Aberdeen
AB10 1DQ
Scotland
Director Name | Mr Neil Buchan Hardie |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2013(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Ms Jane Elizabeth Vinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2005) |
Role | Private Equity Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Elder Avenue London N8 8PS |
Director Name | Mr Graham Innes Hardie |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 17 years (resigned 13 November 2020) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Kenneth William Fraser |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Clatto Blebo Craigs Cupar Fife KY15 5UE 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 |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 July 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | solidscontrolservices.com |
---|---|
Email address | [email protected] |
Telephone | 01224 249220 |
Telephone region | Aberdeen |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
5.3m at £0.5 | Lawleith LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,766,780 |
Cash | £1,309,280 |
Current Liabilities | £858,422 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
7 December 2004 | Delivered on: 17 December 2004 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: The whole assets of the company. Outstanding |
---|
24 November 2020 | Termination of appointment of Graham Innes Hardie as a director on 13 November 2020 (1 page) |
---|---|
27 October 2020 | Appointment of Andrew Gordon Hardie as a director on 21 October 2020 (2 pages) |
27 October 2020 | Appointment of Mr Neil Buchan Hardie as a director on 21 October 2020 (2 pages) |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
18 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
24 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
20 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
27 July 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
27 July 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
26 July 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
26 July 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
2 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 June 2010 | Director's details changed for Graham Innes Hardie on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Graham Innes Hardie on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Graham Innes Hardie on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Location of register of members (1 page) |
26 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
15 July 2008 | Return made up to 17/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 17/06/08; full list of members (5 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 July 2007 | S-div 05/02/07 (2 pages) |
23 July 2007 | S-div 05/02/07 (2 pages) |
23 July 2007 | Conso 05/02/07 (2 pages) |
23 July 2007 | Conso 05/02/07 (2 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Conso 05/02/07 (2 pages) |
23 July 2007 | Conso 05/02/07 (2 pages) |
23 July 2007 | Resolutions
|
20 July 2007 | Return made up to 17/06/07; full list of members (5 pages) |
20 July 2007 | Return made up to 17/06/07; full list of members (5 pages) |
20 February 2007 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
20 February 2007 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (10 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (10 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
1 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 December 2005 | Resolutions
|
1 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 December 2005 | Resolutions
|
1 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
19 August 2005 | Return made up to 17/06/05; full list of members (10 pages) |
19 August 2005 | Return made up to 17/06/05; full list of members (10 pages) |
21 June 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
21 June 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
17 December 2004 | Partic of mort/charge * (4 pages) |
17 December 2004 | Partic of mort/charge * (4 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 June 2004 | Return made up to 17/06/04; full list of members (11 pages) |
28 June 2004 | Return made up to 17/06/04; full list of members (11 pages) |
23 April 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
23 April 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
21 January 2004 | Company name changed separare LIMITED\certificate issued on 21/01/04 (2 pages) |
21 January 2004 | Company name changed separare LIMITED\certificate issued on 21/01/04 (2 pages) |
31 December 2003 | Ad 06/11/03--------- £ si 2333333@1=2333333 £ ic 325334/2658667 (2 pages) |
31 December 2003 | Ad 06/11/03--------- £ si [email protected]=89999 £ ic 1/90000 (2 pages) |
31 December 2003 | Ad 06/11/03--------- £ si [email protected]=1200 £ ic 323334/324534 (2 pages) |
31 December 2003 | Particulars of contract relating to shares (5 pages) |
31 December 2003 | Ad 06/11/03--------- £ si [email protected]=1200 £ ic 323334/324534 (2 pages) |
31 December 2003 | Ad 06/11/03--------- £ si [email protected]=233334 £ ic 90000/323334 (2 pages) |
31 December 2003 | Ad 06/11/03--------- £ si [email protected]=800 £ ic 324534/325334 (2 pages) |
31 December 2003 | Ad 06/11/03--------- £ si 2333333@1=2333333 £ ic 325334/2658667 (2 pages) |
31 December 2003 | Ad 06/11/03--------- £ si [email protected]=800 £ ic 324534/325334 (2 pages) |
31 December 2003 | Ad 06/11/03--------- £ si [email protected]=89999 £ ic 1/90000 (2 pages) |
31 December 2003 | Particulars of contract relating to shares (5 pages) |
31 December 2003 | Ad 06/11/03--------- £ si [email protected]=233334 £ ic 90000/323334 (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | S-div 06/11/03 (2 pages) |
24 November 2003 | S-div 06/11/03 (2 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | Nc inc already adjusted 06/11/03 (2 pages) |
24 November 2003 | Nc inc already adjusted 06/11/03 (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
20 August 2003 | Company name changed maylochy LIMITED\certificate issued on 20/08/03 (2 pages) |
20 August 2003 | Company name changed maylochy LIMITED\certificate issued on 20/08/03 (2 pages) |
17 June 2003 | Incorporation (23 pages) |
17 June 2003 | Incorporation (23 pages) |