Aberdeen
AB10 1UT
Scotland
Director Name | Mr Gerarde Reilly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2014(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Peter Alan Robinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2014(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2012(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Director Name | Peter Alan Robinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | East Davoch House Tarland Aboyne AB34 4US Scotland |
Secretary Name | Infinity Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 29 Beaconsfield Place Aberdeen AB15 4AB Scotland |
Secretary Name | Hall Morrice Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(3 weeks after company formation) |
Appointment Duration | 7 years (resigned 13 February 2012) |
Correspondence Address | 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 28 February 2012) |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Telephone | 01224 625888 |
---|---|
Telephone region | Aberdeen |
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 |
35 at £1 | Peter Alan Robinson 35.00% Ordinary |
---|---|
25 at £1 | Ged Reilly 25.00% Ordinary |
23 at £1 | James Grosset 23.00% Ordinary |
17 at £1 | Elaine Pacitti 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,911,424 |
Cash | £121,930 |
Current Liabilities | £210,969 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
26 May 2014 | Delivered on: 1 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 December 2010 | Delivered on: 30 December 2010 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.6244 hectares forming site h midmill south east kintore aberdeenshire abn 106587. Outstanding |
31 March 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
---|---|
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
11 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
22 June 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 22 June 2018 (1 page) |
22 June 2018 | Secretary's details changed for Infinity Secretaries Limited on 22 June 2018 (1 page) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 January 2015 | Director's details changed for Mrs Elaine Anne Pacitti on 1 January 2015 (2 pages) |
11 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Director's details changed for Mrs Elaine Anne Pacitti on 1 January 2015 (2 pages) |
11 January 2015 | Director's details changed for Mrs Elaine Anne Pacitti on 1 January 2015 (2 pages) |
26 June 2014 | Appointment of Mr Peter Robinson as a director (2 pages) |
26 June 2014 | Appointment of Mr Peter Robinson as a director (2 pages) |
26 June 2014 | Appointment of Mr Gerarde Reilly as a director (2 pages) |
26 June 2014 | Appointment of Mr Gerarde Reilly as a director (2 pages) |
1 June 2014 | Registration of charge 2782770002 (8 pages) |
1 June 2014 | Registration of charge 2782770002 (8 pages) |
11 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
27 December 2013 | Resolutions
|
27 December 2013 | Resolutions
|
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
4 March 2012 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
4 March 2012 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL United Kingdom on 4 March 2012 (1 page) |
4 March 2012 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
4 March 2012 | Termination of appointment of Hm Secretaries Limited as a secretary (1 page) |
4 March 2012 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL United Kingdom on 4 March 2012 (1 page) |
4 March 2012 | Termination of appointment of Hm Secretaries Limited as a secretary (1 page) |
4 March 2012 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL United Kingdom on 4 March 2012 (1 page) |
20 February 2012 | Appointment of Hm Secretaries Limited as a secretary (3 pages) |
20 February 2012 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages) |
20 February 2012 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages) |
20 February 2012 | Appointment of Hm Secretaries Limited as a secretary (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 January 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Elaine Anne Pacitti on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Elaine Anne Pacitti on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Elaine Anne Pacitti on 1 October 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 May 2008 | Return made up to 11/01/08; full list of members (4 pages) |
27 May 2008 | Return made up to 11/01/08; full list of members (4 pages) |
26 May 2008 | Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (2 pages) |
26 May 2008 | Location of register of members (1 page) |
26 May 2008 | Registered office changed on 26/05/2008 from 13 rubislaw terrace aberdeen AB10 1XE (1 page) |
26 May 2008 | Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (2 pages) |
26 May 2008 | Location of register of members (1 page) |
26 May 2008 | Location of debenture register (1 page) |
26 May 2008 | Location of debenture register (1 page) |
26 May 2008 | Registered office changed on 26/05/2008 from 13 rubislaw terrace aberdeen AB10 1XE (1 page) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (1 page) |
18 April 2006 | Company name changed dron and aqua solutions LIMITED\certificate issued on 18/04/06 (2 pages) |
18 April 2006 | Company name changed dron and aqua solutions LIMITED\certificate issued on 18/04/06 (2 pages) |
17 April 2006 | Registered office changed on 17/04/06 from: 5 carden place aberdeen AB10 1UT (1 page) |
17 April 2006 | Registered office changed on 17/04/06 from: 5 carden place aberdeen AB10 1UT (1 page) |
24 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
24 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
25 October 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
25 October 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
17 March 2005 | New director appointed (1 page) |
17 March 2005 | New director appointed (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 29 beaconsfield place aberdeen AB15 4AB (1 page) |
7 February 2005 | New secretary appointed (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New secretary appointed (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 29 beaconsfield place aberdeen AB15 4AB (1 page) |
11 January 2005 | Incorporation (37 pages) |
11 January 2005 | Incorporation (37 pages) |