Aberdeen
AB11 6XU
Scotland
Director Name | Mr Neil Beresford Robb |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Director Name | Mr Colin Gordon Runcie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2008(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Director Name | Mr John Anthony McLoone |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Secretary Name | Plenderleath Runcie Solicitors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Solicitors |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.plenderleathruncie.com |
---|---|
Telephone | 01224 640666 |
Telephone region | Aberdeen |
Registered Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 30 other UK companies use this postal address |
25 at £1 | John Anthony Mcloone 25.00% Ordinary |
---|---|
25 at £1 | John Charles Plenderleath 25.00% Ordinary |
25 at £1 | Mr Colin Gordon Runcie 25.00% Ordinary |
25 at £1 | Mr Neil Beresford Robb 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £491,216 |
Cash | £1,104 |
Current Liabilities | £195,255 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (overdue) |
30 July 2007 | Delivered on: 14 August 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 175 merkland lane, aberdeen ABN91997. Outstanding |
---|---|
13 July 2007 | Delivered on: 20 July 2007 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: One hundred and fifty eight merkland lane, aberdeen ABN92904. Outstanding |
28 March 2006 | Delivered on: 12 April 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7C belmont road, aberdeen (title number ABN616). Outstanding |
18 November 2005 | Delivered on: 25 November 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flat, 63 bon accord street, aberdeen ABN12018. Outstanding |
4 November 2005 | Delivered on: 16 November 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as eastmost first floor flat at 111 menzies road, torry, aberdeen (title number knc 8613). Outstanding |
24 October 2005 | Delivered on: 11 November 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming first floor flat, 39C froghall terrace, aberdeen abn 59352. Outstanding |
18 October 2005 | Delivered on: 27 October 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming second floor flat at 78 walker road, torry, aberdeen knc 7920. Outstanding |
14 November 2011 | Delivered on: 24 November 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 109 morrison drive garthdee aberdeen. Outstanding |
20 November 2009 | Delivered on: 11 December 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2A froghall gardens, aberdeen. Outstanding |
14 September 2005 | Delivered on: 17 September 2005 Persons entitled: Lloyds Tsb 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 |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
6 May 2020 | Termination of appointment of John Anthony Mcloone as a director on 29 April 2020 (1 page) |
29 April 2020 | Notification of Neil Beresford Robb as a person with significant control on 27 March 2020 (2 pages) |
29 April 2020 | Withdrawal of a person with significant control statement on 29 April 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
29 April 2020 | Notification of Colin Gordon Runcie as a person with significant control on 27 March 2020 (2 pages) |
29 April 2020 | Notification of John Charles Plenderleath as a person with significant control on 27 March 2020 (2 pages) |
29 April 2020 | Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to 6 Bon Accord Square Aberdeen AB11 6XU on 29 April 2020 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
19 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 April 2016 | Director's details changed for John Charles Plenderleath on 18 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Colin Gordon Runcie on 18 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Neil Beresford Robb on 18 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mr Neil Beresford Robb on 18 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr John Anthony Mcloone on 18 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr John Anthony Mcloone on 18 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mr Colin Gordon Runcie on 18 April 2016 (2 pages) |
19 April 2016 | Director's details changed for John Charles Plenderleath on 18 April 2016 (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
29 April 2014 | Director's details changed for John Charles Plenderleath on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for John Charles Plenderleath on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for John Charles Plenderleath on 1 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 April 2011 | Secretary's details changed for Plenderleath Runcie Llp on 18 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Secretary's details changed for Plenderleath Runcie Llp on 18 April 2011 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Mr Colin Gordon Runcie on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for John Plenderleath on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Neil Beresford Robb on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Colin Gordon Runcie on 18 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Plenderleath Runcie Llp on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Neil Beresford Robb on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr John Anthony Mcloone on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr John Anthony Mcloone on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for John Plenderleath on 18 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Plenderleath Runcie Llp on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr John Anthony Mcloone on 30 June 2009 (1 page) |
21 April 2010 | Director's details changed for Mr John Anthony Mcloone on 30 June 2009 (1 page) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 May 2008 | Return made up to 18/04/08; no change of members (8 pages) |
20 May 2008 | Return made up to 18/04/08; no change of members (8 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (2 pages) |
14 August 2007 | Partic of mort/charge * (3 pages) |
14 August 2007 | Partic of mort/charge * (3 pages) |
20 July 2007 | Partic of mort/charge * (3 pages) |
20 July 2007 | Partic of mort/charge * (3 pages) |
8 June 2007 | Return made up to 18/04/07; no change of members (8 pages) |
8 June 2007 | Return made up to 18/04/07; no change of members (8 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 May 2006 | Return made up to 18/04/06; full list of members (8 pages) |
9 May 2006 | Return made up to 18/04/06; full list of members (8 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
15 February 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
25 November 2005 | Partic of mort/charge * (3 pages) |
25 November 2005 | Partic of mort/charge * (3 pages) |
16 November 2005 | Partic of mort/charge * (3 pages) |
16 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
27 October 2005 | Partic of mort/charge * (3 pages) |
27 October 2005 | Partic of mort/charge * (3 pages) |
22 September 2005 | Ad 18/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 2005 | Ad 18/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
18 April 2005 | Incorporation (16 pages) |
18 April 2005 | Incorporation (16 pages) |