Aberdeen
AB10 6XU
Scotland
Secretary Name | Euan Alexander Edmonston Leask |
---|---|
Status | Current |
Appointed | 29 June 2015(10 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Keith Moorhouse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2016(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Mark Hislop |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bramble Way Portlethen Aberdeen Aberdeenshire AB12 4UE Scotland |
Secretary Name | Paul Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Claymore Avenue Portlethen Aberdeen Aberdeenshire AB12 4RF Scotland |
Director Name | Stuart Innes Morrison |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 March 2010) |
Role | Sales Director |
Correspondence Address | 69 Caiesdykes Crescent Kincorth Aberdeen AB12 5JL Scotland |
Director Name | Mr Michael Antony Archbold |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Mitchell Drive North Seaton Ashington Northumberland NE63 9JT |
Director Name | Iain Andrew Ferguson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 June 2015) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 25 Braecroft Drive Westhill Aberdeenshire AB32 6FF Scotland |
Director Name | Mr Keith Moorhouse |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(10 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Jonathan James Blair |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 August 2019(14 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2015(10 years after company formation) |
Appointment Duration | 1 year (resigned 27 July 2016) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | sthyd.com |
---|---|
Email address | [email protected] |
Telephone | 01224 781555 |
Telephone region | Aberdeen |
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
60 at £0.1 | Michael Anthony Archbold 60.00% Ordinary |
---|---|
5 at £0.1 | Brian Smith 5.00% Ordinary |
5 at £0.1 | Iain Andrew Ferguson 5.00% Ordinary |
5 at £0.1 | John Gibb 5.00% Ordinary |
5 at £0.1 | Stuart Innes Morrison 5.00% Ordinary |
20 at £0.1 | Mark Hislop 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,064,588 |
Gross Profit | £3,101,967 |
Net Worth | £3,676,446 |
Cash | £1,780,519 |
Current Liabilities | £1,122,677 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
27 July 2016 | Delivered on: 2 August 2016 Persons entitled: Wells Fargo Trust Corporation Limited (As Principal Security Agent) Classification: A registered charge Outstanding |
---|---|
27 July 2016 | Delivered on: 2 August 2016 Persons entitled: Wells Fargo Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
29 June 2015 | Delivered on: 3 July 2015 Persons entitled: Nbgi Private Equity (Tranche Ii) LP Classification: A registered charge Outstanding |
29 June 2015 | Delivered on: 1 July 2015 Persons entitled: Wells Fargo Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
27 February 2006 | Delivered on: 2 March 2006 Satisfied on: 14 April 2015 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 |
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Termination of appointment of Jonathan James Blair as a director on 16 March 2020 (1 page) |
19 August 2019 | Appointment of Mr Jonathan James Blair as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Keith Moorhouse as a director on 16 August 2019 (1 page) |
26 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
27 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
18 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
5 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
26 February 2018 | Cessation of Capita Trust Company Limited as a person with significant control on 8 January 2018 (1 page) |
10 January 2018 | Satisfaction of charge SC2862150005 in full (1 page) |
10 January 2018 | Satisfaction of charge SC2862150004 in full (1 page) |
10 January 2018 | Satisfaction of charge SC2862150005 in full (1 page) |
10 January 2018 | Satisfaction of charge SC2862150004 in full (1 page) |
10 October 2017 | Notification of Capita Trust Company Limited as a person with significant control on 27 July 2016 (1 page) |
10 October 2017 | Notification of Capita Trust Company Limited as a person with significant control on 27 July 2016 (1 page) |
25 September 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
25 September 2017 | Notification of Sth Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Sth Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 September 2016 | Full accounts made up to 31 October 2015 (19 pages) |
13 September 2016 | Full accounts made up to 31 October 2015 (19 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
2 August 2016 | Satisfaction of charge SC2862150002 in full (4 pages) |
2 August 2016 | Registration of charge SC2862150004, created on 27 July 2016 (78 pages) |
2 August 2016 | Registration of charge SC2862150004, created on 27 July 2016 (78 pages) |
2 August 2016 | Registration of charge SC2862150005, created on 27 July 2016 (15 pages) |
2 August 2016 | Satisfaction of charge SC2862150002 in full (4 pages) |
2 August 2016 | Registration of charge SC2862150005, created on 27 July 2016 (15 pages) |
1 August 2016 | Appointment of Blackwood Partners Llp as a secretary on 27 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Burness Paull Llp as a secretary on 27 July 2016 (1 page) |
1 August 2016 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 1 August 2016 (1 page) |
1 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
1 August 2016 | Termination of appointment of Burness Paull Llp as a secretary on 27 July 2016 (1 page) |
1 August 2016 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 1 August 2016 (1 page) |
1 August 2016 | Appointment of Blackwood Partners Llp as a secretary on 27 July 2016 (2 pages) |
1 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
29 July 2016 | Satisfaction of charge SC2862150003 in full (4 pages) |
29 July 2016 | Satisfaction of charge SC2862150003 in full (4 pages) |
27 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
9 July 2015 | Alterations to floating charge SC2862150002 (158 pages) |
9 July 2015 | Alterations to floating charge SC2862150002 (158 pages) |
6 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Auditor's resignation (1 page) |
3 July 2015 | Alterations to floating charge SC2862150003 (60 pages) |
3 July 2015 | Registration of charge SC2862150003, created on 29 June 2015 (27 pages) |
3 July 2015 | Alterations to floating charge SC2862150003 (155 pages) |
3 July 2015 | Alterations to floating charge SC2862150003 (155 pages) |
3 July 2015 | Alterations to floating charge SC2862150003 (60 pages) |
3 July 2015 | Registration of charge SC2862150003, created on 29 June 2015 (27 pages) |
1 July 2015 | Registered office address changed from Unit 3 Badentoy Place Badentoy Industrial Estate Portlethen Aberdeen Aberdeenshire AB12 4YF to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Euan Alexander Edmonston Leask as a secretary on 29 June 2015 (2 pages) |
1 July 2015 | Appointment of Burness Paull Llp as a secretary on 29 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Mark Hislop as a director on 29 June 2015 (1 page) |
1 July 2015 | Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
1 July 2015 | Registration of charge SC2862150002, created on 29 June 2015 (26 pages) |
1 July 2015 | Appointment of Mr Euan Alexander Edmondston Leask as a director on 29 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Michael Antony Archbold as a director on 29 June 2015 (1 page) |
1 July 2015 | Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
1 July 2015 | Appointment of Burness Paull Llp as a secretary on 29 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Mark Hislop as a director on 29 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Iain Andrew Ferguson as a director on 29 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Keith Moorhouse as a director on 29 June 2015 (2 pages) |
1 July 2015 | Registered office address changed from Unit 3 Badentoy Place Badentoy Industrial Estate Portlethen Aberdeen Aberdeenshire AB12 4YF to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Iain Andrew Ferguson as a director on 29 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Euan Alexander Edmondston Leask as a director on 29 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Keith Moorhouse as a director on 29 June 2015 (2 pages) |
1 July 2015 | Appointment of Euan Alexander Edmonston Leask as a secretary on 29 June 2015 (2 pages) |
1 July 2015 | Registration of charge SC2862150002, created on 29 June 2015 (26 pages) |
1 July 2015 | Registered office address changed from Unit 3 Badentoy Place Badentoy Industrial Estate Portlethen Aberdeen Aberdeenshire AB12 4YF to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Michael Antony Archbold as a director on 29 June 2015 (1 page) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
28 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
14 April 2015 | Satisfaction of charge 1 in full (1 page) |
14 April 2015 | Satisfaction of charge 1 in full (1 page) |
19 March 2015 | Termination of appointment of Paul Hislop as a secretary on 4 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Paul Hislop as a secretary on 4 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Paul Hislop as a secretary on 4 March 2015 (1 page) |
22 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Memorandum and Articles of Association (26 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Memorandum and Articles of Association (26 pages) |
14 June 2012 | Resolutions
|
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 July 2010 | Director's details changed for Iain Andrew Ferguson on 15 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Iain Andrew Ferguson on 15 June 2010 (2 pages) |
26 March 2010 | Termination of appointment of Stuart Morrison as a director (2 pages) |
26 March 2010 | Termination of appointment of Stuart Morrison as a director (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 July 2009 | Director's change of particulars / mark hislop / 29/06/2007 (1 page) |
14 July 2009 | Director's change of particulars / mark hislop / 29/06/2007 (1 page) |
14 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
14 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (4 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (4 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 July 2006 | Return made up to 15/06/06; full list of members
|
14 July 2006 | Return made up to 15/06/06; full list of members
|
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Ad 10/11/05--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Ad 10/11/05--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
10 April 2006 | New director appointed (2 pages) |
2 March 2006 | Partic of mort/charge * (3 pages) |
2 March 2006 | Partic of mort/charge * (3 pages) |
28 December 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
28 December 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 1 greenbraes crescent gourdon montrose angus DD10 0NG (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 1 greenbraes crescent gourdon montrose angus DD10 0NG (1 page) |
15 June 2005 | Incorporation (36 pages) |
15 June 2005 | Incorporation (36 pages) |