Maryculter
Aberdeen
AB12 5GB
Scotland
Director Name | Shonagh Brown |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2006(1 day after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Lewisville South Deeside Road Maryculter Aberdeen Aberdeenshire AB12 5GB Scotland |
Secretary Name | Nicholas John Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 day after company formation) |
Appointment Duration | 8 years (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 16 Mount Road Montrose Angus DD10 8NT Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01224 735798 |
---|---|
Telephone region | Aberdeen |
Registered Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Alexander James Brown 40.00% Ordinary |
---|---|
4 at £1 | Shonagh Brown 40.00% Ordinary |
1 at £1 | Daniel John Brown 10.00% Ordinary |
1 at £1 | Matthew William Brown 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,080 |
Cash | £2,809 |
Current Liabilities | £2,674,369 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (9 months, 1 week from now) |
16 November 2009 | Delivered on: 21 November 2009 Satisfied on: 21 June 2014 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Strathieburn castle durris banchory knc 2383. Fully Satisfied |
---|---|
9 April 2008 | Delivered on: 12 April 2008 Satisfied on: 27 July 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 the glebe, edzell with area of ground forming edzell manse, church street, edzell. Fully Satisfied |
4 April 2008 | Delivered on: 11 April 2008 Satisfied on: 21 June 2014 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Templars house, maryculter, aberdeen KNC19113. Fully Satisfied |
4 April 2008 | Delivered on: 11 April 2008 Satisfied on: 21 June 2014 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lewisville, maryculter, aberdeen KNC19114. Fully Satisfied |
24 May 2007 | Delivered on: 5 June 2007 Satisfied on: 21 June 2014 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & 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 |
19 July 2017 | Notification of Alexander James Brown as a person with significant control on 1 June 2017 (2 pages) |
---|---|
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 April 2017 | Registered office address changed from Lewisville South Deeside Road Maryculter Aberdeen Aberdeenshire AB12 5GB to Templars House South Deeside Road Maryculter Aberdeen AB12 5GB on 4 April 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
17 July 2014 | Termination of appointment of Nicholas John Bradford as a secretary on 30 June 2014 (1 page) |
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Registered office address changed from Lewisville South Deeside Road Maryculter Aberdeen AB12 5GB Scotland to Lewisville South Deeside Road Maryculter Aberdeen Aberdeenshire AB12 5GB on 17 July 2014 (2 pages) |
21 June 2014 | Satisfaction of charge 5 in full (4 pages) |
21 June 2014 | Satisfaction of charge 1 in full (4 pages) |
21 June 2014 | Satisfaction of charge 3 in full (4 pages) |
21 June 2014 | Satisfaction of charge 2 in full (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 December 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 October 2012 | Annual return made up to 20 June 2012 (13 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Annual return made up to 20 June 2011 (13 pages) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 December 2010 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 1 December 2010 (2 pages) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
15 July 2010 | Director's details changed for Shonagh Brown on 20 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
5 June 2007 | Partic of mort/charge * (3 pages) |
6 July 2006 | Company name changed leisure holiday rentals LTD\certificate issued on 06/07/06 (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Ad 21/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
29 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Incorporation (9 pages) |