Aberdeen
AB25 2QS
Scotland
Secretary Name | Joanne Louise Cantle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | 38 Beaconsfield Place Aberdeen Aberdeenshire AB15 4AA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1 Belvidere Street Aberdeen AB25 2QS Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
7 at £1 | Andrew Buchan 70.00% Ordinary |
---|---|
1 at £1 | Bailey Buchan 10.00% Ordinary |
1 at £1 | Bella Buchan 10.00% Ordinary |
1 at £1 | Rose Buchan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,935 |
Cash | £3,547 |
Current Liabilities | £153,051 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
28 August 2019 | Delivered on: 2 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 339 lee crescent north, bridge of don, aberdeen, AB22 8GF and being the subjects registered in the land register of scotland under title number ABN75281. Outstanding |
---|---|
28 August 2019 | Delivered on: 2 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 19B exchange street, aberdeen, AB11 6PH being the ground floor flatted dwellinghouse tinted pink on the title plan and being the subjects registered in the land register of scotland under title number ABN47396. Outstanding |
28 August 2019 | Delivered on: 2 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 4 cedar place, aberdeen, AB25 3SZ being the lower house of the building 4 and 6 cedar place and being the subjects registered in the land register of scotland under title number ABN75479. Outstanding |
28 August 2019 | Delivered on: 2 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 11C raeburn place, aberdeen, AB25 1PQ and being the subjects registered in the land register of scotland under title number ABN21934. Outstanding |
28 August 2019 | Delivered on: 2 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 96A north street, inverurie, AB51 4QX and being the subjects registered in the land register of scotland under title number ABN60788. Outstanding |
28 August 2019 | Delivered on: 2 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 121 fairview circle danestone, aberdeen, AB22 8YS and being the subjects registered in the land register of scotland under title number ABN60653. Outstanding |
21 August 2019 | Delivered on: 28 August 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
19 November 2007 | Delivered on: 28 November 2007 Persons entitled: Paragon Mortgage Limited 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. Outstanding |
30 December 2019 | Delivered on: 3 January 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 13G baker street, aberdeen AB25 1UQ being the subjects registered in the land register of scotland under title number ABN14187. Outstanding |
28 August 2019 | Delivered on: 2 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 19 burndale road, bucksburn, aberdeen, AB21 9EH and being the subjects registered in the land register of scotland under title number ABN27345. Outstanding |
28 August 2019 | Delivered on: 2 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 21 skene square, aberdeen, AB25 2UU and being the subjects registered in the land register of scotland under title number ABN73131. Outstanding |
17 October 2007 | Delivered on: 27 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 baker street, aberdeen ABN43263. Outstanding |
14 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
21 August 2023 | Confirmation statement made on 20 August 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
29 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 September 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
9 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
28 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
8 January 2020 | Satisfaction of charge 2 in full (4 pages) |
3 January 2020 | Registration of charge SC2885610012, created on 30 December 2019 (4 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
2 September 2019 | Registration of charge SC2885610009, created on 28 August 2019 (3 pages) |
2 September 2019 | Registration of charge SC2885610007, created on 28 August 2019 (3 pages) |
2 September 2019 | Registration of charge SC2885610008, created on 28 August 2019 (3 pages) |
2 September 2019 | Registration of charge SC2885610011, created on 28 August 2019 (3 pages) |
2 September 2019 | Registration of charge SC2885610006, created on 28 August 2019 (3 pages) |
2 September 2019 | Registration of charge SC2885610005, created on 28 August 2019 (3 pages) |
2 September 2019 | Registration of charge SC2885610010, created on 28 August 2019 (3 pages) |
2 September 2019 | Registration of charge SC2885610004, created on 28 August 2019 (3 pages) |
28 August 2019 | Registration of charge SC2885610003, created on 21 August 2019 (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Mr Andrew Buchan on 8 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Mr Andrew Buchan on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Andrew Buchan on 8 August 2010 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
4 September 2009 | Director's change of particulars / andrew buchan / 16/01/2009 (2 pages) |
4 September 2009 | Director's change of particulars / andrew buchan / 16/01/2009 (2 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 38 beaconsfield place aberdeen AB15 4AA (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 38 beaconsfield place aberdeen AB15 4AA (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
30 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
30 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
27 October 2007 | Partic of mort/charge * (3 pages) |
27 October 2007 | Partic of mort/charge * (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
19 January 2007 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
15 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
15 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Ad 25/10/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Ad 25/10/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
8 August 2005 | Incorporation (16 pages) |
8 August 2005 | Incorporation (16 pages) |