Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director Name | Mr Steven Michael Brown |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | First Integrated House Broadfold Road 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 | 05 September 2007(2 weeks, 5 days 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 | Mr Ian Alexander Suttie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parklea North Deeside Road Pitfodels Aberdeen Aberdeenshire AB15 0PB Scotland |
Secretary Name | Steven MacDonald Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(3 months after company formation) |
Appointment Duration | 1 month, 2 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(4 months, 3 weeks 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 | Mr Steven Richard George |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 June 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Telephone | 01224 625888 |
---|---|
Telephone region | Aberdeen |
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 |
1 at £1 | Fourlet (Castlecall) LTD 50.00% Ordinary |
---|---|
1 at £1 | Ian Alexander Suttie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,860 |
Cash | £200 |
Current Liabilities | £9,380,643 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
13 September 2007 | Delivered on: 28 September 2007 Satisfied on: 2 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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) |
---|---|
7 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
4 October 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
29 January 2018 | Appointment of Mr Steven Michael Brown as a director on 26 January 2018 (2 pages) |
25 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
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 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
25 June 2015 | Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
31 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
20 September 2012 | Appointment of Mr Steven Richard George as a director (2 pages) |
20 September 2012 | Appointment of Mr Steven Richard George as a director (2 pages) |
11 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
6 December 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
6 December 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
26 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 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) |
26 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
31 December 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
28 January 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
28 January 2010 | Accounts for a small company 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 17/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
30 April 2009 | Accounts for a small company made up to 30 April 2008 (4 pages) |
30 April 2009 | Accounts for a small company made up to 30 April 2008 (4 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
18 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
28 December 2007 | Accounting reference date shortened from 31/08/08 to 30/04/08 (1 page) |
28 December 2007 | Accounting reference date shortened from 31/08/08 to 30/04/08 (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
28 September 2007 | Partic of mort/charge * (3 pages) |
28 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | New secretary appointed;new director appointed (3 pages) |
13 September 2007 | Ad 05/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed;new director appointed (3 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
13 September 2007 | Ad 05/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | Secretary resigned (1 page) |
17 August 2007 | Incorporation (19 pages) |
17 August 2007 | Incorporation (19 pages) |