Aberdeen
AB10 6SD
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2011(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Gordon Harry Nicoll |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 June 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gordon Harry Nicoll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £865,395 |
Cash | £7,306 |
Current Liabilities | £1,249,281 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
7 February 2018 | Delivered on: 9 February 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
3 May 2006 | Delivered on: 8 May 2006 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 |
15 December 2023 | Alterations to floating charge 1 (18 pages) |
---|---|
15 December 2023 | Registration of charge SC2961380005, created on 29 November 2023 (16 pages) |
15 December 2023 | Alterations to floating charge SC2961380002 (18 pages) |
6 December 2023 | Alterations to floating charge SC2961380004 (22 pages) |
30 November 2023 | Registration of charge SC2961380004, created on 24 November 2023 (18 pages) |
29 November 2023 | Registration of charge SC2961380003, created on 28 November 2023 (8 pages) |
27 September 2023 | Cessation of Gordon Harry Nicoll as a person with significant control on 6 July 2023 (1 page) |
27 September 2023 | Notification of Richard Nicoll as a person with significant control on 6 July 2023 (2 pages) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
9 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
10 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
9 February 2022 | Termination of appointment of Gordon Harry Nicoll as a director on 4 November 2021 (1 page) |
24 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
9 August 2021 | Appointment of Richard Nicoll as a director on 9 August 2021 (2 pages) |
9 August 2021 | Director's details changed for Richard Nicoll on 9 August 2021 (2 pages) |
15 June 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
9 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
31 July 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
30 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
9 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
6 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
9 February 2018 | Registration of charge SC2961380002, created on 7 February 2018 (17 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
18 March 2015 | Resolutions
|
18 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
17 March 2015 | Director's details changed for Gordon Harry Nicoll on 17 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Gordon Harry Nicoll on 17 March 2015 (2 pages) |
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
13 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page) |
21 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
17 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
22 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
15 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
15 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 15 June 2011 (1 page) |
15 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
15 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 15 June 2011 (1 page) |
15 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
2 February 2011 | Director's details changed for Gordon Harry Nicoll on 1 October 2009 (2 pages) |
2 February 2011 | Director's details changed for Gordon Harry Nicoll on 1 October 2009 (2 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Director's details changed for Gordon Harry Nicoll on 1 October 2009 (2 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Gordon Harry Nicoll on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Gordon Harry Nicoll on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Gordon Harry Nicoll on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
5 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
6 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 September 2007 | Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page) |
3 September 2007 | Accounting reference date shortened from 31/01/07 to 30/11/06 (1 page) |
1 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
8 May 2006 | Partic of mort/charge * (3 pages) |
8 May 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
26 January 2006 | Incorporation (18 pages) |
26 January 2006 | Incorporation (18 pages) |