Westhill
Aberdeenshire
AB32 6HD
Scotland
Director Name | Mr Timothy Dean |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2007(2 weeks after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Surveyor Designer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mains Circle Westhill Aberdeen AB32 6HD Scotland |
Secretary Name | Julie Marianne Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2007(2 weeks after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mains Circle Westhill Aberdeenshire AB32 6HD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 07 740864036 |
---|---|
Telephone region | Mobile |
Registered Address | C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Julie Marianne Dean 50.00% Ordinary |
---|---|
1 at £1 | Timothy John Dean 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,787 |
Cash | £21,410 |
Current Liabilities | £33,479 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 April 2020 (3 years, 12 months ago) |
---|---|
Next Return Due | 16 May 2021 (overdue) |
5 November 2013 | Delivered on: 16 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: First floor flatted dwellinghouse known as twelve scotshmill court blackburn aberdeen ABN96168. Notification of addition to or amendment of charge. Outstanding |
---|---|
10 October 2013 | Delivered on: 11 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 September 2020 | Resolutions
|
---|---|
2 September 2020 | Registered office address changed from 27 Mains Circle Westhill Aberdeenshire AB32 6HD to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 2 September 2020 (2 pages) |
26 August 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
25 August 2020 | Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page) |
28 May 2020 | Satisfaction of charge SC3204490001 in full (1 page) |
7 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
15 July 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
30 July 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
15 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 August 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
27 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 May 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
16 November 2013 | Registration of charge 3204490002 (7 pages) |
16 November 2013 | Registration of charge 3204490002 (7 pages) |
11 October 2013 | Registration of charge 3204490001 (6 pages) |
11 October 2013 | Registration of charge 3204490001 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
26 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
9 April 2010 | Director's details changed for Julie Marianne Dean on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Timothy Dean on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Timothy Dean on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Timothy Dean on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Julie Marianne Dean on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Julie Marianne Dean on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
10 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Nc inc already adjusted 04/04/07 (1 page) |
29 May 2007 | Nc inc already adjusted 04/04/07 (1 page) |
29 May 2007 | Resolutions
|
10 May 2007 | Ad 18/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 2007 | Ad 18/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New secretary appointed;new director appointed (1 page) |
9 May 2007 | New secretary appointed;new director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Company name changed fairbraid LIMITED\certificate issued on 20/04/07 (2 pages) |
20 April 2007 | Company name changed fairbraid LIMITED\certificate issued on 20/04/07 (2 pages) |
4 April 2007 | Incorporation (17 pages) |
4 April 2007 | Incorporation (17 pages) |