Aberdeen
AB10 1UQ
Scotland
Director Name | Mrs Vivienne Harper |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2015(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 October 2021) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 2014(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 19 October 2021) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Hugh Alexander Barrie Harper |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Rubislaw Den South Aberdeen Aberdeenshire AB2 6BB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Laurie & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 November 2014) |
Correspondence Address | 17 Victoria Street Aberdeen AB10 1PU Scotland |
Website | kepplestonemanor.com |
---|---|
Email address | [email protected] |
Telephone | 01224 639355 |
Telephone region | Aberdeen |
Registered Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Andrew's Homes (Aberdeen) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 April 2015 | Delivered on: 10 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1) the area of ground extending to 9852 M2 lying on the north-northeast side of minto drive, altens industrial estate, nigg & bounded on or towards the south-southwest by roadway known as minto drive and 2) that area of ground extending to 2921 M2 lying on the north-northeast side of minto drive and bounded on or towards the south-southwest by ground along which extends 14.780 metres. Outstanding |
---|---|
5 March 2015 | Delivered on: 10 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Minto drive. Title number knc 24764. Outstanding |
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Tenants interest in the lease of subjects at minto drive, aberdeen between aberdeen estates limited and eli lilly group pension trustees limited. Title number KNC3739. Outstanding |
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The tenant's interest in the lease of subjects at minto drive, aberdeen between trustees of the mb foundation, mordechai bamberger, moses areyth bamberger, isaac dov bamberger, schloime bamberger and david bamberger and kca drilling limited. Tile number KNC6201. Outstanding |
4 February 2015 | Delivered on: 7 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Subjects lying to the west of minto drive, altens industrial estate, aberdeen. Title number KNC15823. Outstanding |
30 January 2015 | Delivered on: 31 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
22 June 2005 | Delivered on: 1 July 2005 Satisfied on: 4 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All present and future sums of money (however arising) due and that may become due to the bank in the terms of the personal bond. Particulars: The tenant's interest over those subjects at minto drive, altens industrial estate, aberdeen knc 3739 knc 6201 knc 6200. Fully Satisfied |
1 June 2005 | Delivered on: 8 June 2005 Satisfied on: 4 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
19 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
18 July 2017 | Satisfaction of charge SC2850380007 in full (4 pages) |
18 July 2017 | Satisfaction of charge SC2850380007 in full (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
5 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
10 April 2015 | Registration of charge SC2850380008, created on 8 April 2015 (8 pages) |
10 April 2015 | Registration of charge SC2850380008, created on 8 April 2015 (8 pages) |
10 April 2015 | Registration of charge SC2850380008, created on 8 April 2015 (8 pages) |
31 March 2015 | Director's details changed for Jonathan Barrie Nicholson Harper on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Jonathan Barrie Nicholson Harper on 31 March 2015 (2 pages) |
10 March 2015 | Registration of charge SC2850380007, created on 5 March 2015 (7 pages) |
10 March 2015 | Registration of charge SC2850380007, created on 5 March 2015 (7 pages) |
10 March 2015 | Registration of charge SC2850380007, created on 5 March 2015 (7 pages) |
12 February 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
12 February 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
12 February 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
12 February 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
7 February 2015 | Registration of charge SC2850380004, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC2850380006, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC2850380004, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC2850380005, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC2850380006, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC2850380006, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC2850380005, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC2850380005, created on 4 February 2015 (7 pages) |
7 February 2015 | Registration of charge SC2850380004, created on 4 February 2015 (7 pages) |
4 February 2015 | Satisfaction of charge 2 in full (4 pages) |
4 February 2015 | Satisfaction of charge 1 in full (4 pages) |
4 February 2015 | Satisfaction of charge 1 in full (4 pages) |
4 February 2015 | Satisfaction of charge 2 in full (4 pages) |
31 January 2015 | Registration of charge SC2850380003, created on 30 January 2015 (13 pages) |
31 January 2015 | Registration of charge SC2850380003, created on 30 January 2015 (13 pages) |
28 January 2015 | Appointment of Vivienne Harper as a director on 23 January 2015 (2 pages) |
28 January 2015 | Appointment of Vivienne Harper as a director on 23 January 2015 (2 pages) |
9 December 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages) |
9 December 2014 | Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages) |
9 December 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 July 2013 | Termination of appointment of Hugh Harper as a director (1 page) |
4 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Termination of appointment of Hugh Harper as a director (1 page) |
4 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Jonathan Barrie Nicholson Harper on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Director's details changed for Jonathan Barrie Nicholson Harper on 6 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Director's details changed for Jonathan Barrie Nicholson Harper on 6 June 2011 (2 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Secretary's details changed for Laurie & Co on 19 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Jonathan Barrie Nicholson Harper on 19 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Laurie & Co on 19 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Jonathan Barrie Nicholson Harper on 19 May 2010 (2 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
12 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
21 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
17 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
30 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
9 June 2006 | New director appointed (2 pages) |
1 July 2005 | Partic of mort/charge * (3 pages) |
1 July 2005 | Partic of mort/charge * (3 pages) |
8 June 2005 | Partic of mort/charge * (3 pages) |
8 June 2005 | Partic of mort/charge * (3 pages) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (1 page) |
19 May 2005 | Incorporation (19 pages) |
19 May 2005 | Incorporation (19 pages) |