Company NameTillybrake Limited
DirectorsGrant Elmer Hay and Mary Anne Hay
Company StatusActive
Company NumberSC288741
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Grant Elmer Hay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Price Close
Kintore
Aberdeenshire
AB51 0NS
Scotland
Director NameMrs Mary Anne Hay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Price Close
Kintore
Aberdeenshire
AB51 0NS
Scotland
Secretary NameMrs Mary Anne Hay
NationalityBritish
StatusCurrent
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Price Close
Kintore
Aberdeenshire
AB51 0NS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Grant Elmer Hay
50.00%
Ordinary
1 at £1Mary Anne Hay
50.00%
Ordinary

Financials

Year2014
Net Worth£146,323
Cash£9,480
Current Liabilities£29,174

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

22 January 2013Delivered on: 30 January 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 high street inverurie ABN74121.
Outstanding
24 May 2012Delivered on: 30 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tillybrake shop tillybrake road banchory.
Outstanding
15 May 2008Delivered on: 5 June 2008
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tillybrake shop, tillybrake road, banchory, aberdeenshire.
Outstanding
25 September 2005Delivered on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

21 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 31 December 2022 (6 pages)
15 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
14 September 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 December 2020 (6 pages)
18 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 December 2019 (6 pages)
21 August 2019Confirmation statement made on 11 August 2019 with updates (3 pages)
25 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
20 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
2 March 2018Micro company accounts made up to 31 December 2017 (7 pages)
22 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
29 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
29 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
29 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
12 February 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 February 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
5 February 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
5 February 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
30 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 September 2012Director's details changed for Mary Anne Farquhar on 14 August 2012 (2 pages)
7 September 2012Secretary's details changed for Mary Anne Farquhar on 14 August 2012 (1 page)
7 September 2012Director's details changed for Mary Anne Farquhar on 14 August 2012 (2 pages)
7 September 2012Secretary's details changed for Mary Anne Farquhar on 14 August 2012 (1 page)
31 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
1 September 2009Return made up to 11/08/09; full list of members (4 pages)
1 September 2009Return made up to 11/08/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
29 September 2008Return made up to 11/08/08; full list of members (4 pages)
29 September 2008Return made up to 11/08/08; full list of members (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
24 October 2007Return made up to 11/08/07; full list of members (3 pages)
24 October 2007Return made up to 11/08/07; full list of members (3 pages)
23 October 2007Registered office changed on 23/10/07 from: 10 price close kintore aberdeenshire AB51 0NS (1 page)
23 October 2007Registered office changed on 23/10/07 from: 10 price close kintore aberdeenshire AB51 0NS (1 page)
18 April 2007Registered office changed on 18/04/07 from: 4 west craibstone street bon-accord square aberdeen AB11 6YL (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Registered office changed on 18/04/07 from: 4 west craibstone street bon-accord square aberdeen AB11 6YL (1 page)
18 April 2007Secretary's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
12 February 2007Registered office changed on 12/02/07 from: haugh of sluie banchory kincardineshire AB31 4BA (1 page)
12 February 2007Registered office changed on 12/02/07 from: haugh of sluie banchory kincardineshire AB31 4BA (1 page)
31 October 2006Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
31 October 2006Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
19 September 2006Return made up to 11/08/06; full list of members (3 pages)
19 September 2006Return made up to 11/08/06; full list of members (3 pages)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Registered office changed on 27/10/05 from: 8 hollybush place kilmarnock KA3 6EZ (1 page)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Registered office changed on 27/10/05 from: 8 hollybush place kilmarnock KA3 6EZ (1 page)
27 October 2005Director's particulars changed (1 page)
14 October 2005Partic of mort/charge * (5 pages)
14 October 2005Partic of mort/charge * (5 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Incorporation (17 pages)
11 August 2005Incorporation (17 pages)
11 August 2005Secretary resigned (1 page)