Milltimber
Aberdeen
Aberdeenshire
AB13 0DT
Scotland
Director Name | Mr Mark Charles Morriss |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Kebbaty Manse Midmar Inverurie Aberdeenshire AB51 7QB Scotland |
Director Name | Mr Alastair Bean |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 15 Morningside Gardens Aberdeen Aberdeenshire AB10 7NR Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Alastair Bean 33.33% Ordinary |
---|---|
1 at £1 | Mr Kenneth Iain Lyon 33.33% Ordinary |
1 at £1 | Mr Mark Charles Morriss 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,525 |
Cash | £50,809 |
Current Liabilities | £95,139 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
9 January 2008 | Delivered on: 17 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 9 inchmarlo holiday lodges (phase 2), inchmarlo, banchory, kincardineshire. Outstanding |
---|---|
28 November 2007 | Delivered on: 13 December 2007 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. Outstanding |
30 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Registered office address changed from 1 East Craibstone Street Bon Accord Square Aberdeen Aberdeenshire AB11 6YQ to 1 Chattan Place, Aberdeen Chattan Place Aberdeen AB10 6RB on 30 April 2020 (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
16 January 2020 | Termination of appointment of James and George Collie Llp as a secretary on 13 January 2020 (1 page) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
26 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 April 2014 | Director's details changed for Mr Mark Charles Morriss on 30 October 2013 (2 pages) |
16 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
16 April 2014 | Director's details changed for Mr Mark Charles Morriss on 30 October 2013 (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 May 2010 | Director's details changed for Alastair Bean on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mark Charles Morriss on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Alastair Bean on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mark Charles Morriss on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mark Charles Morriss on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Kenneth Iain Lyon on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Kenneth Iain Lyon on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Alastair Bean on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Kenneth Iain Lyon on 1 October 2009 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 January 2008 | Partic of mort/charge * (3 pages) |
17 January 2008 | Partic of mort/charge * (3 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
2 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
4 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Ad 10/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 June 2004 | Ad 10/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 June 2004 | New director appointed (2 pages) |
12 June 2004 | Ad 08/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2004 | Director resigned (1 page) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | Director resigned (1 page) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | Ad 08/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
16 April 2004 | Incorporation (31 pages) |
16 April 2004 | Incorporation (31 pages) |