29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director Name | William David Gatt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2004(same day as company formation) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Shona Gatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2004(same day as company formation) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Shona Gatt 50.00% Ordinary |
---|---|
50 at £1 | William Gatt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £401,890 |
Cash | £1,146 |
Current Liabilities | £85,424 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
22 July 2022 | Delivered on: 27 July 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 8A loch street (also known as the cutty bar and restaurant, 8 loch street), whitehills, banff, being the subjects registered in the land register of scotland under title number BNF14317. Outstanding |
---|---|
24 February 2022 | Delivered on: 28 February 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 8 loch street, whitehills, banff being the subjects registered in the land register of scotland under title number BNF1533. Outstanding |
5 February 2024 | Director's details changed for William David Gatt on 2 February 2024 (2 pages) |
---|---|
5 February 2024 | Change of details for Shona Gatt as a person with significant control on 2 February 2024 (2 pages) |
5 February 2024 | Registered office address changed from C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 5 February 2024 (1 page) |
5 February 2024 | Secretary's details changed for Shona Gatt on 2 February 2024 (1 page) |
5 February 2024 | Change of details for William David Gatt as a person with significant control on 2 February 2024 (2 pages) |
5 February 2024 | Director's details changed for Shona Gatt on 2 February 2024 (2 pages) |
20 September 2023 | Confirmation statement made on 2 September 2023 with updates (5 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
1 November 2022 | Registered office address changed from Bank House Seaforth Street Fraserburgh AB43 9BB to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 1 November 2022 (1 page) |
1 November 2022 | Secretary's details changed for Shona Gatt on 1 November 2022 (1 page) |
1 November 2022 | Director's details changed for Shona Gatt on 1 November 2022 (2 pages) |
1 November 2022 | Director's details changed for William David Gatt on 1 November 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 2 September 2022 with updates (5 pages) |
12 September 2022 | Secretary's details changed for Shona Gatt on 12 September 2022 (1 page) |
12 September 2022 | Director's details changed for Shona Gatt on 2 September 2022 (2 pages) |
12 September 2022 | Director's details changed for William David Gatt on 12 September 2022 (2 pages) |
27 July 2022 | Registration of charge SC2686810002, created on 22 July 2022 (7 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
28 February 2022 | Registration of charge SC2686810001, created on 24 February 2022 (8 pages) |
3 November 2021 | Confirmation statement made on 2 September 2021 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 2 September 2020 with updates (5 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
18 November 2019 | Change of details for William Gatt as a person with significant control on 18 November 2019 (2 pages) |
18 November 2019 | Change of details for Shona Gatt as a person with significant control on 18 November 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 2 September 2019 with updates (6 pages) |
29 August 2019 | Particulars of variation of rights attached to shares (2 pages) |
29 August 2019 | Resolutions
|
29 August 2019 | Change of share class name or designation (2 pages) |
29 August 2019 | Statement of company's objects (2 pages) |
6 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
19 November 2018 | Secretary's details changed for Shona Gatt on 17 November 2018 (1 page) |
19 November 2018 | Director's details changed for William David Gatt on 17 November 2018 (2 pages) |
19 November 2018 | Director's details changed for Shona Gatt on 17 November 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
2 May 2018 | Register inspection address has been changed from Sommerce House South Street Elgin Moray IV30 1JE Scotland to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 February 2017 | Secretary's details changed for Shona Gatt on 8 February 2017 (1 page) |
9 February 2017 | Director's details changed for Shona Gatt on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for William David Gatt on 8 February 2017 (2 pages) |
9 February 2017 | Secretary's details changed for Shona Gatt on 8 February 2017 (1 page) |
9 February 2017 | Director's details changed for Shona Gatt on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for William David Gatt on 8 February 2017 (2 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 June 2009 | Return made up to 02/06/09; no change of members (3 pages) |
2 June 2009 | Return made up to 02/06/09; no change of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 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) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 June 2007 | Return made up to 02/06/07; no change of members (2 pages) |
4 June 2007 | Return made up to 02/06/07; no change of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 June 2006 | Return made up to 02/06/06; no change of members (4 pages) |
1 June 2006 | Return made up to 02/06/06; no change of members (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
3 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
19 March 2005 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
19 March 2005 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | Location of register of members (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
7 July 2004 | Location of register of members (1 page) |
26 June 2004 | Director resigned (1 page) |
26 June 2004 | Secretary resigned (1 page) |
26 June 2004 | Director resigned (1 page) |
26 June 2004 | Registered office changed on 26/06/04 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
26 June 2004 | Secretary resigned (1 page) |
26 June 2004 | Ad 23/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 2004 | Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page) |
26 June 2004 | Ad 23/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 2004 | Registered office changed on 26/06/04 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
26 June 2004 | Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page) |
25 June 2004 | Resolutions
|
25 June 2004 | Nc inc already adjusted 23/06/04 (1 page) |
25 June 2004 | Nc inc already adjusted 23/06/04 (1 page) |
25 June 2004 | Resolutions
|
2 June 2004 | Incorporation (16 pages) |
2 June 2004 | Incorporation (16 pages) |