Aberdeen
AB10 1HA
Scotland
Director Name | Mrs Deborah McKenzie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(16 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Joshua McKenzie |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(16 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Steven McKenzie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(16 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2018(11 years after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Helen Scott Mair |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Catering Manager |
Correspondence Address | 3 Buckie Avenue Danestone Aberdeen AB22 8DE Scotland |
Director Name | Mr Keith Richards |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cluny Cottage Laurel Lane Bridge Of Don Aberdeen AB22 8AH Scotland |
Director Name | Mrs Lorraine Susan Richards |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cluny Cottage Laurel Lane, Bridge Of Don Aberdeen AB22 8AH Scotland |
Secretary Name | Mr Keith Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cluny Cottage Laurel Lane Bridge Of Don Aberdeen AB22 8AH Scotland |
Secretary Name | Gray & Connochie (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(1 year, 12 months after company formation) |
Appointment Duration | 9 years (resigned 25 October 2018) |
Correspondence Address | 6 Alford Place Aberdeen AB10 1YD Scotland |
Website | thecloggyhouse.com |
---|---|
Telephone | 01224 771249 |
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Keith Richards 50.00% Ordinary |
---|---|
50 at £1 | Lorraine Susan Richards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,556 |
Cash | £358,797 |
Current Liabilities | £203,850 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
17 November 2010 | Delivered on: 27 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
4 December 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
8 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 November 2018 | Appointment of Lc Secretaries Limited as a secretary on 25 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Gray & Connochie as a secretary on 25 October 2018 (1 page) |
7 November 2018 | Registered office address changed from 6 Alford Place Aberdeen AB10 1YD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 November 2018 (1 page) |
16 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 October 2011 | Director's details changed for Lorraine Susan Richards on 19 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Director's details changed for Keith Richards on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Lorraine Susan Richards on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Keith Richards on 19 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 September 2011 | Termination of appointment of Helen Mair as a director (2 pages) |
7 September 2011 | Termination of appointment of Helen Mair as a director (2 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (15 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (15 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (15 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (15 pages) |
10 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (15 pages) |
10 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (15 pages) |
30 November 2009 | Registered office address changed from the Cloggy House Kirkhill Industrial Estate Dyce Aberdeen AB21 0HP on 30 November 2009 (2 pages) |
30 November 2009 | Appointment of Gray & Connochie as a secretary (3 pages) |
30 November 2009 | Registered office address changed from the Cloggy House Kirkhill Industrial Estate Dyce Aberdeen AB21 0HP on 30 November 2009 (2 pages) |
30 November 2009 | Termination of appointment of Keith Richards as a secretary (2 pages) |
30 November 2009 | Appointment of Gray & Connochie as a secretary (3 pages) |
30 November 2009 | Termination of appointment of Keith Richards as a secretary (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (10 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (10 pages) |
26 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
26 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
4 October 2007 | Incorporation (18 pages) |
4 October 2007 | Incorporation (18 pages) |