Kintore
Inverurie
Aberdeenshire
AB51 0XB
Scotland
Director Name | Mr Kevin McDonald |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2007(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodside Farm Drumoak Banchory Kincardineshire AB31 5AN Scotland |
Secretary Name | HM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2015(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Mr Kyle William McDonald |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Dalrymple Circle Blackburn Aberdeen AB21 0XB Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 2015) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | dentistaberdeen.com |
---|---|
Telephone | 0845 8393908 |
Telephone region | Unknown |
Registered Address | Boghead Croft Kintore Inverurie Aberdeenshire AB51 0XB Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
300 at £1 | Hkk Holdings (Aberdeen) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,197,764 |
Cash | £30,871 |
Current Liabilities | £1,917,045 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
6 August 2015 | Delivered on: 8 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Woodside business park, woodside farm, north deeside road, drumoak, banchory ABN99657. Outstanding |
---|---|
30 July 2015 | Delivered on: 8 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Its building, greenbank crescent, east tullos in dustrial estate, aberdeen KNC7414. Outstanding |
30 July 2015 | Delivered on: 8 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Its unit, greenbank road, east tullos industrial estate, aberdeen KNC7681. Outstanding |
23 July 2015 | Delivered on: 29 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All right title and interest in and to the rental income for properties at woodside business park, woodside farm, north deeside road, drumoak, banchory and its building, greenbank crescent, east tullos industrial, aberdeen and its unit, greenbank road, east tullos industrial estate, aberdeen. Outstanding |
23 July 2015 | Delivered on: 29 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
15 December 2011 | Delivered on: 20 December 2011 Satisfied on: 25 September 2014 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 |
22 October 2008 | Delivered on: 30 October 2008 Satisfied on: 11 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Woodside farm, drumoak, aberdeenshire. Fully Satisfied |
29 September 2008 | Delivered on: 2 October 2008 Satisfied on: 25 September 2014 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 |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 September 2015 | Director's details changed for Mr Kyle William Mcdonald on 11 September 2015 (2 pages) |
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Mr Kevin Mcdonald on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Hamish Maclennan Mcdonald on 11 September 2015 (2 pages) |
8 August 2015 | Registration of charge SC3306930008, created on 6 August 2015 (8 pages) |
8 August 2015 | Registration of charge SC3306930006, created on 30 July 2015 (8 pages) |
8 August 2015 | Registration of charge SC3306930008, created on 6 August 2015 (8 pages) |
8 August 2015 | Registration of charge SC3306930007, created on 30 July 2015 (8 pages) |
29 July 2015 | Registration of charge SC3306930004, created on 23 July 2015 (15 pages) |
29 July 2015 | Registration of charge SC3306930005, created on 23 July 2015 (12 pages) |
19 February 2015 | Termination of appointment of Clp Secretaries Limited as a secretary on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Hm Secretaries Limited as a secretary on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Clp Secretaries Limited as a secretary on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 19 February 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Director's details changed for Kevin Mcdonald on 10 September 2014 (2 pages) |
14 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Hamish Maclennan Mcdonald on 10 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Kyle William Mcdonald on 10 September 2014 (2 pages) |
11 October 2014 | Satisfaction of charge 2 in full (4 pages) |
25 September 2014 | Satisfaction of charge 3 in full (4 pages) |
25 September 2014 | Satisfaction of charge 1 in full (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Resolutions
|
9 December 2013 | Company name changed culter car centre LIMITED\certificate issued on 09/12/13
|
5 December 2013 | Resolutions
|
4 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
4 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
22 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 August 2013 | Appointment of Clp Secretaries Limited as a secretary (2 pages) |
30 August 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 30 August 2013 (1 page) |
22 August 2013 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
1 May 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (3 pages) |
27 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
27 January 2012 | Accounts for a small company made up to 30 September 2010 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
2 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Ad 18/09/07--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
24 September 2007 | Resolutions
|
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
19 September 2007 | Company name changed ledge 994 LIMITED\certificate issued on 19/09/07 (2 pages) |
10 September 2007 | Incorporation (20 pages) |