Altens Ind Est
Aberdeen
Grampian
AB12 3LY
Scotland
Director Name | Mr Kevin Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 17 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (closed 30 November 2021) |
Role | Operation Director |
Country of Residence | United Kingdom |
Correspondence Address | Adria House Hareness Circle Altens Ind Est Aberdeen Grampian AB12 3LY Scotland |
Secretary Name | Mr Kevin Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (closed 30 November 2021) |
Role | Operation Director |
Correspondence Address | Adria House Hareness Circle Altens Ind Est Aberdeen Grampian AB12 3LY Scotland |
Director Name | Mr Bradley Taylor |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 March 2020(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adria House Hareness Circle Altens Ind Est Aberdeen Grampian AB12 3LY Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | aberdeenskips.com |
---|---|
Telephone | 01224 443104 |
Telephone region | Aberdeen |
Registered Address | Adria House Hareness Circle Altens Ind Est Aberdeen Grampian AB12 3LY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Adria Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,507,560 |
Cash | £730,278 |
Current Liabilities | £11,980,923 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
4 March 2013 | Delivered on: 9 March 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 and 56A carden place aberdeen ABN84762. Outstanding |
---|---|
12 February 2010 | Delivered on: 16 February 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2A - 8 albyn place aberdeen. Outstanding |
8 June 2009 | Delivered on: 10 June 2009 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 February 2010 | Delivered on: 24 February 2010 Satisfied on: 25 October 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site Z1 badentoy avenue badentoy industrial estate portlethen aberdeen. Fully Satisfied |
17 July 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
---|---|
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
24 March 2020 | Satisfaction of charge 4 in full (1 page) |
24 March 2020 | Satisfaction of charge 2 in full (1 page) |
9 March 2020 | Appointment of Mr Bradley Taylor as a director on 1 March 2020 (2 pages) |
13 January 2020 | Satisfaction of charge 1 in full (1 page) |
22 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
22 July 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a small company made up to 31 October 2017 (10 pages) |
18 July 2017 | Change of details for Adria Group as a person with significant control on 17 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Adria Group as a person with significant control on 17 July 2017 (2 pages) |
13 June 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
13 June 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
11 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
6 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
6 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
26 August 2015 | Registered office address changed from Taylors Industrial Services Limited Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to Adria House Hareness Circle Altens Ind Est Aberdeen Grampian AB12 3LY on 26 August 2015 (1 page) |
26 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Registered office address changed from Taylors Industrial Services Limited Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to Adria House Hareness Circle Altens Ind Est Aberdeen Grampian AB12 3LY on 26 August 2015 (1 page) |
26 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
7 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
7 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
29 July 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
29 July 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
8 July 2014 | Director's details changed for Adrian Taylor on 5 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr Kevin Taylor on 5 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Adrian Taylor on 5 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Mr Kevin Taylor on 5 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mr Kevin Taylor on 5 July 2014 (1 page) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Adrian Taylor on 5 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Kevin Taylor on 5 July 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Mr Kevin Taylor on 5 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Kevin Taylor on 5 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
25 June 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
25 May 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
26 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
26 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Secretary's details changed for Mr Kevin Taylor on 2 October 2009 (2 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Secretary's details changed for Mr Kevin Taylor on 2 October 2009 (2 pages) |
21 July 2011 | Secretary's details changed for Mr Kevin Taylor on 2 October 2009 (2 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
13 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mr Kevin Taylor on 2 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mr Kevin Taylor on 2 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Kevin Taylor on 2 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
18 May 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages) |
11 February 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages) |
11 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
29 July 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
29 July 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
22 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
3 July 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
3 July 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
12 November 2007 | Auditor's resignation (1 page) |
12 November 2007 | Auditor's resignation (1 page) |
24 July 2007 | Return made up to 05/07/07; full list of members (5 pages) |
24 July 2007 | Return made up to 05/07/07; full list of members (5 pages) |
2 July 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
2 July 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Return made up to 05/07/06; full list of members (5 pages) |
26 July 2006 | Return made up to 05/07/06; full list of members (5 pages) |
26 July 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New secretary appointed;new director appointed (3 pages) |
12 September 2005 | New secretary appointed;new director appointed (3 pages) |
12 September 2005 | Ad 17/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Ad 17/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
5 July 2005 | Incorporation (22 pages) |
5 July 2005 | Incorporation (22 pages) |