Aberdeen
AB15 4EJ
Scotland
Secretary Name | Derek Johnathan Rettie |
---|---|
Status | Current |
Appointed | 31 March 2012(8 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Ashley House Residential Home 4 King's Gate Aberdeen AB15 4EJ Scotland |
Director Name | Ruth Duthie Rettie |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manilla Cottage 4 Kings Gate Aberdeen Aberdeenshire AB15 4EJ Scotland |
Director Name | Charles Saunders Rettie |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manilla Cottage 4 Kings Gate Aberdeen Aberdeenshire AB15 4EJ Scotland |
Secretary Name | Laura Rettie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Blenheim Place Aberdeen Aberdeenshire AB25 2DZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Ashley House Residential Home 4 King's Gate Aberdeen AB15 4EJ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
100 at £1 | Derek Johnathan Rettie 50.00% Ordinary B |
---|---|
10 at £1 | Charles Saunders Rettie 5.00% Ordinary A |
10 at £1 | Executors Of Ruth Duthie Rettie 5.00% Ordinary A |
80 at £1 | Derek Johnathan Rettie 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £250,277 |
Cash | £163 |
Current Liabilities | £21,986 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
26 June 2018 | Delivered on: 3 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that area of ground situated on the north side of kings gate in the city parish of aberdeen and county of aberdeen more particularly described in, disponed by and delineated and coloured pink on the plan annexed and executed as relative to disposition by aberdeen development company limited in favour of mrs adeline sim noble or stubbs dated 26 november 1968 and recorded in the general register of sasines for the county of aberdeen on 8 january 1969, together with ashley house, 4 kings gate, aberdeen, together being the subjects registered in the land register of scotland under title number ABN140324. Outstanding |
---|---|
21 June 2018 | Delivered on: 2 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
12 September 2023 | Appointment of Miss Megan Milton Rettie as a director on 15 August 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
18 January 2023 | Secretary's details changed for Derek Johnathan Rettie on 18 January 2023 (1 page) |
18 January 2023 | Registered office address changed from Ashley House Private Residential Home 4 King's Gate Aberdeen AB15 4EJ Scotland to Ashley House Residential Home 4 King's Gate Aberdeen AB15 4EJ on 18 January 2023 (1 page) |
18 January 2023 | Director's details changed for Derek Johnathan Rettie on 18 January 2023 (2 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 October 2022 | Registered office address changed from Bank House Seaforth Street Fraserburgh AB43 9BB to Ashley House Private Residential Home 4 King's Gate Aberdeen AB15 4EJ on 3 October 2022 (1 page) |
3 October 2022 | Change of details for Derek Johnathan Rettie as a person with significant control on 3 October 2022 (2 pages) |
3 October 2022 | Secretary's details changed for Derek Johnathan Rettie on 3 October 2022 (1 page) |
3 October 2022 | Director's details changed for Derek Johnathan Rettie on 3 October 2022 (2 pages) |
12 July 2022 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to C/O Leiper & Summers 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE (1 page) |
7 April 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 June 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 March 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
4 March 2020 | Termination of appointment of Charles Saunders Rettie as a director on 7 February 2019 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 July 2018 | Registration of charge SC2655150002, created on 26 June 2018 (7 pages) |
2 July 2018 | Registration of charge SC2655150001, created on 21 June 2018 (17 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Termination of appointment of Ruth Rettie as a director (1 page) |
22 November 2013 | Termination of appointment of Ruth Rettie as a director (1 page) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Appointment of Derek Johnathan Rettie as a secretary (2 pages) |
2 April 2012 | Appointment of Derek Johnathan Rettie as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Laura Rettie as a secretary (1 page) |
2 April 2012 | Termination of appointment of Laura Rettie as a secretary (1 page) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
25 March 2009 | Return made up to 25/03/09; no change of members (3 pages) |
25 March 2009 | Return made up to 25/03/09; no change of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Return made up to 25/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 25/03/08; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 March 2007 | Return made up to 25/03/07; no change of members (2 pages) |
26 March 2007 | Return made up to 25/03/07; no change of members (2 pages) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
15 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
29 March 2006 | Return made up to 25/03/06; no change of members (5 pages) |
29 March 2006 | Return made up to 25/03/06; no change of members (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 March 2005 | Return made up to 25/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 25/03/05; full list of members (7 pages) |
22 April 2004 | New director appointed (1 page) |
22 April 2004 | New director appointed (1 page) |
22 April 2004 | New director appointed (1 page) |
22 April 2004 | New director appointed (1 page) |
22 April 2004 | New director appointed (1 page) |
22 April 2004 | New director appointed (1 page) |
17 April 2004 | New secretary appointed (1 page) |
17 April 2004 | New secretary appointed (1 page) |
17 April 2004 | Location of register of members (1 page) |
17 April 2004 | Resolutions
|
17 April 2004 | Resolutions
|
17 April 2004 | Location of register of members (1 page) |
5 April 2004 | Ad 25/03/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
5 April 2004 | Ad 25/03/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
30 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Incorporation (17 pages) |
25 March 2004 | Incorporation (17 pages) |