Bucksburn
Aberdeen
Aberdeenshire
AB21 9NL
Scotland
Director Name | Mrs Lillian Mary Mackland |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(2 years after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 368 Auchmill Road Bucksburn Aberdeen AB21 9NL Scotland |
Secretary Name | Mrs Lillian Mary Mackland |
---|---|
Status | Current |
Appointed | 03 June 2010(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 368 Auchmill Road Bucksburn Aberdeen AB21 9NL Scotland |
Secretary Name | Louise Mackland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Monumental |
Country of Residence | United Kingdom |
Correspondence Address | 368 Auchmill Road Bucksburn Aberdeen AB21 9NL Scotland |
Director Name | Paul James Mackland |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 368 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9NL Scotland |
Director Name | Mr Barry Kenneth Mackland |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Rosehill Drive Aberdeen Aberdeenshire AB24 4JS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
3 at £1 | Barry David Mackland 50.00% Ordinary |
---|---|
1 at £1 | Barry Kenneth Mackland 16.67% Ordinary |
1 at £1 | Lillian Mary Mackland 16.67% Ordinary |
1 at £1 | Paul James Mackland 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,493 |
Cash | £1,376 |
Current Liabilities | £20,961 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 21 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 4 November 2023 (overdue) |
7 June 2012 | Delivered on: 9 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 rosemount viaduct aberdeen being the northwestmost shop of the two shops on the street level of the tenement 57, 59 and 61 rosemount viaduct ABN80245. Outstanding |
---|---|
3 September 2010 | Delivered on: 9 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop and yard at deveron road, huntly, aberdeenshire. Outstanding |
9 August 2010 | Delivered on: 12 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 November 2017 | Change of details for Mr Barry David Mackland as a person with significant control on 1 July 2016 (2 pages) |
---|---|
6 November 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
6 April 2015 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to Mugiemoss Road Aberdeen Aberdeenshire AB21 9US on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeenshire AB21 0PS to Mugiemoss Road Aberdeen Aberdeenshire AB21 9US on 6 April 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 March 2015 | Termination of appointment of a secretary (1 page) |
21 October 2014 | Termination of appointment of Paul James Mackland as a director on 28 May 2014 (1 page) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 May 2014 | Termination of appointment of Paul Mackland as a director (1 page) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
26 October 2013 | Director's details changed for Lillian Mary Mackland on 15 February 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Secretary's details changed for Louise Mackland on 3 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Louise Mackland on 3 June 2010 (2 pages) |
3 June 2010 | Termination of appointment of Louise Mackland as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Lillian Mary Mackland as a secretary (1 page) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Lillian Mary Mackland on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Barry David Mackland on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Barry Kenneth Mackland on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul James Mackland on 21 October 2009 (2 pages) |
19 October 2009 | Capitals not rolled up (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 4 barclay street stonehaven AB39 2BJ (1 page) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Ad 01/11/05--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
4 August 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
7 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 October 2005 | Return made up to 21/10/05; full list of members (2 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
3 November 2004 | Return made up to 21/10/04; full list of members
|
6 November 2003 | New director appointed (1 page) |
6 November 2003 | New secretary appointed (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
21 October 2003 | Incorporation (16 pages) |