Old Aberdeen
Aberdeen
AB24 1RP
Scotland
Director Name | Mr Robert Lamont Spiers |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2005(same day as company formation) |
Role | Drilling Management |
Country of Residence | Scotland |
Correspondence Address | Balvenie 380 North Deeside Road Cults Aberdeen AB15 9SS Scotland |
Secretary Name | Mr Gordon Mutch |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2005(same day as company formation) |
Role | Drilling Management |
Country of Residence | Scotland |
Correspondence Address | 5 Chanonry Old Aberdeen Aberdeen AB24 1RP Scotland |
Secretary Name | Mr Robert Lamont Spiers |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2005(same day as company formation) |
Role | Drilling Management |
Country of Residence | Scotland |
Correspondence Address | Balvenie 380 North Deeside Road Cults Aberdeen AB15 9SS Scotland |
Director Name | Mrs Shona Isobel Louise Mutch |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2006(1 year after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Chanonry Old Aberdeen Aberdeen AB24 1RP Scotland |
Director Name | Ms Tara Spiers |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2009(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Balvenie 380 North Deeside Road Cults Aberdeen AB15 9SS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01224 580505 |
---|---|
Telephone region | Aberdeen |
Registered Address | 4 Bon Accord Square Aberdeen AB11 6DJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gordon Mutch 25.00% B |
---|---|
1 at £1 | Robert Lamont Spiers 25.00% A |
1 at £1 | Shona Isobel Louise Mutch 25.00% C |
1 at £1 | Tara Spiers 25.00% C |
Year | 2014 |
---|---|
Turnover | £993,230 |
Gross Profit | £993,230 |
Net Worth | £2,401,939 |
Cash | £838,873 |
Current Liabilities | £96,012 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
21 March 2012 | Delivered on: 28 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
25 October 2007 | Delivered on: 9 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 bon-accord square, aberdeen. Outstanding |
24 September 2007 | Delivered on: 3 October 2007 Persons entitled: Clydesdale Bank Public Limited Company 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 |
13 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (15 pages) |
25 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (15 pages) |
14 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (15 pages) |
13 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 August 2019 (15 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
14 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 13 September 2016 with updates (8 pages) |
23 September 2016 | Confirmation statement made on 13 September 2016 with updates (8 pages) |
31 May 2016 | Total exemption full accounts made up to 31 August 2015 (20 pages) |
31 May 2016 | Total exemption full accounts made up to 31 August 2015 (20 pages) |
24 February 2016 | Satisfaction of charge 2 in full (4 pages) |
24 February 2016 | Satisfaction of charge 2 in full (4 pages) |
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
29 May 2015 | Total exemption full accounts made up to 31 August 2014 (20 pages) |
29 May 2015 | Total exemption full accounts made up to 31 August 2014 (20 pages) |
25 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
29 May 2014 | Total exemption full accounts made up to 31 August 2013 (20 pages) |
29 May 2014 | Total exemption full accounts made up to 31 August 2013 (20 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
30 May 2013 | Total exemption full accounts made up to 31 August 2012 (20 pages) |
30 May 2013 | Total exemption full accounts made up to 31 August 2012 (20 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (21 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (21 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
21 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Director's details changed for Robert Lamont Spiers on 17 October 2011 (3 pages) |
18 October 2011 | Director's details changed for Gordon Mutch on 17 October 2011 (3 pages) |
18 October 2011 | Secretary's details changed for Gordon Mutch on 17 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Robert Lamont Spiers on 17 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Robert Lamont Spiers on 17 October 2011 (3 pages) |
18 October 2011 | Director's details changed for Shona Isobel Louise Mutch on 17 October 2011 (3 pages) |
18 October 2011 | Director's details changed for Gordon Mutch on 17 October 2011 (3 pages) |
18 October 2011 | Secretary's details changed for Robert Lamont Spiers on 17 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Gordon Mutch on 17 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Shona Isobel Louise Mutch on 17 October 2011 (3 pages) |
17 October 2011 | Registered office address changed from 4 Bon Accord Square Aberdeen AB11 6DJ on 17 October 2011 (1 page) |
17 October 2011 | Director's details changed for Tara Spiers on 17 October 2011 (3 pages) |
17 October 2011 | Director's details changed for Tara Spiers on 17 October 2011 (3 pages) |
17 October 2011 | Registered office address changed from 4 Bon Accord Square Aberdeen AB11 6DJ on 17 October 2011 (1 page) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (22 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (22 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (17 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (17 pages) |
18 June 2010 | Appointment of Tara Spiers as a director (3 pages) |
18 June 2010 | Appointment of Tara Spiers as a director (3 pages) |
18 June 2010 | Statement of capital following an allotment of shares on 12 November 2009
|
18 June 2010 | Statement of capital following an allotment of shares on 12 November 2009
|
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
29 September 2009 | Return made up to 13/09/09; full list of members (7 pages) |
29 September 2009 | Return made up to 13/09/09; full list of members (7 pages) |
29 May 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
29 May 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
24 January 2009 | Resolutions
|
24 January 2009 | Resolutions
|
11 November 2008 | Return made up to 13/09/08; full list of members (8 pages) |
11 November 2008 | Return made up to 13/09/08; full list of members (8 pages) |
6 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
6 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: room 7, 111 gallowgate aberdeen AB25 1BU (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: room 7, 111 gallowgate aberdeen AB25 1BU (1 page) |
9 November 2007 | Partic of mort/charge * (3 pages) |
9 November 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Return made up to 13/09/07; full list of members (8 pages) |
27 September 2007 | Return made up to 13/09/07; full list of members (8 pages) |
18 June 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
18 June 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 380 north deeside road cults aberdeen AB15 9SS (1 page) |
8 November 2006 | Return made up to 13/09/06; full list of members (7 pages) |
8 November 2006 | Return made up to 13/09/06; full list of members (7 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 380 north deeside road cults aberdeen AB15 9SS (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
3 April 2006 | Ad 01/02/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 April 2006 | Ad 01/02/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 September 2005 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
23 September 2005 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
15 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | New secretary appointed;new director appointed (2 pages) |
13 September 2005 | Incorporation (16 pages) |
13 September 2005 | Incorporation (16 pages) |