Aberdeen
Aberdeenshire
AB10 1XF
Scotland
Director Name | Mr Stuart Charles Oag |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2014(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2015(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Anne-Marie Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(1 day after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 August 2015) |
Role | Paralegal |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
Director Name | Miss Anne-Marie Morrice |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 May 2016) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 12 Rubislaw Terrace Lane Aberdeen Aberdeenshire AB10 1XF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Graeme Morrison Bone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £521,628 |
Cash | £232,563 |
Current Liabilities | £2,683,764 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 5 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 2 weeks from now) |
7 January 2021 | Delivered on: 15 January 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects known as plot 8, prime four business park, kingswells, aberdeen and being the subjects registered in the land register of scotland under title number ABN119103. Outstanding |
---|---|
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
7 March 2017 | Delivered on: 9 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and subjects at 106-154 (even numbers) leith walk, edinburgh and being the subjects registered in the land register of scotland under title number MID93140. Outstanding |
8 August 2015 | Delivered on: 11 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot 8, prime four business park, kingswells, aberdeen ABN119103. Outstanding |
3 July 2014 | Delivered on: 9 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Sunbjects known as land and buildings at burnside industrial centre farburn industrial estate wellheads road dyce ABN100488. Outstanding |
3 June 2008 | Delivered on: 6 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises at annexe b, wellheads road, farburn industrial estate, dyce, aberdeen ABN104. Outstanding |
14 May 2008 | Delivered on: 20 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 June 2014 | Delivered on: 9 July 2014 Satisfied on: 6 August 2015 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: Plot 8, prime four businesss park, kingswells, aberdeen ABN105138. Fully Satisfied |
17 June 2008 | Delivered on: 24 June 2008 Satisfied on: 19 June 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1 hareness road, altens industrial estate, aberdeen. Fully Satisfied |
8 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
16 August 2023 | Registration of charge SC2950260010, created on 14 August 2023 (7 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
10 October 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
21 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
19 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
15 January 2021 | Registration of charge SC2950260009, created on 7 January 2021 (7 pages) |
6 January 2021 | Confirmation statement made on 5 January 2021 with updates (5 pages) |
23 December 2020 | Registration of charge SC2950260008, created on 22 December 2020 (10 pages) |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
14 April 2020 | Notification of Drum Property Investment Group Limited as a person with significant control on 3 April 2020 (2 pages) |
9 April 2020 | Cessation of Drum Property Group Limited as a person with significant control on 3 April 2020 (1 page) |
7 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
16 March 2018 | Notification of Drum Property Group Limited as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Cessation of Graeme Morrison Bone as a person with significant control on 6 April 2016 (1 page) |
8 March 2018 | Satisfaction of charge SC2950260007 in full (4 pages) |
19 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
8 January 2018 | Notification of Graeme Morrison Bone as a person with significant control on 6 April 2016 (2 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
20 September 2017 | Satisfaction of charge SC2950260005 in full (4 pages) |
20 September 2017 | Satisfaction of charge 2 in full (4 pages) |
20 September 2017 | Satisfaction of charge SC2950260005 in full (4 pages) |
20 September 2017 | Satisfaction of charge 2 in full (4 pages) |
9 March 2017 | Registration of charge SC2950260007, created on 7 March 2017 (9 pages) |
9 March 2017 | Registration of charge SC2950260007, created on 7 March 2017 (9 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
31 May 2016 | Termination of appointment of Anne-Marie Morrice as a director on 25 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Anne-Marie Morrice as a director on 25 May 2016 (1 page) |
8 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 January 2016 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
5 January 2016 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
5 January 2016 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
5 January 2016 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
6 October 2015 | Termination of appointment of Anne-Marie Morrice as a secretary on 26 August 2015 (1 page) |
6 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
6 October 2015 | Termination of appointment of Anne-Marie Morrice as a secretary on 26 August 2015 (1 page) |
11 August 2015 | Registration of charge SC2950260006, created on 8 August 2015 (8 pages) |
11 August 2015 | Registration of charge SC2950260006, created on 8 August 2015 (8 pages) |
11 August 2015 | Registration of charge SC2950260006, created on 8 August 2015 (8 pages) |
6 August 2015 | Satisfaction of charge SC2950260004 in full (4 pages) |
6 August 2015 | Satisfaction of charge SC2950260004 in full (4 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
18 December 2014 | Company name changed dpg investment management LTD\certificate issued on 18/12/14
|
18 December 2014 | Company name changed dpg investment management LTD\certificate issued on 18/12/14
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 July 2014 | Registration of charge SC2950260005, created on 3 July 2014 (8 pages) |
9 July 2014 | Registration of charge SC2950260004, created on 30 June 2014 (19 pages) |
9 July 2014 | Registration of charge SC2950260005, created on 3 July 2014 (8 pages) |
9 July 2014 | Registration of charge SC2950260004, created on 30 June 2014 (19 pages) |
9 July 2014 | Registration of charge SC2950260005, created on 3 July 2014 (8 pages) |
20 June 2014 | Appointment of Mr Stuart Charles Oag as a director (3 pages) |
20 June 2014 | Appointment of Mr Stuart Charles Oag as a director (3 pages) |
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 January 2012 | Director's details changed for Graeme Morrison Bone on 30 January 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Anne-Marie Morrice on 30 January 2011 (1 page) |
9 January 2012 | Secretary's details changed for Anne-Marie Morrice on 30 January 2011 (1 page) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Director's details changed for Graeme Morrison Bone on 30 January 2011 (2 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 7 February 2011 (1 page) |
7 February 2011 | Appointment of Miss Anne-Marie Morrice as a director (2 pages) |
7 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 7 February 2011 (1 page) |
7 February 2011 | Company name changed drum north west LIMITED\certificate issued on 07/02/11
|
7 February 2011 | Company name changed drum north west LIMITED\certificate issued on 07/02/11
|
7 February 2011 | Appointment of Miss Anne-Marie Morrice as a director (2 pages) |
7 February 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 7 February 2011 (1 page) |
12 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Graeme Morrison Bone on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Graeme Morrison Bone on 18 January 2010 (2 pages) |
4 November 2009 | Accounts for a small company made up to 30 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 30 December 2008 (7 pages) |
2 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
18 September 2008 | Accounting reference date extended from 30/06/2008 to 30/12/2008 alignment with parent or subsidiary (1 page) |
18 September 2008 | Accounting reference date extended from 30/06/2008 to 30/12/2008 alignment with parent or subsidiary (1 page) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 February 2008 | Return made up to 05/01/08; full list of members (6 pages) |
21 February 2008 | Return made up to 05/01/08; full list of members (6 pages) |
23 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
23 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 February 2007 | Return made up to 05/01/07; full list of members (6 pages) |
2 February 2007 | Return made up to 05/01/07; full list of members (6 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Company name changed newcourt LIMITED\certificate issued on 20/04/06 (3 pages) |
20 April 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Company name changed newcourt LIMITED\certificate issued on 20/04/06 (3 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
9 January 2006 | Resolutions
|
9 January 2006 | Registered office changed on 09/01/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Resolutions
|
9 January 2006 | Registered office changed on 09/01/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
9 January 2006 | Director resigned (1 page) |
5 January 2006 | Incorporation (17 pages) |
5 January 2006 | Incorporation (17 pages) |