Altens Industrial Estate
Aberdeen
AB12 3LY
Scotland
Director Name | Mr Kevin Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 July 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Adria House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Secretary Name | Mr Adrian Taylor |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 27 July 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adria House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Director Name | Mr Bradley Taylor |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 March 2020(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adria House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | www.cairnton.co.uk |
---|---|
Telephone | 01224 872702 |
Telephone region | Aberdeen |
Registered Address | Adria House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Adria Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,229,728 |
Cash | £55,502 |
Current Liabilities | £5,447,903 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
15 December 2023 | Registration of charge SC3050110001, created on 14 December 2023 (6 pages) |
---|---|
21 July 2023 | Accounts for a small company made up to 31 October 2022 (10 pages) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
2 August 2022 | Accounts for a small company made up to 31 October 2021 (10 pages) |
28 July 2022 | Confirmation statement made on 5 July 2022 with updates (3 pages) |
4 August 2021 | Accounts for a small company made up to 31 October 2020 (10 pages) |
13 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
17 July 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
9 March 2020 | Appointment of Mr Bradley Taylor as a director on 1 March 2020 (2 pages) |
24 July 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
22 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
1 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a small company made up to 31 October 2017 (10 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Change of details for Adria Group as a person with significant control on 17 July 2017 (2 pages) |
18 July 2017 | Change of details for Adria Group as a person with significant control on 17 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
13 June 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
13 June 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
11 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
6 July 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
6 July 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Registered office address changed from Taylors Industrial Services Limited Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to Adria House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 5 August 2015 (1 page) |
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Registered office address changed from Taylors Industrial Services Limited Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to Adria House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Taylors Industrial Services Limited Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to Adria House Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 5 August 2015 (1 page) |
7 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
7 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
29 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
29 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Secretary's details changed for Adrian Taylor on 5 July 2014 (1 page) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Secretary's details changed for Adrian Taylor on 5 July 2014 (1 page) |
9 July 2014 | Secretary's details changed for Adrian Taylor on 5 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Kevin Taylor on 5 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Adrian Taylor on 5 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Kevin Taylor on 5 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Adrian Taylor on 5 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Adrian Taylor on 5 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Kevin Taylor on 5 July 2014 (2 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
24 June 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
25 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
14 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mr Kevin Taylor on 2 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mr Kevin Taylor on 2 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Kevin Taylor on 2 October 2009 (2 pages) |
14 May 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
14 May 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
11 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
29 July 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
29 July 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
23 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
6 May 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
6 May 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
24 July 2007 | Return made up to 05/07/07; full list of members (5 pages) |
24 July 2007 | Return made up to 05/07/07; full list of members (5 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (3 pages) |
21 August 2006 | New secretary appointed;new director appointed (3 pages) |
21 August 2006 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
21 August 2006 | New secretary appointed;new director appointed (3 pages) |
21 August 2006 | New director appointed (3 pages) |
21 August 2006 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
3 August 2006 | Company name changed hallheight LIMITED\certificate issued on 03/08/06 (2 pages) |
3 August 2006 | Company name changed hallheight LIMITED\certificate issued on 03/08/06 (2 pages) |
5 July 2006 | Incorporation (22 pages) |
5 July 2006 | Incorporation (22 pages) |