Jockston Steading Ardoe
Aberdeen
Aberdeenshire
AB12 5XT
Scotland
Director Name | Miss Isla Margaret Davidson |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Den Of Ardoe,Jockston Steading Ardoe Aberdeen Aberdeenshire AB12 5XT Scotland |
Secretary Name | Miss Isla Margaret Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Den Of Ardoe,Jockston Steading Ardoe Aberdeen Aberdeenshire AB12 5XT Scotland |
Secretary Name | Gary Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 June 2004) |
Role | Accountant |
Correspondence Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Goldwells Ltd. 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alastair Buchan 50.00% Ordinary |
---|---|
1 at £1 | Isla Margaret Davidson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £409,682 |
Current Liabilities | £298,451 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 December 2022 (3 months ago) |
---|---|
Next Return Due | 31 December 2023 (9 months, 2 weeks from now) |
3 November 2006 | Delivered on: 15 November 2006 Satisfied on: 29 May 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 gladstone place, aberdeen ABN46178. Fully Satisfied |
---|---|
3 November 2006 | Delivered on: 14 November 2006 Satisfied on: 3 February 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as den of ardoe, unit one jockston steadings, ardoe, aberdeen KNC14324. Fully Satisfied |
3 November 2006 | Delivered on: 9 November 2006 Satisfied on: 29 May 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 st mary street, peterhead, aberdeenshire ABN47344. Fully Satisfied |
13 December 2005 | Delivered on: 16 December 2005 Satisfied on: 24 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 39A st mary street, peterhead ABN47344. Fully Satisfied |
8 March 2004 | Delivered on: 11 March 2004 Satisfied on: 24 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1 jockston steadings, ardoe, aberdeen KNC10679 KNC10680. Fully Satisfied |
4 March 2004 | Delivered on: 10 March 2004 Satisfied on: 24 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse known as 48 gladstone place, aberdeen (title number ABN46178). Fully Satisfied |
4 December 2008 | Delivered on: 17 December 2008 Satisfied on: 29 May 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Den of ardoe, jockson steadings, ardoe, aberdeen KNC14324. Fully Satisfied |
15 August 2007 | Delivered on: 22 August 2007 Satisfied on: 29 May 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Upper floor office premises, 54 broad street, peterhead ABN63566. Fully Satisfied |
12 February 2004 | Delivered on: 17 February 2004 Satisfied on: 1 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 October 2006 | Delivered on: 28 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
6 July 2004 | Delivered on: 14 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse known as and numbered 24 balmoor terrace, peterhead with the solum thereof and ground attached. Outstanding |
14 June 2011 | Delivered on: 22 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
---|---|
18 November 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
15 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 December 2018 | Confirmation statement made on 17 December 2018 with updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Satisfaction of charge 6 in full (4 pages) |
20 May 2016 | Satisfaction of charge 12 in full (4 pages) |
20 May 2016 | Satisfaction of charge 6 in full (4 pages) |
20 May 2016 | Satisfaction of charge 12 in full (4 pages) |
14 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 June 2015 | Satisfaction of charge 1 in full (4 pages) |
1 June 2015 | Satisfaction of charge 1 in full (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
29 May 2014 | Satisfaction of charge 7 in full (1 page) |
29 May 2014 | Satisfaction of charge 9 in full (1 page) |
29 May 2014 | Satisfaction of charge 11 in full (1 page) |
29 May 2014 | Satisfaction of charge 10 in full (1 page) |
29 May 2014 | Satisfaction of charge 9 in full (1 page) |
29 May 2014 | Satisfaction of charge 11 in full (1 page) |
29 May 2014 | Satisfaction of charge 7 in full (1 page) |
29 May 2014 | Satisfaction of charge 10 in full (1 page) |
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Isla Davidson on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Isla Davidson on 17 February 2010 (2 pages) |
20 January 2010 | Registered office address changed from Den of Ardoe Jockston Steadings Ardoe Aberdeen Aberdeenshire AB12 5XT on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from Den of Ardoe Jockston Steadings Ardoe Aberdeen Aberdeenshire AB12 5XT on 20 January 2010 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 May 2009 | Return made up to 03/12/08; full list of members (4 pages) |
11 May 2009 | Return made up to 03/12/08; full list of members (4 pages) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
29 May 2008 | Return made up to 03/12/07; no change of members (7 pages) |
29 May 2008 | Return made up to 03/12/07; no change of members (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 August 2007 | Partic of mort/charge * (3 pages) |
22 August 2007 | Partic of mort/charge * (3 pages) |
24 July 2007 | Dec mort/charge * (2 pages) |
24 July 2007 | Dec mort/charge * (2 pages) |
24 July 2007 | Dec mort/charge * (2 pages) |
24 July 2007 | Dec mort/charge * (2 pages) |
24 July 2007 | Dec mort/charge * (2 pages) |
24 July 2007 | Dec mort/charge * (2 pages) |
10 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 03/12/06; full list of members (7 pages) |
15 November 2006 | Partic of mort/charge * (3 pages) |
15 November 2006 | Partic of mort/charge * (3 pages) |
14 November 2006 | Partic of mort/charge * (3 pages) |
14 November 2006 | Partic of mort/charge * (3 pages) |
9 November 2006 | Partic of mort/charge * (3 pages) |
9 November 2006 | Partic of mort/charge * (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 October 2006 | Partic of mort/charge * (3 pages) |
28 October 2006 | Partic of mort/charge * (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
15 December 2005 | Return made up to 03/12/05; full list of members
|
15 December 2005 | Return made up to 03/12/05; full list of members
|
28 February 2005 | Return made up to 03/12/04; full list of members
|
28 February 2005 | Return made up to 03/12/04; full list of members
|
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 48 gladstone place queens cross aberdeen AB10 6XA (1 page) |
14 December 2004 | Ad 25/06/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 48 gladstone place queens cross aberdeen AB10 6XA (1 page) |
14 December 2004 | Ad 25/06/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
14 July 2004 | Partic of mort/charge * (6 pages) |
14 July 2004 | Partic of mort/charge * (6 pages) |
11 March 2004 | Partic of mort/charge * (6 pages) |
11 March 2004 | Partic of mort/charge * (6 pages) |
10 March 2004 | Partic of mort/charge * (5 pages) |
10 March 2004 | Partic of mort/charge * (5 pages) |
17 February 2004 | Partic of mort/charge * (6 pages) |
17 February 2004 | Partic of mort/charge * (6 pages) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New secretary appointed (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New secretary appointed (1 page) |
5 January 2004 | New director appointed (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (1 page) |
5 January 2004 | Director resigned (1 page) |
3 December 2003 | Incorporation (13 pages) |
3 December 2003 | Incorporation (13 pages) |