Aberdeen
Aberdeenshire
AB15 8DJ
Scotland
Director Name | Mr Garreth Rene Clark Wood |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2003(1 month after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Secretary Name | Mitchell Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Langdykes Crescent Cove Aberdeen Aberdeenshire AB12 3HF Scotland |
Director Name | Mr Nicholas John Macrae Wood |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Secretary Name | Mr Graham Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Queens Road Aberdeen Aberdeenshire AB15 8DJ Scotland |
Director Name | Martin Andrew Brown |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(6 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4b Viewfield Mews Viewfield Road Aberdeen Aberdeenshire AB15 7XE Scotland |
Secretary Name | Mrs Lindsay Anne McKenzie |
---|---|
Status | Resigned |
Appointed | 18 July 2013(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Website | thesperatusgroup.com |
---|---|
Telephone | 0131 2970090 |
Telephone region | Edinburgh |
Registered Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
4.6m at £1 | Garreth Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,020,955 |
Net Worth | £2,042,620 |
Cash | £519,286 |
Current Liabilities | £886,382 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 14 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 28 April 2025 (11 months, 3 weeks from now) |
22 September 2006 | Delivered on: 12 October 2006 Satisfied on: 13 December 2014 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
20 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
18 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
20 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
15 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
22 October 2020 | Full accounts made up to 31 October 2019 (19 pages) |
22 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
31 July 2019 | Full accounts made up to 31 October 2018 (19 pages) |
16 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
1 August 2018 | Full accounts made up to 31 October 2017 (20 pages) |
27 June 2018 | Termination of appointment of Nicholas John Macrae Wood as a director on 26 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Martin Andrew Brown as a director on 14 June 2018 (1 page) |
17 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
23 January 2018 | Director's details changed for Mr Garreth Rene Clark Wood on 19 January 2018 (2 pages) |
23 January 2018 | Director's details changed for Mr Garreth Rene Clark Wood on 19 January 2018 (2 pages) |
12 July 2017 | Full accounts made up to 31 October 2016 (18 pages) |
12 July 2017 | Full accounts made up to 31 October 2016 (18 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
13 July 2016 | Director's details changed for Mr Garreth Rene Clark Wood on 1 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Garreth Rene Clark Wood on 1 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page) |
12 July 2016 | Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page) |
23 June 2016 | Full accounts made up to 31 October 2015 (18 pages) |
23 June 2016 | Full accounts made up to 31 October 2015 (18 pages) |
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
22 July 2015 | Full accounts made up to 31 October 2014 (16 pages) |
22 July 2015 | Full accounts made up to 31 October 2014 (16 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 27 October 2014
|
8 May 2015 | Statement of capital following an allotment of shares on 27 October 2014
|
8 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Resolutions
|
13 December 2014 | Satisfaction of charge 1 in full (4 pages) |
13 December 2014 | Satisfaction of charge 1 in full (4 pages) |
7 July 2014 | Full accounts made up to 31 October 2013 (15 pages) |
7 July 2014 | Full accounts made up to 31 October 2013 (15 pages) |
30 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Register inspection address has been changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland (1 page) |
30 April 2014 | Register inspection address has been changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland (1 page) |
7 February 2014 | Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 7 February 2014 (1 page) |
29 July 2013 | Termination of appointment of Graham Good as a secretary (1 page) |
29 July 2013 | Termination of appointment of Graham Good as a secretary (1 page) |
29 July 2013 | Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page) |
29 July 2013 | Termination of appointment of Graham Good as a secretary (1 page) |
29 July 2013 | Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page) |
29 July 2013 | Termination of appointment of Graham Good as a secretary (1 page) |
24 July 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
24 July 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
30 April 2013 | Director's details changed for Nicholas John Macrae Wood on 7 July 2012 (2 pages) |
30 April 2013 | Director's details changed for Nicholas John Macrae Wood on 7 July 2012 (2 pages) |
30 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Director's details changed for Nicholas John Macrae Wood on 7 July 2012 (2 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
26 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
22 August 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
22 August 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
21 April 2011 | Register(s) moved to registered office address (1 page) |
21 April 2011 | Register(s) moved to registered office address (1 page) |
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Accounts for a small company made up to 29 August 2010 (8 pages) |
2 February 2011 | Accounts for a small company made up to 29 August 2010 (8 pages) |
28 May 2010 | Accounts for a small company made up to 30 August 2009 (8 pages) |
28 May 2010 | Accounts for a small company made up to 30 August 2009 (8 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Martin Andrew Brown on 14 April 2010 (2 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Martin Andrew Brown on 14 April 2010 (2 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Company name changed bieldside pub company LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Change of name with request to seek comments from relevant body (2 pages) |
15 April 2010 | Change of name with request to seek comments from relevant body (2 pages) |
15 April 2010 | Company name changed bieldside pub company LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
29 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
8 June 2009 | Director appointed martin andrew brown (2 pages) |
8 June 2009 | Director appointed martin andrew brown (2 pages) |
12 May 2009 | Director's change of particulars / gareth wood / 30/09/2008 (1 page) |
12 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
12 May 2009 | Director's change of particulars / gareth wood / 30/09/2008 (1 page) |
12 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
25 June 2008 | Accounts for a small company made up to 26 August 2007 (7 pages) |
25 June 2008 | Accounts for a small company made up to 26 August 2007 (7 pages) |
30 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
28 June 2007 | Accounts for a small company made up to 27 August 2006 (7 pages) |
28 June 2007 | Accounts for a small company made up to 27 August 2006 (7 pages) |
27 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
12 October 2006 | Partic of mort/charge * (4 pages) |
12 October 2006 | Partic of mort/charge * (4 pages) |
29 June 2006 | Accounts for a small company made up to 28 August 2005 (7 pages) |
29 June 2006 | Accounts for a small company made up to 28 August 2005 (7 pages) |
24 April 2006 | Return made up to 14/04/06; full list of members
|
24 April 2006 | Return made up to 14/04/06; full list of members
|
9 May 2005 | Return made up to 14/04/05; full list of members
|
9 May 2005 | Return made up to 14/04/05; full list of members
|
2 February 2005 | Accounts for a small company made up to 29 August 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 29 August 2004 (6 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 45 sinclair road aberdeen aberdeenshire AB11 9BG (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 45 sinclair road aberdeen aberdeenshire AB11 9BG (1 page) |
22 November 2004 | Ad 16/11/04--------- £ si 100000@1=100000 £ ic 1650000/1750000 (2 pages) |
22 November 2004 | Ad 16/11/04--------- £ si 100000@1=100000 £ ic 1650000/1750000 (2 pages) |
19 October 2004 | Ad 01/10/04--------- £ si 200000@1=200000 £ ic 1450000/1650000 (2 pages) |
19 October 2004 | Ad 01/10/04--------- £ si 200000@1=200000 £ ic 1450000/1650000 (2 pages) |
5 October 2004 | Ad 31/08/04--------- £ si 100000@1=100000 £ ic 1350000/1450000 (2 pages) |
5 October 2004 | Ad 31/08/04--------- £ si 100000@1=100000 £ ic 1350000/1450000 (2 pages) |
8 September 2004 | New secretary appointed (1 page) |
8 September 2004 | New secretary appointed (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
17 August 2004 | Ad 12/08/04--------- £ si 100000@1=100000 £ ic 1250000/1350000 (2 pages) |
17 August 2004 | Ad 12/08/04--------- £ si 100000@1=100000 £ ic 1250000/1350000 (2 pages) |
23 May 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
23 May 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
7 May 2004 | Ad 29/04/04--------- £ si 200000@1=200000 £ ic 1050000/1250000 (2 pages) |
7 May 2004 | Ad 29/04/04--------- £ si 200000@1=200000 £ ic 1050000/1250000 (2 pages) |
4 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
5 April 2004 | Ad 18/03/04--------- £ si 100000@1=100000 £ ic 950000/1050000 (2 pages) |
5 April 2004 | Ad 18/03/04--------- £ si 100000@1=100000 £ ic 950000/1050000 (2 pages) |
7 January 2004 | Ad 24/12/03--------- £ si 100000@1=100000 £ ic 850000/950000 (2 pages) |
7 January 2004 | Ad 24/12/03--------- £ si 100000@1=100000 £ ic 850000/950000 (2 pages) |
12 June 2003 | Ad 06/06/03--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages) |
12 June 2003 | Ad 06/06/03--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages) |
2 June 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
2 June 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | Director's particulars changed (1 page) |
23 May 2003 | Director's particulars changed (1 page) |
23 May 2003 | New director appointed (3 pages) |
15 May 2003 | Company name changed royfold LIMITED\certificate issued on 15/05/03 (2 pages) |
15 May 2003 | Company name changed royfold LIMITED\certificate issued on 15/05/03 (2 pages) |
9 May 2003 | New director appointed (3 pages) |
9 May 2003 | New director appointed (3 pages) |
14 April 2003 | Incorporation (18 pages) |
14 April 2003 | Incorporation (18 pages) |