Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Secretary Name | Mr Steven Richard George |
---|---|
Status | Resigned |
Appointed | 09 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Margaret Place Aberdeen AB10 7GB Scotland |
Registered Address | First Integrated House Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Fourlet LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,151,740 |
Cash | £499 |
Current Liabilities | £4,035,358 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
8 December 2011 | Delivered on: 19 December 2011 Satisfied on: 15 October 2015 Persons entitled: Santander UK PLC as Security Trustee Classification: Rental income assignation Secured details: All sums due or to become due. Particulars: Assigned rights in the relevant agreement (over 6 queens road, aberdeen ABN90355). Fully Satisfied |
---|---|
8 December 2011 | Delivered on: 19 December 2011 Satisfied on: 29 June 2015 Persons entitled: Santander UK PLC as Security Trustee Classification: Rental income assignation in security Secured details: All sums due or to become due. Particulars: Assigned rights over the relevant agreement (over simmons house, 22 waverley place, aberdeen ABN63600). Fully Satisfied |
8 December 2011 | Delivered on: 19 December 2011 Satisfied on: 15 October 2015 Persons entitled: Santander UK PLC as Security Trustee Classification: Assignation of insurances Secured details: All sums due or to become due. Particulars: The assigned property in the relevant agreement (policy number 24855771CPO). Fully Satisfied |
8 December 2011 | Delivered on: 19 December 2011 Satisfied on: 29 June 2015 Persons entitled: Santander UK PLC as Security Trustee Classification: Assignation of insurances Secured details: All sums due or to become due. Particulars: Assigned property in the relevant agreement (policy number 24855766CPO). Fully Satisfied |
7 December 2011 | Delivered on: 15 December 2011 Satisfied on: 12 September 2015 Persons entitled: Santander UK PLC as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 queens road, aberdeen ABN90355. Fully Satisfied |
7 December 2011 | Delivered on: 15 December 2011 Satisfied on: 14 May 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 waverley place, aberdeen ABN63600. Fully Satisfied |
8 December 2011 | Delivered on: 19 December 2011 Persons entitled: Santander UK PLC as Security Trustee Classification: Assignation of insurances Secured details: All sums due or to become due. Particulars: Assigned property in the relevant agreement (policy number 24855772CPO). Outstanding |
7 December 2011 | Delivered on: 15 December 2011 Persons entitled: Santander UK PLC as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 queens road, aberdeen ABN86289. Outstanding |
8 December 2011 | Delivered on: 19 December 2011 Persons entitled: Santander UK PLC as Security Trustee Classification: Rental income assignation Secured details: All sums due or to become due. Particulars: Assigned rights in the relevant agreement (over 40 queens road, aberdeen ABN86289). Outstanding |
28 November 2011 | Delivered on: 13 December 2011 Persons entitled: Santander UK PLC as Security Trustee Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 January 2021 | Notification of Dorothy Elizabeth Suttie as a person with significant control on 6 April 2016 (2 pages) |
---|---|
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 December 2019 | Satisfaction of charge 10 in full (4 pages) |
13 December 2019 | Satisfaction of charge 1 in full (4 pages) |
13 December 2019 | Satisfaction of charge 7 in full (4 pages) |
13 December 2019 | Satisfaction of charge 4 in full (4 pages) |
11 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
13 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 July 2016 | Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 21 July 2016 (1 page) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
15 October 2015 | Satisfaction of charge 9 in full (4 pages) |
15 October 2015 | Part of the property or undertaking has been released from charge 1 (5 pages) |
15 October 2015 | Part of the property or undertaking has been released from charge 1 (5 pages) |
15 October 2015 | Satisfaction of charge 9 in full (4 pages) |
15 October 2015 | Satisfaction of charge 6 in full (4 pages) |
15 October 2015 | Satisfaction of charge 6 in full (4 pages) |
12 September 2015 | Satisfaction of charge 3 in full (4 pages) |
12 September 2015 | Satisfaction of charge 3 in full (4 pages) |
29 June 2015 | Satisfaction of charge 5 in full (1 page) |
29 June 2015 | Satisfaction of charge 5 in full (1 page) |
29 June 2015 | Satisfaction of charge 8 in full (1 page) |
29 June 2015 | Satisfaction of charge 8 in full (1 page) |
24 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
3 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
14 May 2014 | Satisfaction of charge 2 in full (4 pages) |
14 May 2014 | Satisfaction of charge 2 in full (4 pages) |
7 May 2014 | Part of the property or undertaking has been released from charge 1 (5 pages) |
7 May 2014 | Part of the property or undertaking has been released from charge 1 (5 pages) |
28 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
4 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
4 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
14 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
18 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
17 July 2009 | Appointment terminated secretary steven george (1 page) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
21 February 2008 | Accounting reference date extended from 28/02/09 to 30/04/09 (1 page) |
21 February 2008 | Accounting reference date extended from 28/02/09 to 30/04/09 (1 page) |
9 February 2008 | Incorporation (26 pages) |
9 February 2008 | Incorporation (26 pages) |