Company NameAberlour Filling Station Limited
DirectorsJane Annear and Russell Annear
Company StatusActive
Company NumberSC263273
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMrs Jane Annear
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(same day as company formation)
Role(Retired) HM Forces
Country of ResidenceScotland
Correspondence AddressMoss-Side Croft
Ben Rinnes
Aberlour
Banffshire
AB38 9NP
Scotland
Director NameMr Russell Annear
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(same day as company formation)
RoleCabin Crew - Ba
Country of ResidenceScotland
Correspondence AddressMoss-Side Croft
Ben Rinnes
Aberlour
Banffshire
AB38 9NP
Scotland
Secretary NameMr Russell Annear
NationalityBritish
StatusCurrent
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoss-Side Croft
Ben Rinnes
Aberlour
Banffshire
AB38 9NP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.aberlourfillingstation.com
Telephone01340 871741
Telephone regionCraigellachie

Location

Registered AddressMackenzie Kerr Limited
65 High Street
Grantown-On-Spey
Morayshire
PH26 3EG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Jane Annear
50.00%
Ordinary
50 at £1Mr Russell Annear
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,008
Cash£633
Current Liabilities£50,081

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

29 April 2004Delivered on: 15 May 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 113-119 high street, aberlour, banffshire.
Outstanding
5 March 2004Delivered on: 23 March 2004
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

19 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 February 2023Satisfaction of charge 2 in full (1 page)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 October 2021Termination of appointment of Russell Annear as a director on 29 October 2021 (1 page)
29 October 2021Cessation of Russell Annear as a person with significant control on 2 August 2021 (1 page)
29 October 2021Termination of appointment of Russell Annear as a secretary on 29 October 2021 (1 page)
28 October 2021Change of details for Mrs Jane Annear as a person with significant control on 28 October 2021 (2 pages)
28 October 2021Director's details changed for Mrs Jane Annear on 28 October 2021 (2 pages)
31 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Registered office address changed from C/O Burnett & Co (Accountancy) Limited, 65 High Street Grantown on Spey Morayshire PH26 3EG to C/O Mackenzie Kerr Limited 65 High Street Grantown-on-Spey Morayshire PH26 3EG on 15 February 2016 (1 page)
15 February 2016Registered office address changed from C/O Burnett & Co (Accountancy) Limited, 65 High Street Grantown on Spey Morayshire PH26 3EG to C/O Mackenzie Kerr Limited 65 High Street Grantown-on-Spey Morayshire PH26 3EG on 15 February 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Russell Annear on 10 February 2010 (2 pages)
24 February 2010Director's details changed for Jane Annear on 10 February 2010 (2 pages)
24 February 2010Director's details changed for Russell Annear on 10 February 2010 (2 pages)
24 February 2010Director's details changed for Jane Annear on 10 February 2010 (2 pages)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 February 2009Return made up to 10/02/09; full list of members (4 pages)
18 February 2009Return made up to 10/02/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 February 2008Return made up to 10/02/08; full list of members (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 10/02/08; full list of members (3 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 10/02/07; full list of members (2 pages)
7 March 2007Return made up to 10/02/07; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 June 2006Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2006Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2006Return made up to 10/02/06; full list of members (7 pages)
24 March 2006Return made up to 10/02/06; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 October 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 October 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 March 2005Registered office changed on 04/03/05 from: 4 west craibstone street bon accord square aberdeen AB11 6YL (1 page)
4 March 2005Return made up to 10/02/05; full list of members (7 pages)
4 March 2005Registered office changed on 04/03/05 from: 4 west craibstone street bon accord square aberdeen AB11 6YL (1 page)
4 March 2005Return made up to 10/02/05; full list of members (7 pages)
15 May 2004Partic of mort/charge * (5 pages)
15 May 2004Partic of mort/charge * (5 pages)
23 March 2004Partic of mort/charge * (6 pages)
23 March 2004Partic of mort/charge * (6 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
10 February 2004Incorporation (17 pages)
10 February 2004Incorporation (17 pages)