Aberdeen
AB10 1UR
Scotland
Director Name | Lady Anna Katherine Gordon |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Criminal Scientist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Lord Charles David Gordon |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Lord Sam Dudley Gordon |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Language Translator |
Country of Residence | United Kingdom |
Correspondence Address | C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR Scotland |
Secretary Name | Mr Mark Henry Henry Tresham Andrew |
---|---|
Status | Current |
Appointed | 01 June 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Marquess Of Aberdeen And Temair, Bt, Dl Alexander George Gordon |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | House Of Formartine Methlick Ellon AB4 0EQ Scotland |
Secretary Name | Marquess Of Aberdeen And Temair, Bt, Dl Alexander George Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | House Of Formartine Methlick Ellon AB4 0EQ Scotland |
Website | braiklayestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01651 851102 |
Telephone region | Oldmeldrum |
Registered Address | C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
30 at £1 | Anna Gordon 30.00% Ordinary |
---|---|
30 at £1 | Charles Gordon 30.00% Ordinary |
30 at £1 | Sam Gordon 30.00% Ordinary |
10 at £1 | Alexander George Aberdeen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,670,161 |
Cash | £551,661 |
Current Liabilities | £507,294 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 5 February 2022 (overdue) |
2 December 2011 | Delivered on: 9 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
1 June 2007 | Delivered on: 6 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 November 2021 | Resolutions
|
---|---|
15 October 2021 | Registered office address changed from Haddo House Estate Office Mains of Haddo Tarves, Ellon Aberdeenshire AB41 7LD to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 15 October 2021 (2 pages) |
26 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
7 April 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 July 2020 | Termination of appointment of Alexander George Gordon as a secretary on 12 March 2020 (1 page) |
29 July 2020 | Appointment of Mr Mark Henry Henry Tresham Andrew as a secretary on 1 June 2020 (2 pages) |
29 July 2020 | Termination of appointment of Alexander George Gordon as a director on 12 March 2020 (1 page) |
13 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
3 February 2019 | Notification of Anna Katherine Gordon as a person with significant control on 1 April 2017 (2 pages) |
3 February 2019 | Notification of Sam Dudley Gordon as a person with significant control on 1 April 2017 (2 pages) |
28 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
26 January 2018 | Notification of Charles David Gordon as a person with significant control on 6 April 2016 (2 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Lord Sam Dudley Gordon on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Lord Sam Dudley Gordon on 1 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mark Henry Tresham Andrew on 24 October 2014 (2 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mark Henry Tresham Andrew on 24 October 2014 (2 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 June 2014 | Appointment of Lady Anna Katherine Gordon as a director (2 pages) |
18 June 2014 | Appointment of Lord Charles David Gordon as a director (2 pages) |
18 June 2014 | Appointment of Lord Sam Dudley Gordon as a director (2 pages) |
18 June 2014 | Appointment of Lord Charles David Gordon as a director (2 pages) |
18 June 2014 | Appointment of Lord Sam Dudley Gordon as a director (2 pages) |
18 June 2014 | Appointment of Lady Anna Katherine Gordon as a director (2 pages) |
13 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 February 2010 | Director's details changed for The Marquess of Aberdeen Alexander George Gordon on 22 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for The Marquess of Aberdeen Alexander George Gordon on 22 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
13 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 September 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
8 September 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
28 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
6 June 2007 | Partic of mort/charge * (3 pages) |
6 June 2007 | Partic of mort/charge * (3 pages) |
27 March 2007 | Ad 19/03/07--------- £ si 90@1=90 £ ic 10/100 (3 pages) |
27 March 2007 | Ad 19/03/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
27 March 2007 | Ad 19/03/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
27 March 2007 | Ad 19/03/07--------- £ si 90@1=90 £ ic 10/100 (3 pages) |
22 January 2007 | Incorporation (17 pages) |
22 January 2007 | Incorporation (17 pages) |