Aberdeen
AB15 4YL
Scotland
Director Name | Mrs Jane Beverley Collie |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2017(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Sales Account Manager |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Jane Beverley Collie 50.00% Ordinary |
---|---|
1 at £1 | Mr Neil Duncan Collie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,753 |
Cash | £58,325 |
Current Liabilities | £10,934 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2023 (9 months from now) |
3 February 2017 | Delivered on: 21 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
9 February 2017 | Delivered on: 21 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects known as 49 main street, alford AB33 8PX being the subjects registered in the land register of scotland under title number ABN25800. Outstanding |
9 February 2017 | Delivered on: 13 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects known as 49 main street, alford, AB33 8PX being the subjects registered in the land register of scotland under title number ABN25800. Outstanding |
3 February 2017 | Delivered on: 9 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
15 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
---|---|
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 May 2021 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page) |
27 May 2021 | Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 27 May 2021 (1 page) |
23 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
16 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 June 2019 | Satisfaction of charge SC3351160001 in full (1 page) |
12 June 2019 | Satisfaction of charge SC3351160002 in full (1 page) |
12 June 2019 | Satisfaction of charge SC3351160003 in full (1 page) |
12 June 2019 | Satisfaction of charge SC3351160004 in full (1 page) |
3 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 July 2017 | Appointment of Mrs Jane Beverley Collie as a director on 10 July 2017 (2 pages) |
14 July 2017 | Appointment of Mrs Jane Beverley Collie as a director on 10 July 2017 (2 pages) |
21 February 2017 | Registration of charge SC3351160004, created on 3 February 2017 (10 pages) |
21 February 2017 | Registration of charge SC3351160003, created on 9 February 2017 (6 pages) |
21 February 2017 | Registration of charge SC3351160003, created on 9 February 2017 (6 pages) |
21 February 2017 | Registration of charge SC3351160004, created on 3 February 2017 (10 pages) |
13 February 2017 | Registration of charge SC3351160002, created on 9 February 2017 (6 pages) |
13 February 2017 | Registration of charge SC3351160002, created on 9 February 2017 (6 pages) |
9 February 2017 | Registration of charge SC3351160001, created on 3 February 2017 (10 pages) |
9 February 2017 | Registration of charge SC3351160001, created on 3 February 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
26 November 2012 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
26 November 2012 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
26 November 2012 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Secretary's details changed for Burnett & Reid on 11 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Neil Duncan Collie on 11 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Secretary's details changed for Burnett & Reid on 11 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Neil Duncan Collie on 11 December 2009 (2 pages) |
2 September 2009 | Ad 21/08/09\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
2 September 2009 | Ad 21/08/09\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
18 December 2007 | Ad 11/12/07--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
18 December 2007 | Ad 11/12/07--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
11 December 2007 | Incorporation (17 pages) |
11 December 2007 | Incorporation (17 pages) |