Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GL
Scotland
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | 100 Union Street Aberdeen Aberdeenshire AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
51 at £1 | Mr David Douglas Ross 51.00% Ordinary |
---|---|
49 at £1 | Mr John Fraser Glennie 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,160 |
Cash | £34,869 |
Current Liabilities | £534,109 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
4 December 2003 | Delivered on: 11 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost first floor flat known as 10 thomson street, aberdeen (title number ABN51507). Outstanding |
---|---|
4 December 2003 | Delivered on: 11 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 24 greenburn terrace, bucksburn, aberdeen (title number ABN41881). Outstanding |
14 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
18 November 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
21 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
19 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 January 2018 | Notification of John Fraser Glennie as a person with significant control on 6 April 2016 (2 pages) |
17 January 2018 | Withdrawal of a person with significant control statement on 17 January 2018 (2 pages) |
17 January 2018 | Notification of David Douglas Ross as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
3 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
4 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
4 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 August 2010 | Director's details changed for John Fraser Glennie on 1 January 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for John Fraser Glennie on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for John Fraser Glennie on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 July 2005 | Ad 07/07/05--------- £ si 98@1 (2 pages) |
28 July 2005 | Ad 07/07/05--------- £ si 98@1 (2 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
13 July 2004 | Return made up to 07/07/04; full list of members (3 pages) |
13 July 2004 | Return made up to 07/07/04; full list of members (3 pages) |
11 December 2003 | Partic of mort/charge * (6 pages) |
11 December 2003 | Partic of mort/charge * (5 pages) |
11 December 2003 | Partic of mort/charge * (6 pages) |
11 December 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
7 July 2003 | Incorporation (15 pages) |
7 July 2003 | Incorporation (15 pages) |