Aberdeen
AB15 6DZ
Scotland
Director Name | Paul Andrew Eden Harper |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 17 North Anderson Drive Aberdeen AB15 6DZ Scotland |
Secretary Name | Mrs Laura Campbell Christie |
---|---|
Status | Current |
Appointed | 17 March 2022(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 17 North Anderson Drive Aberdeen AB15 6DZ Scotland |
Director Name | Mr Hugh Alexander Barrie Harper |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Rubislaw Den South Aberdeen Aberdeenshire AB2 6BB Scotland |
Director Name | Mr Jonathan Barrie Nicholson Harper |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Secretary Name | Messrs Hab Harper & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Laurie & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 July 2007) |
Correspondence Address | 17 Victoria Street Aberdeen AB10 1PU Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2014(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 March 2022) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Telephone | 08719711705 |
---|---|
Telephone region | Unknown |
Registered Address | 17 North Anderson Drive Aberdeen AB15 6DZ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Jonathan Barrie Nicholson Harper 33.33% Ordinary |
---|---|
1 at £1 | Kaye Irene Duncan 33.33% Ordinary |
1 at £1 | Paul Andrew Eden Harper 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,678,391 |
Cash | £32,868 |
Current Liabilities | £98,549 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
16 February 2022 | Delivered on: 24 February 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Outstanding |
---|---|
17 February 2022 | Delivered on: 23 February 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 13 carden place, aberdeen, AB101UR. Outstanding |
8 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 38 carden place, aberdeen - ABN88302. Outstanding |
8 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 78 academy street, inverness - INV15302. Outstanding |
11 October 2006 | Delivered on: 20 October 2006 Satisfied on: 23 March 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Thirty eight carden place, aberdeen. Fully Satisfied |
18 May 2006 | Delivered on: 26 May 2006 Satisfied on: 23 March 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 78 academy street, inverness INV2850. Fully Satisfied |
20 March 2006 | Delivered on: 29 March 2006 Satisfied on: 23 March 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 56/56A carden place, aberdeen. Fully Satisfied |
9 March 2006 | Delivered on: 14 March 2006 Satisfied on: 11 April 2013 Persons entitled: The Governor and Company of the Bank of Ireland 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 January 2024 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
28 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
3 February 2023 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
17 March 2022 | Appointment of Mrs Laura Campbell Christie as a secretary on 17 March 2022 (2 pages) |
17 March 2022 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 17 March 2022 (1 page) |
17 March 2022 | Registered office address changed from 22 Carden Place Aberdeen AB10 1UQ to 17 North Anderson Drive Aberdeen AB15 6DZ on 17 March 2022 (1 page) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2022 | Registration of charge SC2941580008, created on 16 February 2022 (40 pages) |
23 February 2022 | Registration of charge SC2941580007, created on 17 February 2022 (26 pages) |
24 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
10 December 2021 | Cessation of Jonathan Barrie Nicholson Harper as a person with significant control on 20 May 2020 (1 page) |
10 December 2021 | Notification of Angusfield Property Company Limited as a person with significant control on 20 May 2020 (2 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
23 December 2020 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
21 May 2020 | Memorandum and Articles of Association (5 pages) |
21 May 2020 | Resolutions
|
23 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
17 October 2019 | Appointment of Paul Andrew Eden Harper as a director on 15 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Jonathan Barrie Nicholson Harper as a director on 15 October 2019 (1 page) |
20 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
9 January 2018 | Satisfaction of charge SC2941580005 in full (4 pages) |
9 January 2018 | Satisfaction of charge SC2941580005 in full (4 pages) |
13 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
28 October 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
28 October 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
25 February 2016 | Director's details changed for Mr Jonathan Barrie Nicholson Harper on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Jonathan Barrie Nicholson Harper on 25 February 2016 (2 pages) |
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
8 October 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
8 October 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
31 March 2015 | Director's details changed for Mr Jonathan Barrie Nicholson Harper on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Jonathan Barrie Nicholson Harper on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mrs Vivienne Harper on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mrs Vivienne Harper on 31 March 2015 (2 pages) |
15 December 2014 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
15 December 2014 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
15 December 2014 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
9 December 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages) |
9 December 2014 | Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages) |
9 December 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages) |
14 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
14 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
10 October 2014 | Registration of charge SC2941580005, created on 8 October 2014 (7 pages) |
10 October 2014 | Registration of charge SC2941580005, created on 8 October 2014 (7 pages) |
10 October 2014 | Registration of charge SC2941580006, created on 8 October 2014 (7 pages) |
10 October 2014 | Registration of charge SC2941580006, created on 8 October 2014 (7 pages) |
10 October 2014 | Registration of charge SC2941580006, created on 8 October 2014 (7 pages) |
10 October 2014 | Registration of charge SC2941580005, created on 8 October 2014 (7 pages) |
9 October 2014 | Resolutions
|
9 October 2014 | Memorandum and Articles of Association (5 pages) |
9 October 2014 | Memorandum and Articles of Association (5 pages) |
9 October 2014 | Resolutions
|
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
28 October 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
28 October 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
11 April 2013 | Satisfaction of charge 1 in full (3 pages) |
11 April 2013 | Satisfaction of charge 1 in full (3 pages) |
26 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
26 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
26 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
26 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Termination of appointment of Hugh Harper as a director (1 page) |
20 December 2012 | Termination of appointment of Hugh Harper as a director (1 page) |
1 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
1 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
28 March 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
16 September 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
6 January 2010 | Secretary's details changed for Laurie & Co on 4 January 2010 (1 page) |
6 January 2010 | Director's details changed for Jonathan Barrie Nicholson Harper on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Jonathan Barrie Nicholson Harper on 4 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Laurie & Co on 4 January 2010 (1 page) |
6 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for Laurie & Co on 4 January 2010 (1 page) |
6 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Jonathan Barrie Nicholson Harper on 4 January 2010 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
1 October 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
11 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
18 September 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
18 September 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
10 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
10 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 September 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
3 September 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
20 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Partic of mort/charge * (3 pages) |
20 October 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
29 March 2006 | Partic of mort/charge * (3 pages) |
29 March 2006 | Partic of mort/charge * (3 pages) |
24 March 2006 | Ad 27/02/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 March 2006 | Ad 27/02/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 March 2006 | Partic of mort/charge * (4 pages) |
14 March 2006 | Partic of mort/charge * (4 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
20 February 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
20 February 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
7 December 2005 | Incorporation (12 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Incorporation (12 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |