Company NameMemorial Services (Aberdeen) Limited
DirectorsBarry David Mackland and Lillian Mary Mackland
Company StatusLiquidation
Company NumberSC257952
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry David Mackland
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleMonumental Mason
Country of ResidenceScotland
Correspondence Address368 Auchmill Road
Bucksburn
Aberdeen
Aberdeenshire
AB21 9NL
Scotland
Director NameMrs Lillian Mary Mackland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(2 years after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address368 Auchmill Road
Bucksburn
Aberdeen
AB21 9NL
Scotland
Secretary NameMrs Lillian Mary Mackland
StatusCurrent
Appointed03 June 2010(6 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address368 Auchmill Road
Bucksburn
Aberdeen
AB21 9NL
Scotland
Secretary NameLouise Mackland
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleMonumental
Country of ResidenceUnited Kingdom
Correspondence Address368 Auchmill Road
Bucksburn
Aberdeen
AB21 9NL
Scotland
Director NamePaul James Mackland
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address368 Auchmill Road
Bucksburn
Aberdeen
Aberdeenshire
AB21 9NL
Scotland
Director NameMr Barry Kenneth Mackland
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Rosehill Drive
Aberdeen
Aberdeenshire
AB24 4JS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Begbies Traynor (Central) Llp
7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

3 at £1Barry David Mackland
50.00%
Ordinary
1 at £1Barry Kenneth Mackland
16.67%
Ordinary
1 at £1Lillian Mary Mackland
16.67%
Ordinary
1 at £1Paul James Mackland
16.67%
Ordinary

Financials

Year2014
Net Worth£114,493
Cash£1,376
Current Liabilities£20,961

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return21 October 2022 (1 year, 5 months ago)
Next Return Due4 November 2023 (overdue)

Charges

7 June 2012Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

6 November 2017Change of details for Mr Barry David Mackland as a person with significant control on 1 July 2016 (2 pages)
6 November 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6
(6 pages)
6 April 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 March 2015Termination of appointment of a secretary (1 page)
21 October 2014Termination of appointment of Paul James Mackland as a director on 28 May 2014 (1 page)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 6
(6 pages)
29 May 2014Termination of appointment of Paul Mackland as a director (1 page)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 6
(7 pages)
26 October 2013Director's details changed for Lillian Mary Mackland on 15 February 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Secretary's details changed for Louise Mackland on 3 June 2010 (2 pages)
4 June 2010Secretary's details changed for Louise Mackland on 3 June 2010 (2 pages)
3 June 2010Termination of appointment of Louise Mackland as a secretary (1 page)
3 June 2010Appointment of Mrs Lillian Mary Mackland as a secretary (1 page)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Lillian Mary Mackland on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Barry David Mackland on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Barry Kenneth Mackland on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Paul James Mackland on 21 October 2009 (2 pages)
19 October 2009Capitals not rolled up (2 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 October 2008Return made up to 21/10/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 November 2007Return made up to 21/10/07; full list of members (3 pages)
22 October 2007Registered office changed on 22/10/07 from: 4 barclay street stonehaven AB39 2BJ (1 page)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 November 2006Return made up to 21/10/06; full list of members (3 pages)
2 November 2006Director's particulars changed (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Ad 01/11/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
4 August 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
7 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 October 2005Return made up to 21/10/05; full list of members (2 pages)
18 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
3 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2003New director appointed (1 page)
6 November 2003New secretary appointed (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
21 October 2003Incorporation (16 pages)