Aberdeen
AB15 8DS
Scotland
Director Name | Mr Alan Russell Ball |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2007(same day as company formation) |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 27 Provost Black Drive Banchory Kincardineshire AB31 4FG Scotland |
Secretary Name | Alan Russell Ball |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Provost Black Drive Banchory Kincardineshire AB31 4FG Scotland |
Secretary Name | Mrs Sarah Jane Hyslop |
---|---|
Status | Current |
Appointed | 09 November 2020(13 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Ms Gabrielle Beaumont |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Mr Patrick Joseph Goulding |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 July 2022(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Mr Thomas Gibson Hyslop |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 299 Queens Road Aberdeen AB15 8DS Scotland |
Director Name | Alan Russell Ball |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Matthew Taylor Bugden |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Mr Alan Russell Ball |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 27 Provost Black Drive Banchory Kincardineshire AB31 4FG Scotland |
Director Name | Mr Thomas Gibson Hyslop |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Financial Planner |
Country of Residence | Scotland |
Correspondence Address | 299 Queens Road Aberdeen AB15 8DS Scotland |
Secretary Name | Alan Russell Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Provost Black Drive Banchory Kincardineshire AB31 4FG Scotland |
Secretary Name | Mrs Sarah Jane Hyslop |
---|---|
Status | Resigned |
Appointed | 09 November 2020(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2022) |
Role | Company Director |
Correspondence Address | 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | russellgibson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 264999 |
Telephone region | Aberdeen |
Registered Address | 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£93,409 |
Cash | £58,727 |
Current Liabilities | £408,569 |
Latest Accounts | 31 December 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2023 (5 months, 3 weeks from now) |
30 November 2022 | Delivered on: 2 December 2022 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 July 2010 | Delivered on: 29 July 2010 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 albert street aberdeen. Outstanding |
10 June 2010 | Delivered on: 23 June 2010 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 February 2022 | Cessation of Susan Lesley Lucia Ball as a person with significant control on 3 September 2020 (1 page) |
---|---|
24 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
10 May 2021 | Appointment of Mrs Sarah Jane Hyslop as a secretary on 9 November 2020 (2 pages) |
20 December 2020 | Cessation of Sarah Jane Hyslop as a person with significant control on 1 July 2018 (1 page) |
19 December 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
9 November 2020 | Change of details for Mr Thomas Gibson Hyslop as a person with significant control on 1 July 2016 (5 pages) |
9 November 2020 | Change of details for Mr Alan Russell Ball as a person with significant control on 1 July 2016 (5 pages) |
5 November 2020 | Second filing of Confirmation Statement dated 8 November 2018 (9 pages) |
5 November 2020 | Resolutions
|
5 November 2020 | Notification of Sarah Jane Hyslop as a person with significant control on 6 April 2016 (2 pages) |
5 November 2020 | Notification of Susan Lesley Lucia Ball as a person with significant control on 6 April 2016 (2 pages) |
30 October 2020 | Second filing of the annual return made up to 8 November 2015 (22 pages) |
30 October 2020 | Satisfaction of charge 1 in full (4 pages) |
30 October 2020 | Satisfaction of charge 2 in full (4 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
11 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
13 November 2018 | Confirmation statement made on 8 November 2018 with no updates
|
24 October 2018 | Change of share class name or designation (2 pages) |
24 October 2018 | Resolutions
|
21 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
24 May 2018 | Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ to 4 Rubislaw Terrace Aberdeen AB10 1XE on 24 May 2018 (1 page) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
21 November 2016 | 08/11/16 Statement of Capital gbp 400 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
15 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Alan Russell Ball on 1 May 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Alan Russell Ball on 1 May 2014 (1 page) |
5 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Alan Russell Ball on 1 May 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Alan Russell Ball on 1 May 2014 (1 page) |
5 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Alan Russell Ball on 1 May 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Alan Russell Ball on 1 May 2014 (1 page) |
29 September 2014 | Registered office address changed from 8 Albert Street Aberdeen AB25 1XQ Scotland to 6 Albert Street Aberdeen AB25 1XQ on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 29 September 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Registered office address changed from 8 Albert Street Aberdeen AB25 1XQ Scotland to 6 Albert Street Aberdeen AB25 1XQ on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 29 September 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
13 March 2014 | Sub-division of shares on 10 March 2014 (5 pages) |
13 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2014 | Change of share class name or designation (2 pages) |
13 March 2014 | Statement of company's objects (2 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
13 March 2014 | Sub-division of shares on 10 March 2014 (5 pages) |
13 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2014 | Change of share class name or designation (2 pages) |
13 March 2014 | Statement of company's objects (2 pages) |
13 March 2014 | Resolutions
|
29 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (5 pages) |
29 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (5 pages) |
29 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Thomas Gibson Hyslop on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Alan Russell Ball on 8 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Thomas Gibson Hyslop on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Alan Russell Ball on 8 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Thomas Gibson Hyslop on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Alan Russell Ball on 8 November 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
20 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
20 November 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
8 November 2007 | Incorporation (8 pages) |
8 November 2007 | Incorporation (8 pages) |