Aberdeen
Aberdeenshire
AB15 4AD
Scotland
Director Name | Mr Gordon Robertson Brown |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2003(5 days after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 114 Queens Road Aberdeen AB15 4YH Scotland |
Director Name | Norman Sinclair Wisely |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 70 Forest Road Aberdeen AB15 4BL Scotland |
Director Name | Denis John Stewart |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 March 2004) |
Role | Property Developer |
Correspondence Address | 12 Kingshill Road Aberdeen Aberdeenshire AB15 5JY Scotland |
Telephone | 01224 581322 |
---|---|
Telephone region | Aberdeen |
Registered Address | 308 Great Western Road Aberdeen AB10 6PL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gordon Robertson Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £155,314 |
Cash | £142 |
Current Liabilities | £178,651 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 1 week from now) |
29 October 2003 | Delivered on: 11 November 2003 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 |
---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 September 2022 | Registered office address changed from 114 Queens Road Aberdeen AB15 4YH to 308 Great Western Road Aberdeen AB10 6PL on 21 September 2022 (1 page) |
21 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
18 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 308 great western road aberdeen AB10 6PL (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 308 great western road aberdeen AB10 6PL (1 page) |
18 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
20 October 2006 | Return made up to 28/08/06; full list of members (2 pages) |
20 October 2006 | Return made up to 28/08/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
14 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 April 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
27 April 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
27 April 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
27 April 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
9 November 2004 | Return made up to 28/08/04; full list of members (6 pages) |
9 November 2004 | Return made up to 28/08/04; full list of members (6 pages) |
17 August 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
17 August 2004 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
2 April 2004 | Company name changed drumrossie land development comp any LIMITED\certificate issued on 02/04/04 (2 pages) |
2 April 2004 | Company name changed drumrossie land development comp any LIMITED\certificate issued on 02/04/04 (2 pages) |
11 November 2003 | Partic of mort/charge * (7 pages) |
11 November 2003 | Partic of mort/charge * (7 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: migvie house north silver street aberdeen AB10 1RJ (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: migvie house north silver street aberdeen AB10 1RJ (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
28 August 2003 | Incorporation (30 pages) |
28 August 2003 | Incorporation (30 pages) |