15 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland
Director Name | Mr Gavin Farquhar |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ecclesgreig Ecclesgreig Estate St. Cyrus Kincardineshire DD10 0DP Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2013(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 November 2020) |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Registered Address | C/O Wilsone & Duffus 14 Chapel Street Aberdeen AB10 1SP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2012 |
---|---|
Net Worth | £254,777 |
Cash | £535 |
Current Liabilities | £97,425 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 July 2008 | Delivered on: 11 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 & 9 victoria street, craigellachie, aberlour. Outstanding |
---|---|
11 April 2008 | Delivered on: 19 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The old schoolhouse, 47 main street, tomintoul. Outstanding |
13 March 2008 | Delivered on: 26 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Macduff arms 4 crook o'ness street macduff aberdeenshire. Outstanding |
23 May 2007 | Delivered on: 6 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The dower hotel, high street, new aberdour, fraserburgh. Outstanding |
22 August 2006 | Delivered on: 29 August 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 |
2 November 2020 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2 November 2020 (1 page) |
---|---|
2 November 2020 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to C/O Wilsone & Duffus 14 Chapel Street Aberdeen AB10 1SP on 2 November 2020 (1 page) |
1 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
31 August 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
15 May 2020 | Previous accounting period extended from 31 August 2019 to 31 October 2019 (1 page) |
30 August 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
3 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
2 October 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
12 July 2017 | Satisfaction of charge 1 in full (5 pages) |
12 July 2017 | Satisfaction of charge 1 in full (5 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 July 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 January 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 17 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 17 January 2013 (2 pages) |
17 January 2013 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
17 January 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
17 January 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
17 January 2013 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
29 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (14 pages) |
29 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (14 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (14 pages) |
16 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Appointment of Gavin Forbes Farquhar as a director (3 pages) |
8 September 2011 | Appointment of Gavin Forbes Farquhar as a director (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (14 pages) |
20 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
23 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
16 July 2009 | Secretary's change of particulars md secretaries LIMITED logged form (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 October 2008 | Return made up to 29/08/08; full list of members (5 pages) |
23 October 2008 | Return made up to 29/08/08; full list of members (5 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 September 2007 | Return made up to 29/08/07; full list of members (5 pages) |
21 September 2007 | Return made up to 29/08/07; full list of members (5 pages) |
6 June 2007 | Partic of mort/charge * (3 pages) |
6 June 2007 | Partic of mort/charge * (3 pages) |
29 August 2006 | Partic of mort/charge * (3 pages) |
29 August 2006 | Partic of mort/charge * (3 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
1 August 2006 | Incorporation (19 pages) |
1 August 2006 | Incorporation (19 pages) |