Aberdeen
AB15 4DT
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 2013) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 2 Fountainhall Road Aberdeen AB15 4DT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
500 at £1 | Stephen George Donnelly 50.00% Ordinary |
---|---|
500 at £1 | Susan Mary Bird 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,801 |
Cash | £4,056 |
Current Liabilities | £429,255 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
16 November 2017 | Delivered on: 21 November 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit a, broadmuir, peterhead. Please refer to instrument for further details. Outstanding |
---|---|
8 November 2017 | Delivered on: 15 November 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
24 September 2014 | Delivered on: 3 October 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit a broadmuir, slains, collieston, ellon ABN86827. Outstanding |
10 October 2011 | Delivered on: 15 October 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 |
23 August 2006 | Delivered on: 12 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor flat, 84 king street, aberdeen ABN49150. Outstanding |
13 January 2005 | Delivered on: 27 January 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 23C nellfield place, aberdeen ABN20118. Outstanding |
10 August 2004 | Delivered on: 19 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
19 May 2011 | Delivered on: 24 May 2011 Satisfied on: 17 November 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Greenbank caravan sales hillhead of phingask fraserburgh abn 73582 and ABN85840. Fully Satisfied |
21 November 2017 | Registration of charge SC2647970008, created on 16 November 2017 (8 pages) |
---|---|
15 November 2017 | Registration of charge SC2647970007, created on 8 November 2017 (29 pages) |
9 October 2017 | Cessation of Stephen George Donnelly as a person with significant control on 5 October 2017 (1 page) |
9 October 2017 | Change of details for Mr Andrew David Bird as a person with significant control on 5 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2016 | Satisfaction of charge 3 in full (4 pages) |
20 October 2016 | Satisfaction of charge SC2647970006 in full (4 pages) |
20 October 2016 | Satisfaction of charge 2 in full (4 pages) |
5 October 2016 | Satisfaction of charge 5 in full (4 pages) |
5 October 2016 | Satisfaction of charge 1 in full (4 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 November 2014 | Satisfaction of charge 4 in full (4 pages) |
3 October 2014 | Registration of charge SC2647970006, created on 24 September 2014 (16 pages) |
20 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Director's details changed for Mr Andrew David Bird on 7 September 2012 (2 pages) |
23 September 2013 | Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Andrew David Bird on 7 September 2012 (2 pages) |
23 September 2013 | Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages) |
7 March 2013 | Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ Scotland on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ Scotland on 7 March 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
24 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
7 June 2012 | Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Registered office address changed from 9 Small Holdings Kingswells Aberdeen AB15 8PS on 15 March 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 June 2010 | Appointment of Paull & Williamsons Llp as a secretary (1 page) |
7 June 2010 | Termination of appointment of Paull & Williamsons as a secretary (1 page) |
15 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Paull & Williamsons on 15 March 2010 (2 pages) |
25 August 2009 | Return made up to 11/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
10 October 2008 | Return made up to 11/03/08; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 June 2007 | Return made up to 11/03/07; no change of members (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2006 | Return made up to 11/03/06; full list of members (6 pages) |
17 November 2005 | Return made up to 11/03/05; full list of members
|
27 January 2005 | Partic of mort/charge * (7 pages) |
19 August 2004 | Partic of mort/charge * (6 pages) |
22 July 2004 | Ad 03/06/04--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Ad 03/06/04--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
8 June 2004 | Company name changed cortyle LIMITED\certificate issued on 08/06/04 (2 pages) |
11 March 2004 | Incorporation (22 pages) |