Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director Name | Mrs Elizabeth Winifred Muir Ferrari |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | Steven MacDonald Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 26 Concraig Park Kingswells Aberdeen Aberdeenshire AB15 8DH Scotland |
Secretary Name | Mr Steven Richard George |
---|---|
Status | Resigned |
Appointed | 09 January 2008(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 96 Margaret Place Aberdeen AB10 7GB Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen Aberdeenshire AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen Aberdeenshire AB21 7DQ Scotland |
Registered Address | First Integrated House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Fourlet (Crathie) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,636 |
Cash | £413 |
Current Liabilities | £6,541,260 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 3 July 2023 (3 months ago) |
---|---|
Next Return Due | 17 July 2024 (9 months, 2 weeks from now) |
30 December 2011 | Delivered on: 7 January 2012 Satisfied on: 29 June 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 515 and 519 holburn street aberdeen. Fully Satisfied |
---|---|
23 December 2011 | Delivered on: 30 December 2011 Satisfied on: 29 June 2015 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. Fully Satisfied |
12 October 2007 | Delivered on: 19 October 2007 Satisfied on: 7 January 2012 Persons entitled: Bank of Scotland PLC 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. Fully Satisfied |
14 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
22 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 25 July 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 June 2015 | Satisfaction of charge 2 in full (1 page) |
29 June 2015 | Satisfaction of charge 3 in full (1 page) |
29 June 2015 | Satisfaction of charge 3 in full (1 page) |
29 June 2015 | Satisfaction of charge 2 in full (1 page) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
3 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
25 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 October 2011 | Termination of appointment of Elizabeth Ferrari as a director (1 page) |
26 October 2011 | Termination of appointment of Elizabeth Ferrari as a director (1 page) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Elizabeth Winifred Muir Ferrari on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Elizabeth Winifred Muir Ferrari on 19 October 2009 (2 pages) |
17 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
9 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
28 December 2007 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
28 December 2007 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
22 October 2007 | New director appointed (3 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Ad 17/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New director appointed (3 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Ad 17/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
22 October 2007 | New director appointed (3 pages) |
22 October 2007 | New director appointed (3 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
28 August 2007 | Company name changed riverfell LIMITED\certificate issued on 28/08/07 (2 pages) |
28 August 2007 | Company name changed riverfell LIMITED\certificate issued on 28/08/07 (2 pages) |
3 July 2007 | Incorporation (19 pages) |
3 July 2007 | Incorporation (19 pages) |