Forbesfield Road
Aberdeen
AB15 4WB
Scotland
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | Neil John Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 Ardgowan Square Greenock Renfrewshire PA16 8NH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Neil John Macrae 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £315,181 |
Cash | £6,963 |
Current Liabilities | £253,282 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 3 weeks from now) |
1 October 2007 | Delivered on: 5 October 2007 Satisfied on: 12 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat 74A north street bo'ness. Fully Satisfied |
---|---|
14 September 2007 | Delivered on: 25 September 2007 Satisfied on: 12 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost top floor flat, 3F2, 85 henderson row, edinburgh. Fully Satisfied |
11 September 2007 | Delivered on: 14 September 2007 Satisfied on: 12 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost rear house on ground floor of 2 west norton place, edinburgh. Fully Satisfied |
11 September 2007 | Delivered on: 14 September 2007 Satisfied on: 12 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 228 dalry road, edinburgh. Fully Satisfied |
11 September 2007 | Delivered on: 14 September 2007 Satisfied on: 12 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 82D north street, bo'ness. Fully Satisfied |
11 September 2007 | Delivered on: 14 September 2007 Satisfied on: 12 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 70A north street, bo'ness. Fully Satisfied |
23 August 2007 | Delivered on: 30 August 2007 Satisfied on: 12 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 downfield place, edinburgh. Fully Satisfied |
20 July 2007 | Delivered on: 25 July 2007 Satisfied on: 12 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 76/1 eyre place, canonmills edinburgh. Fully Satisfied |
12 March 2008 | Delivered on: 15 March 2008 Satisfied on: 12 December 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southeastmost first floor flat, 10 downfield place, edinburgh MID32180. Fully Satisfied |
22 November 2007 | Delivered on: 30 November 2007 Satisfied on: 12 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 hartington road, aberdeen ABN502. Fully Satisfied |
19 November 2007 | Delivered on: 30 November 2007 Satisfied on: 12 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25A south street, bo'ness. Fully Satisfied |
19 October 2007 | Delivered on: 25 October 2007 Satisfied on: 12 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 650 george street, aberdeen ABN94552. Fully Satisfied |
11 July 2007 | Delivered on: 17 July 2007 Satisfied on: 12 December 2013 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 |
18 January 2013 | Delivered on: 25 January 2013 Persons entitled: Linda Cross Classification: Standard security Secured details: All sums due or to become due. Particulars: 76 eyre place edinburgh MID106312 : 17 downfield place edinburgh MID107730:. 82D north street bo'ness WLN4987:70A south street bo'ness WLN12872: 2 west norton place edinburgh MID108453: 228 dalry road ednburgh MID66921: 74A north street bo'ness WLN8713: 650/650A george street aberdeen ABN94552: 25A south street bo'ness WLN41112: 25 hartington road aberdeen ABN502: 10 downfield place edinburgh MID32180. Outstanding |
27 December 2012 | Delivered on: 16 January 2013 Persons entitled: Linda Cross Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 October 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
26 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
4 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
1 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
12 January 2021 | Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
23 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
5 November 2019 | Director's details changed for Mr Neil John Macrae on 22 October 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 February 2015 | Part of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
26 February 2015 | Part of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for James & George Collie on 1 April 2014 (1 page) |
12 December 2013 | Satisfaction of charge 5 in full (1 page) |
12 December 2013 | Satisfaction of charge 10 in full (1 page) |
12 December 2013 | Satisfaction of charge 13 in full (1 page) |
12 December 2013 | Satisfaction of charge 3 in full (1 page) |
12 December 2013 | Satisfaction of charge 1 in full (1 page) |
12 December 2013 | Satisfaction of charge 10 in full (1 page) |
12 December 2013 | Satisfaction of charge 2 in full (1 page) |
12 December 2013 | Satisfaction of charge 4 in full (1 page) |
12 December 2013 | Satisfaction of charge 13 in full (1 page) |
12 December 2013 | Satisfaction of charge 9 in full (1 page) |
12 December 2013 | Satisfaction of charge 12 in full (1 page) |
12 December 2013 | Satisfaction of charge 1 in full (1 page) |
12 December 2013 | Satisfaction of charge 8 in full (1 page) |
12 December 2013 | Satisfaction of charge 11 in full (1 page) |
12 December 2013 | Satisfaction of charge 7 in full (1 page) |
12 December 2013 | Satisfaction of charge 8 in full (1 page) |
12 December 2013 | Satisfaction of charge 12 in full (1 page) |
12 December 2013 | Satisfaction of charge 4 in full (1 page) |
12 December 2013 | Satisfaction of charge 9 in full (1 page) |
12 December 2013 | Satisfaction of charge 7 in full (1 page) |
12 December 2013 | Satisfaction of charge 3 in full (1 page) |
12 December 2013 | Satisfaction of charge 6 in full (1 page) |
12 December 2013 | Satisfaction of charge 6 in full (1 page) |
12 December 2013 | Satisfaction of charge 2 in full (1 page) |
12 December 2013 | Satisfaction of charge 11 in full (1 page) |
12 December 2013 | Satisfaction of charge 5 in full (1 page) |
4 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Registered office address changed from 18 Cromwell Court Forbesfield Road Aberdeen Aberdeenshire AB15 4WB Scotland on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 18 Cromwell Court Forbesfield Road Aberdeen Aberdeenshire AB15 4WB Scotland on 22 October 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 December 2011 | Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 8 December 2011 (1 page) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 October 2009 | Director's details changed for Mr Neil John Macrae on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Neil John Macrae on 22 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Secretary's details changed for James & George Collie on 22 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for James & George Collie on 22 October 2009 (2 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
15 September 2008 | Director's change of particulars / neil macrae / 15/09/2008 (2 pages) |
15 September 2008 | Director's change of particulars / neil macrae / 15/09/2008 (2 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
8 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
25 October 2007 | Partic of mort/charge * (3 pages) |
25 October 2007 | Partic of mort/charge * (3 pages) |
5 October 2007 | Partic of mort/charge * (3 pages) |
5 October 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Partic of mort/charge * (3 pages) |
30 August 2007 | Partic of mort/charge * (3 pages) |
30 August 2007 | Partic of mort/charge * (3 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 73 union street greenock PA16 8BG (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 73 union street greenock PA16 8BG (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Partic of mort/charge * (3 pages) |
17 July 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
8 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
6 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
15 November 2004 | New secretary appointed;new director appointed (2 pages) |
15 November 2004 | New secretary appointed;new director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Incorporation (16 pages) |
22 October 2004 | Incorporation (16 pages) |