Aberdeen
Aberdeenshire
AB15 8DJ
Scotland
Director Name | Mr Nicholas John Macrae Wood |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Licensee |
Country of Residence | Scotland |
Correspondence Address | 1 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Director Name | Mr Garreth Rene Clark Wood |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 June 2018) |
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 | 08 July 2003(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | 32 Langdykes Crescent Cove Aberdeen Aberdeenshire AB12 3HF Scotland |
Secretary Name | Mr Graham Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(1 year, 2 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 |
Secretary Name | Mrs Lindsay Anne McKenzie |
---|---|
Status | Resigned |
Appointed | 18 July 2013(10 years, 1 month 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 |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | www.auldhundrededinburgh.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2251809 |
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 |
500 at £1 | Gareth Rene Clark Wood 50.00% Ordinary |
---|---|
500 at £1 | Nicholas John Macrae Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £730,221 |
Cash | £136,365 |
Current Liabilities | £462,878 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 17 June 2023 (9 months ago) |
---|---|
Next Return Due | 1 July 2024 (3 months, 1 week from now) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
27 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
28 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
28 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
26 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
25 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
24 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
27 June 2018 | Termination of appointment of Garreth Rene Clark Wood as a director on 26 June 2018 (1 page) |
23 January 2018 | Director's details changed for Mr Garreth Rene Clark Wood on 19 January 2018 (2 pages) |
12 July 2017 | Accounts for a small company made up to 31 October 2016 (9 pages) |
12 July 2017 | Accounts for a small company made up to 31 October 2016 (9 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
3 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
3 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
15 July 2016 | Second filing of the annual return made up to 17 June 2016 (22 pages) |
15 July 2016 | Second filing of the annual return made up to 17 June 2016 (22 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) |
6 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page) |
6 July 2016 | Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page) |
6 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
22 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
22 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
23 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
7 July 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
7 July 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
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) |
24 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
24 July 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
22 July 2013 | Termination of appointment of Graham Good as a secretary (1 page) |
22 July 2013 | Termination of appointment of Graham Good as a secretary (1 page) |
18 July 2013 | Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page) |
18 July 2013 | Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page) |
11 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Director's details changed for Nicholas John Macrae Wood on 10 October 2012 (2 pages) |
11 July 2013 | Director's details changed for Nicholas John Macrae Wood on 10 October 2012 (2 pages) |
11 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
12 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
23 August 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
11 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
19 April 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
23 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
16 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / garreth wood / 30/09/2008 (1 page) |
15 July 2009 | Director's change of particulars / garreth wood / 30/09/2008 (1 page) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
16 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
25 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
25 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
12 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 17/06/07; full list of members (2 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) |
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) |
22 June 2006 | Return made up to 17/06/06; full list of members
|
22 June 2006 | Return made up to 17/06/06; full list of members
|
8 July 2005 | Return made up to 17/06/05; full list of members
|
8 July 2005 | Return made up to 17/06/05; full list of members
|
2 February 2005 | Accounts for a small company made up to 29 August 2004 (7 pages) |
2 February 2005 | Accounts for a small company made up to 29 August 2004 (7 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 45 sinclair road aberdeen AB11 9BG (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 45 sinclair road aberdeen AB11 9BG (1 page) |
8 September 2004 | New secretary appointed (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed (1 page) |
25 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members (7 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) |
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
4 November 2003 | Ad 29/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 November 2003 | Ad 29/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 September 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
25 September 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
12 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Company name changed matmonth LIMITED\certificate issued on 09/07/03 (2 pages) |
9 July 2003 | Company name changed matmonth LIMITED\certificate issued on 09/07/03 (2 pages) |
17 June 2003 | Incorporation (23 pages) |
17 June 2003 | Incorporation (23 pages) |