Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director Name | Mr Stuart Charles Oag |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2015(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2015(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 April 2021) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Alan John Fraser |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16 Blackford Hill Grove Edinburgh Midlothian EH9 3HA Scotland |
Secretary Name | Mr Graeme Morrison Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birklands 255 North Deeside Road, Cults Aberdeen Aberdeenshire AB15 9PA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alan John Fraser 50.00% Ordinary |
---|---|
1 at £1 | Graeme Morrison Bone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,814 |
Cash | £27,131 |
Current Liabilities | £90,287 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 January 2007 | Delivered on: 15 January 2007 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. Outstanding |
---|---|
2 February 2006 | Delivered on: 10 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Mill walk business park, tantallon road, north berwick. Outstanding |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
---|---|
12 December 2017 | Withdrawal of a person with significant control statement on 12 December 2017 (2 pages) |
12 December 2017 | Notification of Graeme Morrison Bone as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Notification of Alan John Fraser as a person with significant control on 6 April 2016 (2 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
10 December 2015 | Director's details changed for Mr Graeme Morrison Bone on 10 December 2015 (2 pages) |
10 December 2015 | Register inspection address has been changed to Brodies House Union Grove Aberdeen AB10 6SD (1 page) |
10 December 2015 | Register(s) moved to registered inspection location Brodies House Union Grove Aberdeen AB10 6SD (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2015 | Termination of appointment of Graeme Morrison Bone as a secretary on 26 August 2015 (1 page) |
6 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
24 September 2015 | Appointment of Mr Stuart Charles Oag as a director on 21 September 2015 (2 pages) |
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 7 February 2011 (1 page) |
24 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 January 2010 | Director's details changed for Graeme Morrison Bone on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Alan John Fraser on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 December 2007 | Return made up to 10/12/07; change of members (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 January 2007 | Partic of mort/charge * (3 pages) |
18 December 2006 | Return made up to 10/12/06; full list of members
|
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 February 2006 | Return made up to 10/12/05; full list of members (7 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
31 January 2005 | New director appointed (2 pages) |
12 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Incorporation (16 pages) |