Aberdeen
AB10 6SD
Scotland
Director Name | Mrs Annette Webster McIntosh |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2011(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mrs Gillian Elizabeth Summers |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Rubislaw Den South Aberdeen AB15 6BD Scotland |
Director Name | Mr William Hay Summers |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Rubislaw Den South Aberdeen AB15 6BD Scotland |
Director Name | Kenneth Robert Lindsay |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years (resigned 15 October 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Alexander Archibald Gibson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 May 2008(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 October 2015) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 July 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Telephone | 01346 518878 |
---|---|
Telephone region | Fraserburgh |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £649,384 |
Cash | £90,178 |
Current Liabilities | £528,524 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
25 September 2015 | Delivered on: 9 October 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
23 March 2011 | Delivered on: 30 March 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold subjects on the west side of harbour road fraserburgh ABN6237. Outstanding |
2 November 2004 | Delivered on: 15 November 2004 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: The whole assets of the company. Outstanding |
30 October 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
28 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
16 September 2022 | Confirmation statement made on 19 August 2022 with updates (4 pages) |
24 August 2022 | Appointment of Annette Webster Mcintosh as a director on 18 August 2022 (2 pages) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
3 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
4 September 2020 | Confirmation statement made on 21 August 2020 with updates (5 pages) |
9 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
12 May 2020 | Purchase of own shares.
|
30 April 2020 | Cancellation of shares. Statement of capital on 1 April 2020
|
1 November 2019 | Cancellation of shares. Statement of capital on 15 October 2019
|
1 November 2019 | Cancellation of shares. Statement of capital on 15 October 2019
|
1 November 2019 | Purchase of own shares. (3 pages) |
1 November 2019 | Purchase of own shares. (3 pages) |
6 September 2019 | Confirmation statement made on 23 August 2019 with updates (5 pages) |
14 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
13 May 2019 | Cancellation of shares. Statement of capital on 15 April 2019
|
13 May 2019 | Purchase of own shares. (3 pages) |
13 May 2019 | Purchase of own shares. (3 pages) |
13 May 2019 | Cancellation of shares. Statement of capital on 15 April 2019
|
31 October 2018 | Purchase of own shares. (3 pages) |
31 October 2018 | Cancellation of shares. Statement of capital on 15 October 2018
|
31 October 2018 | Cancellation of shares. Statement of capital on 15 October 2018
|
31 October 2018 | Purchase of own shares. (3 pages) |
6 September 2018 | Confirmation statement made on 23 August 2018 with updates (5 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
22 May 2018 | Cancellation of shares. Statement of capital on 16 April 2018
|
22 May 2018 | Purchase of own shares. (3 pages) |
22 May 2018 | Purchase of own shares. (3 pages) |
22 May 2018 | Cancellation of shares. Statement of capital on 16 April 2018
|
1 November 2017 | Cancellation of shares. Statement of capital on 16 October 2017
|
1 November 2017 | Purchase of own shares. (3 pages) |
1 November 2017 | Cancellation of shares. Statement of capital on 16 October 2017
|
1 November 2017 | Purchase of own shares. (3 pages) |
30 October 2017 | Purchase of own shares. (3 pages) |
30 October 2017 | Purchase of own shares. (3 pages) |
30 October 2017 | Cancellation of shares. Statement of capital on 16 October 2017
|
30 October 2017 | Cancellation of shares. Statement of capital on 16 October 2017
|
26 October 2017 | Change of details for Mr William Gordon Mcintosh as a person with significant control on 16 October 2017 (2 pages) |
26 October 2017 | Change of details for Mr William Gordon Mcintosh as a person with significant control on 16 October 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
15 June 2017 | Purchase of own shares. (4 pages) |
15 June 2017 | Purchase of own shares. (4 pages) |
1 June 2017 | Cancellation of shares. Statement of capital on 17 April 2017
|
1 June 2017 | Cancellation of shares. Statement of capital on 17 April 2017
|
30 May 2017 | Cancellation of shares. Statement of capital on 17 April 2017
|
30 May 2017 | Cancellation of shares. Statement of capital on 17 April 2017
|
4 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 November 2016 | Cancellation of shares. Statement of capital on 17 October 2016
|
29 November 2016 | Cancellation of shares. Statement of capital on 17 October 2016
|
29 November 2016 | Cancellation of shares. Statement of capital on 17 October 2016
|
29 November 2016 | Cancellation of shares. Statement of capital on 17 October 2016
|
22 November 2016 | Purchase of own shares. (3 pages) |
22 November 2016 | Purchase of own shares. (3 pages) |
21 November 2016 | Purchase of own shares. (3 pages) |
21 November 2016 | Purchase of own shares. (3 pages) |
29 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
29 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Purchase of own shares. (3 pages) |
19 May 2016 | Cancellation of shares. Statement of capital on 15 April 2016
|
19 May 2016 | Cancellation of shares. Statement of capital on 15 April 2016
|
17 May 2016 | Cancellation of shares. Statement of capital on 15 April 2016
|
17 May 2016 | Cancellation of shares. Statement of capital on 15 April 2016
|
2 November 2015 | Cancellation of shares. Statement of capital on 15 October 2015
|
2 November 2015 | Purchase of own shares. (3 pages) |
2 November 2015 | Purchase of own shares. (3 pages) |
2 November 2015 | Cancellation of shares. Statement of capital on 15 October 2015
|
2 November 2015 | Resolutions
|
2 November 2015 | Resolutions
|
29 October 2015 | Purchase of own shares. (3 pages) |
29 October 2015 | Cancellation of shares. Statement of capital on 15 October 2015
|
29 October 2015 | Resolutions
|
29 October 2015 | Resolutions
|
29 October 2015 | Purchase of own shares. (3 pages) |
29 October 2015 | Cancellation of shares. Statement of capital on 15 October 2015
|
20 October 2015 | Termination of appointment of Kenneth Robert Lindsay as a director on 15 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Alexander Archibald Gibson as a director on 15 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Alexander Archibald Gibson as a director on 15 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Kenneth Robert Lindsay as a director on 15 October 2015 (1 page) |
15 October 2015 | Alterations to floating charge SC2723170003 (13 pages) |
15 October 2015 | Alterations to floating charge SC2723170003 (13 pages) |
9 October 2015 | Registration of charge SC2723170003, created on 25 September 2015 (10 pages) |
9 October 2015 | Registration of charge SC2723170003, created on 25 September 2015 (10 pages) |
16 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
13 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 September 2011 | Director's details changed for Mr Alexander Archibald Gibson on 23 August 2011 (2 pages) |
1 September 2011 | Director's details changed for William Gordon Mcintosh on 23 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Director's details changed for William Gordon Mcintosh on 23 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Alexander Archibald Gibson on 23 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Director's details changed for Kenneth Robert Lindsay on 23 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Kenneth Robert Lindsay on 23 August 2011 (2 pages) |
27 July 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 27 July 2011 (1 page) |
27 July 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
27 July 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 27 July 2011 (1 page) |
27 July 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
27 July 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 September 2010 | Director's details changed for Mr Alexander Archibald Gibson on 23 August 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (1 page) |
29 September 2010 | Director's details changed for William Gordon Mcintosh on 23 August 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (1 page) |
29 September 2010 | Director's details changed for Kenneth Robert Lindsay on 23 August 2010 (2 pages) |
29 September 2010 | Director's details changed for William Gordon Mcintosh on 23 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Alexander Archibald Gibson on 23 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Kenneth Robert Lindsay on 23 August 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 June 2008 | Director appointed mr alexander archibald gibson (1 page) |
13 June 2008 | Director appointed mr alexander archibald gibson (1 page) |
29 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
29 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
16 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 June 2006 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
12 June 2006 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
22 September 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
22 September 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
20 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
20 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
15 November 2004 | Partic of mort/charge * (4 pages) |
15 November 2004 | Partic of mort/charge * (4 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
24 September 2004 | Ad 20/09/04--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages) |
24 September 2004 | Ad 20/09/04--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages) |
24 September 2004 | Ad 20/09/04--------- £ si 37498@1=37498 £ ic 12502/50000 (2 pages) |
24 September 2004 | Nc inc already adjusted 20/09/04 (1 page) |
24 September 2004 | Ad 20/09/04--------- £ si 37498@1=37498 £ ic 12502/50000 (2 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Nc inc already adjusted 20/09/04 (1 page) |
24 September 2004 | Resolutions
|
23 September 2004 | Company name changed dws (no. 6) LIMITED\certificate issued on 23/09/04 (2 pages) |
23 September 2004 | Company name changed dws (no. 6) LIMITED\certificate issued on 23/09/04 (2 pages) |
23 August 2004 | Incorporation (17 pages) |
23 August 2004 | Incorporation (17 pages) |