Aberdeen
AB10 1UT
Scotland
Secretary Name | Mrs Jacqueline Lesley Cruickshank |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2006(2 years after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mrs Jacqueline Lesley Cruickshank |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(4 years after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | The Coach House Dalhebity Bieldside Aberdeen Grampian AB15 9BQ Scotland |
Director Name | Mr Simon Cruickshank |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Hotel Proprietor |
Country of Residence | Scotland |
Correspondence Address | The Coach House Dalhebity Bieldside Aberdeen AB15 9BQ Scotland |
Director Name | Kenneth Raymond Pratt |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Oldtown Farm Peterculter Aberdeen AB14 0LN Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 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, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 October 2006) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Jacqueline Cruickshank 50.00% Ordinary |
---|---|
50 at £1 | Simon Cruickshank 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,379 |
Cash | £5,946 |
Current Liabilities | £114,591 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
21 January 2009 | Delivered on: 28 January 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 |
---|---|
23 December 2008 | Delivered on: 9 January 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 243 north deeside road, peterculter, aberdeen. Outstanding |
8 June 2006 | Delivered on: 15 June 2006 Satisfied on: 20 March 2009 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. Fully Satisfied |
16 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
24 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
9 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
7 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
19 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 October 2010 | Director's details changed for Mrs Jacqueline Lesley Cruickshank on 14 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Mrs Jacqueline Lesley Cruickshank on 14 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
20 August 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
3 November 2009 | Secretary's details changed for Mrs Jacqueline Lesley Cruickshank on 14 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Mrs Jacqueline Lesley Cruickshank on 14 October 2009 (1 page) |
3 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Simon Cruickshank on 14 October 2009 (2 pages) |
3 November 2009 | Appointment of Mrs Jacqueline Lesley Cruickshank as a director (1 page) |
3 November 2009 | Director's details changed for Simon Cruickshank on 14 October 2009 (2 pages) |
3 November 2009 | Appointment of Mrs Jacqueline Lesley Cruickshank as a director (1 page) |
3 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
27 August 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
9 June 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
9 June 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: 8 albyn terrace aberdeen AB10 1YP (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: 8 albyn terrace aberdeen AB10 1YP (1 page) |
27 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 75 bon accord street aberdeen AB11 6ED (1 page) |
27 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 75 bon accord street aberdeen AB11 6ED (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 8 albyn terrace aberdeen AB10 1YP (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 8 albyn terrace aberdeen AB10 1YP (1 page) |
19 September 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
19 September 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
31 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (1 page) |
24 August 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
24 August 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
20 December 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
20 December 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
5 December 2005 | Return made up to 14/10/05; full list of members (2 pages) |
5 December 2005 | Return made up to 14/10/05; full list of members (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
14 October 2004 | Incorporation (21 pages) |
14 October 2004 | Incorporation (21 pages) |