Drumoak
Banchory
Aberdeenshire
AB31 5HA
Scotland
Director Name | Mr Brian John Ogg |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2003(same day as company formation) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | Hillhead House Mill Of Mundurno Aberdeen AB23 8NS Scotland |
Director Name | Mr Daniel Cohen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 22 Bath Street Stonehaven AB10 6DL Scotland |
Secretary Name | Cohen & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 19 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Registered Address | Bridgend Drumoak Banchory Aberdeenshire AB31 5HA Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Stonehaven and Lower Deeside |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Brian John Ogg 45.00% Ordinary |
---|---|
45 at £1 | Eric John Clark 45.00% Ordinary |
10 at £1 | Executors Of Daniel Cohen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £671,103 |
Cash | £76,853 |
Current Liabilities | £1,141,212 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 4 days from now) |
15 March 2018 | Delivered on: 27 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 July 2014 | Delivered on: 6 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as hatton farmhouse and steading, skene, westhill (title number ABN116210). Outstanding |
16 June 2014 | Delivered on: 18 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 December 2007 | Delivered on: 15 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.33 hectares of ground in county of kincardine KNC8656. Outstanding |
22 June 2004 | Delivered on: 2 July 2004 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 |
7 October 2005 | Delivered on: 18 October 2005 Satisfied on: 22 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at ythan villa, banchory, aberdeenshire. Fully Satisfied |
20 July 2004 | Delivered on: 23 July 2004 Satisfied on: 22 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground part of the farm of new banchory in the parish of banchory ternan and county of kincardine lying to the west of the burn of bennie on the south side of the public road from banchory to aberdeen. Fully Satisfied |
25 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
22 January 2024 | Satisfaction of charge SC2480850005 in full (1 page) |
22 January 2024 | Satisfaction of charge SC2480850006 in full (1 page) |
22 January 2024 | Satisfaction of charge 4 in full (1 page) |
22 January 2024 | Satisfaction of charge 1 in full (1 page) |
10 July 2023 | Director's details changed for Eric John Clark on 10 July 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 22 April 2023 with updates (4 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
26 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
19 February 2021 | Satisfaction of charge SC2480850007 in full (1 page) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 April 2018 | Director's details changed for Eric John Clark on 23 April 2018 (2 pages) |
24 April 2018 | Director's details changed for Mr Brian John Ogg on 23 April 2018 (2 pages) |
24 April 2018 | Change of details for Mr Brian John Ogg as a person with significant control on 23 April 2018 (2 pages) |
24 April 2018 | Director's details changed for Eric John Clark on 23 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
27 March 2018 | Registration of charge SC2480850007, created on 15 March 2018 (4 pages) |
26 February 2018 | Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL to Bridgend Drumoak Banchory Aberdeenshire AB31 5HA on 26 February 2018 (2 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
2 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 August 2014 | Registration of charge SC2480850006, created on 30 July 2014 (6 pages) |
6 August 2014 | Registration of charge SC2480850006, created on 30 July 2014 (6 pages) |
18 June 2014 | Registration of charge 2480850005 (4 pages) |
18 June 2014 | Registration of charge 2480850005 (4 pages) |
26 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 May 2012 | Termination of appointment of Daniel Cohen as a director (1 page) |
18 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Termination of appointment of Daniel Cohen as a director (1 page) |
18 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 May 2010 | Director's details changed for Brian John Ogg on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Daniel Cohen on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Daniel Cohen on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Eric John Clark on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Eric John Clark on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Daniel Cohen on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Eric John Clark on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Brian John Ogg on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Brian John Ogg on 1 October 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / daniel cohen / 01/02/2009 (1 page) |
18 May 2009 | Director's change of particulars / daniel cohen / 01/02/2009 (1 page) |
18 May 2009 | Appointment terminated secretary cohen & co (1 page) |
18 May 2009 | Director's change of particulars / eric clark / 02/02/2009 (1 page) |
18 May 2009 | Appointment terminated secretary cohen & co (1 page) |
18 May 2009 | Director's change of particulars / eric clark / 02/02/2009 (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 19 rubislaw terrace aberdeen AB10 1XE (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 19 rubislaw terrace aberdeen AB10 1XE (1 page) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 1 st. Swithin row aberdeen aberdeenshire AB10 6DL (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 1 st. Swithin row aberdeen aberdeenshire AB10 6DL (1 page) |
23 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
15 December 2007 | Partic of mort/charge * (3 pages) |
15 December 2007 | Partic of mort/charge * (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
22 November 2007 | Dec mort/charge * (2 pages) |
22 November 2007 | Dec mort/charge * (2 pages) |
22 November 2007 | Dec mort/charge * (2 pages) |
22 November 2007 | Dec mort/charge * (2 pages) |
21 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
14 December 2006 | Accounts for a small company made up to 30 April 2006 (4 pages) |
14 December 2006 | Accounts for a small company made up to 30 April 2006 (4 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
6 June 2005 | Return made up to 22/04/05; full list of members
|
6 June 2005 | Return made up to 22/04/05; full list of members
|
6 August 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
23 July 2004 | Partic of mort/charge * (6 pages) |
23 July 2004 | Partic of mort/charge * (6 pages) |
2 July 2004 | Partic of mort/charge * (6 pages) |
2 July 2004 | Partic of mort/charge * (6 pages) |
12 June 2004 | Return made up to 22/04/04; full list of members
|
12 June 2004 | Return made up to 22/04/04; full list of members
|
27 October 2003 | Ad 24/10/03--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
27 October 2003 | Ad 24/10/03--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
22 April 2003 | Incorporation (23 pages) |
22 April 2003 | Incorporation (23 pages) |