 March 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
(10 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
10 March 2003Partic of mort/charge * (6 pages)
10 March 2003Partic of mort/charge * (6 pages)
9 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
9 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
30 January 2003Incorporation (23 pages)
30 January 2003Incorporation (23 pages)