Broad Street
Aberdeen
AB10 1DQ
Scotland
Director Name | Dianne Ella Christie |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(15 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
Director Name | Andrew Gordon Hardie |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(15 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
Director Name | Mr Neil Buchan Hardie |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(15 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
Director Name | Mrs Anne Susan Hardie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2021(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Research Director |
Country of Residence | Scotland |
Correspondence Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2013(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 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 | 09 September 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 July 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
154.4k at £1 | Anne Susan Hardie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,713,385 |
Cash | £1,818,296 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
6 October 2005 | Delivered on: 13 October 2005 Satisfied on: 12 September 2014 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 |
---|
9 November 2023 | Appointment of Mrs Anne Susan Hardie as a director on 28 February 2021 (2 pages) |
---|---|
10 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
14 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
10 July 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page) |
9 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
20 September 2021 | Cessation of Graham Innes Hardie as a person with significant control on 28 February 2021 (1 page) |
20 September 2021 | Notification of Andrew Gordon Hardie as a person with significant control on 28 February 2021 (2 pages) |
20 September 2021 | Notification of Neil Buchan Hardie as a person with significant control on 28 February 2021 (2 pages) |
20 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
20 September 2021 | Cessation of Anne Susan Hardie as a person with significant control on 28 February 2021 (1 page) |
5 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
3 March 2021 | Notification of Graham Innes Hardie as a person with significant control on 14 August 2020 (2 pages) |
3 March 2021 | Change of details for Mrs Anne Susan Hardie as a person with significant control on 14 August 2020 (2 pages) |
31 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2020 | Appointment of Mr Neil Buchan Hardie as a director on 1 October 2020 (2 pages) |
8 October 2020 | Appointment of Dianne Ella Christie as a director on 1 October 2020 (2 pages) |
8 October 2020 | Appointment of Andrew Gordon Hardie as a director on 1 October 2020 (2 pages) |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 September 2014 | Satisfaction of charge 1 in full (4 pages) |
12 September 2014 | Satisfaction of charge 1 in full (4 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
9 September 2013 | Amended accounts made up to 31 December 2012 (8 pages) |
9 September 2013 | Amended accounts made up to 31 December 2012 (8 pages) |
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
28 August 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
26 July 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
26 July 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
26 July 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
26 July 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 June 2010 | Director's details changed for Graham Innes Hardie on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Graham Innes Hardie on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Graham Innes Hardie on 1 October 2009 (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
22 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
11 September 2008 | Return made up to 09/09/08; full list of members (5 pages) |
11 September 2008 | Return made up to 09/09/08; full list of members (5 pages) |
30 October 2007 | Return made up to 09/09/07; full list of members (5 pages) |
30 October 2007 | Return made up to 09/09/07; full list of members (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 September 2006 | Return made up to 09/09/06; full list of members (5 pages) |
19 September 2006 | Return made up to 09/09/06; full list of members (5 pages) |
12 December 2005 | Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Nc inc already adjusted 01/11/05 (1 page) |
12 December 2005 | Resolutions
|
12 December 2005 | Nc inc already adjusted 01/11/05 (1 page) |
12 December 2005 | Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2005 | Partic of mort/charge * (3 pages) |
13 October 2005 | Partic of mort/charge * (3 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (3 pages) |
9 September 2005 | Incorporation (22 pages) |
9 September 2005 | Incorporation (22 pages) |