Aberdeen
AB10 1XY
Scotland
Director Name | Mr Mark James Cavanagh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2018(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
48 at £1 | Mark Cavanagh 50.00% Ordinary |
---|---|
12 at £1 | Elizabeth Mary Philips 12.50% Ordinary |
12 at £1 | Matthew Christie Anderson 12.50% Ordinary |
12 at £1 | Philip Charles Edward Anderson 12.50% Ordinary |
12 at £1 | Philip Nicholas Anderson 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,111,826 |
Cash | £9,830 |
Current Liabilities | £683,864 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 3 weeks from now) |
18 November 2009 | Delivered on: 2 December 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises 315 holburn street aberdeen abn 34279. Outstanding |
---|---|
18 November 2009 | Delivered on: 2 December 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 and 14 north silver street aberdeen abn 94956. Outstanding |
18 November 2009 | Delivered on: 2 December 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 north silver street aberdeen abn 76662. Outstanding |
20 November 2009 | Delivered on: 1 December 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor and basement premises known as and entering from 22 exchange street aberdeen adn 2 imperial place aberdeen abn 102143. Outstanding |
3 September 2009 | Delivered on: 12 September 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 November 2007 | Delivered on: 28 November 2007 Satisfied on: 28 October 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 & 14 north silver street, aberdeen ABN65696. Fully Satisfied |
29 December 2004 | Delivered on: 11 January 2005 Satisfied on: 28 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises at 10 north silver street, aberdeen. Fully Satisfied |
25 October 2004 | Delivered on: 29 October 2004 Satisfied on: 17 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
7 September 2023 | Director's details changed for Mr Mark James Cavanagh on 12 May 2021 (2 pages) |
---|---|
16 August 2023 | Change of details for Crandale Consultants Limited as a person with significant control on 11 May 2021 (2 pages) |
7 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
2 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
6 March 2023 | Satisfaction of charge 6 in full (1 page) |
6 December 2022 | Satisfaction of charge 8 in full (1 page) |
11 November 2022 | Satisfaction of charge 5 in full (1 page) |
11 November 2022 | Satisfaction of charge 7 in full (1 page) |
19 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
25 May 2021 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 25 May 2021 (1 page) |
25 May 2021 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (2 pages) |
21 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 September 2020 | Notification of Crandale Consultants Limited as a person with significant control on 20 January 2017 (2 pages) |
29 September 2020 | Cessation of Mark James Cavanagh as a person with significant control on 20 January 2017 (1 page) |
10 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
10 July 2019 | Appointment of Mr Mark James Cavanagh as a director on 3 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
18 January 2018 | Appointment of Burnett & Reid Llp as a secretary on 18 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Peterkins, Solicitors as a secretary on 18 January 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR to 15 Golden Square Aberdeen AB10 1WF on 4 July 2017 (1 page) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR to 15 Golden Square Aberdeen AB10 1WF on 4 July 2017 (1 page) |
16 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
25 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
4 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Philip Edward Anderson on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Philip Edward Anderson on 1 January 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Peterkins, Solicitors on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Philip Edward Anderson on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
2 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
2 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
23 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
23 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
11 May 2005 | Ad 30/03/05--------- £ si 94@1=94 £ ic 2/96 (2 pages) |
11 May 2005 | Ad 30/03/05--------- £ si 94@1=94 £ ic 2/96 (2 pages) |
11 January 2005 | Partic of mort/charge * (3 pages) |
11 January 2005 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
29 October 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
14 October 2004 | Company name changed place d'or 630 LIMITED\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed place d'or 630 LIMITED\certificate issued on 14/10/04 (2 pages) |
2 June 2004 | Incorporation (13 pages) |
2 June 2004 | Incorporation (13 pages) |