Maryculter
Aberdeen
AB12 5GB
Scotland
Director Name | Shonagh Brown |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2006(1 day after company formation) |
Appointment Duration | 17 years, 10 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 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 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 |
22 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
28 February 2023 | Registered office address changed from Templars House South Deeside Road Maryculter Aberdeen AB12 5GB Scotland to Westby 64 West High Street Forfar Angus DD8 1BJ on 28 February 2023 (1 page) |
25 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
29 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 March 2019 | Amended total exemption full accounts made up to 30 June 2017 (5 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 July 2017 | Notification of Alexander James Brown as a person with significant control on 1 June 2017 (2 pages) |
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) |
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) |
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) |
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 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 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
|
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) |
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) |
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) |
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 | Termination of appointment of Nicholas John Bradford as a secretary on 30 June 2014 (1 page) |
21 June 2014 | Satisfaction of charge 2 in full (4 pages) |
21 June 2014 | Satisfaction of charge 1 in full (4 pages) |
21 June 2014 | Satisfaction of charge 2 in full (4 pages) |
21 June 2014 | Satisfaction of charge 3 in full (4 pages) |
21 June 2014 | Satisfaction of charge 5 in full (4 pages) |
21 June 2014 | Satisfaction of charge 3 in full (4 pages) |
21 June 2014 | Satisfaction of charge 1 in full (4 pages) |
21 June 2014 | Satisfaction of charge 5 in full (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 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
|
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
27 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 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) |
15 July 2010 | Director's details changed for Shonagh Brown on 20 June 2010 (2 pages) |
11 May 2010 | Total exemption full accounts made up to 30 June 2009 (9 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) |
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) |
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) |
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) |
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) |
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) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 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) |
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) |
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) |
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 | Ad 21/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
29 June 2006 | Ad 21/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Incorporation (9 pages) |
20 June 2006 | Incorporation (9 pages) |