Aberdeen
AB10 1HA
Scotland
Director Name | Mrs Anne Story |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2008(4 days after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Anthony Neilson Story |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | C/O Interpath Ltc 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr William Beattie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Coull Green Kingswells Aberdeen AB15 8TR Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Telephone | 01224 562922 |
---|---|
Telephone region | Aberdeen |
Registered Address | C/O Interpath Ltc 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £4,927,925 |
Cash | £935,042 |
Current Liabilities | £10,629,402 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 25 February 2021 (overdue) |
7 June 2013 | Delivered on: 14 June 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 December 2008 | Delivered on: 10 December 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of subjects at st andrew street, aberdeen ABN99553. Outstanding |
22 July 2008 | Delivered on: 25 July 2008 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. Outstanding |
4 February 2022 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltc 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages) |
---|---|
17 May 2021 | Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 (2 pages) |
9 November 2020 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 9 November 2020 (2 pages) |
9 November 2020 | Resolutions
|
27 February 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
16 February 2018 | Director's details changed for Mrs Anne Story on 15 February 2018 (2 pages) |
16 February 2018 | Change of details for Mrs Anne Story as a person with significant control on 15 February 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
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) |
16 September 2015 | Appointment of Mr William Beattie as a director on 1 December 2014 (2 pages) |
16 September 2015 | Appointment of Mr William Beattie as a director on 1 December 2014 (2 pages) |
19 March 2015 | Appointment of Mr Anthony Neilson Story as a director on 1 December 2014 (2 pages) |
19 March 2015 | Appointment of Mr Anthony Neilson Story as a director on 1 December 2014 (2 pages) |
19 March 2015 | Appointment of Mr Anthony Neilson Story as a director on 1 December 2014 (2 pages) |
2 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 June 2013 | Registration of charge 3361710003 (17 pages) |
14 June 2013 | Registration of charge 3361710003 (17 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 April 2012 | Director's details changed for Anne Story on 27 September 2011 (2 pages) |
13 April 2012 | Director's details changed for Anne Story on 27 September 2011 (2 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 September 2011 | Director's details changed for Anne Story on 27 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Anne Story on 27 September 2011 (2 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 July 2010 | Director's details changed for Anne Story on 18 January 2008 (1 page) |
28 July 2010 | Director's details changed for Anne Story on 18 January 2008 (1 page) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Barbara Lesley Beattie on 13 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Barbara Lesley Beattie on 13 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Anne Story on 13 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Anne Story on 13 January 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
16 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
25 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
23 January 2008 | Ad 18/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2008 | Ad 18/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2008 | Company name changed ledge 1014 LIMITED\certificate issued on 21/01/08 (2 pages) |
21 January 2008 | Company name changed ledge 1014 LIMITED\certificate issued on 21/01/08 (2 pages) |
14 January 2008 | Incorporation (20 pages) |
14 January 2008 | Incorporation (20 pages) |