Aberdeen
AB15 4AJ
Scotland
Director Name | Ms Angela West Bruce |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 78 Beaconsfield Place Aberdeen Aberdeenshire AB15 4AJ Scotland |
Secretary Name | Mr Gavin Murray Bain |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 78 Beaconsfield Place Aberdeen AB15 4AJ Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Website | gavin-bain.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 623040 |
Telephone region | Aberdeen |
Registered Address | 432 Union Street Aberdeen Aberdeenshire AB10 1TR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Angela Bruce 30.00% Ordinary A |
---|---|
15k at £1 | Gavin Bain 30.00% Ordinary A |
10k at £1 | Joseph Andrew Bain 20.00% Ordinary A |
10k at £1 | Steven Bain 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £273,651 |
Cash | £86,962 |
Current Liabilities | £45,156 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
26 November 2007 | Delivered on: 13 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 15 inchmarlo holiday lodges development (phase 2), banchory to be known as 28 queens court KNC17976. Outstanding |
---|---|
26 October 2007 | Delivered on: 6 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 162 merkland lane, aberdeen ABN52566. Outstanding |
12 March 2007 | Delivered on: 27 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat known as plot 10 of the development at the park, pittodrie, aberdeen (postal address 39 merkland lane, aberdeen) together with the parking space pertaining thereto (title number abn 52566). Outstanding |
10 January 2007 | Delivered on: 30 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse known as plot 3 inchmarlo holiday lodges development, banchory (now to be known as 3 queens court, inchmarlo, banchory) which subjects are part and portion KNC16752. Outstanding |
1 December 2006 | Delivered on: 20 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 21 the park development pittodrie aberdeen (52 merkland lane, aberdeen). Outstanding |
18 October 2006 | Delivered on: 27 October 2006 Persons entitled: The Royal Bank of 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. Outstanding |
16 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
25 January 2020 | Satisfaction of charge 5 in full (4 pages) |
25 January 2020 | Satisfaction of charge 6 in full (4 pages) |
25 January 2020 | Satisfaction of charge 1 in full (4 pages) |
25 January 2020 | Satisfaction of charge 3 in full (4 pages) |
25 January 2020 | Satisfaction of charge 2 in full (4 pages) |
25 January 2020 | Satisfaction of charge 4 in full (4 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
30 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
24 July 2017 | Notification of Gavin Murray Bain as a person with significant control on 14 July 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
24 July 2017 | Notification of Gavin Murray Bain as a person with significant control on 14 July 2016 (2 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Angela West Bruce on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Gavin Murray Bain on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Angela West Bruce on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Gavin Murray Bain on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Angela West Bruce on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Gavin Murray Bain on 1 January 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from 10-12 chapel street aberdeen aberdeenshire AB10 1SP (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 10-12 chapel street aberdeen aberdeenshire AB10 1SP (1 page) |
13 December 2007 | Partic of mort/charge * (3 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Return made up to 14/07/07; full list of members (7 pages) |
11 September 2007 | Return made up to 14/07/07; full list of members (7 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
30 January 2007 | Partic of mort/charge * (3 pages) |
30 January 2007 | Partic of mort/charge * (3 pages) |
20 December 2006 | Partic of mort/charge * (3 pages) |
20 December 2006 | Partic of mort/charge * (3 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 78 beaconsfield place aberdeen AB15 4AJ (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 78 beaconsfield place aberdeen AB15 4AJ (1 page) |
27 October 2006 | Partic of mort/charge * (3 pages) |
27 October 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Ad 14/07/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
18 August 2006 | Ad 14/07/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed;new director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | Incorporation (18 pages) |
14 July 2006 | Incorporation (18 pages) |