Milltimber
Aberdeen
AB13 0EN
Scotland
Director Name | Mr Paul Howard Gee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 56 Culterhouse Road Milltimber Aberdeen AB13 0EN Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Thomas Malcolm Deans |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 November 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 69 Hillview Road Edinburgh Midlothian EH12 8QH Scotland |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches 442 North Deeside Road Cults Aberdeenshire AB15 9ET Scotland |
Secretary Name | Mr Stuart Charles Oag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Crescent Cults Aberdeen Aberdeenshire AB15 9DH Scotland |
Director Name | Mr Stuart Charles Oag |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2013) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Crescent Cults Aberdeen AB15 9DH Scotland |
Director Name | Mr Scott Craig Martin |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 July 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park, Westhill Aberdeen Aberdeenshire AB32 6JQ Scotland |
Secretary Name | Mr Scott Craig Martin |
---|---|
Status | Resigned |
Appointed | 06 March 2013(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park, Westhill Aberdeen Aberdeenshire AB32 6JQ Scotland |
Secretary Name | Mr Michael Sinclair Medine |
---|---|
Status | Resigned |
Appointed | 12 July 2018(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2019) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park, Westhill Aberdeen Aberdeenshire AB32 6JQ Scotland |
Director Name | Mr Gerald Campbell More |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2019(11 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House Westhill Business Park Aberdeen AB32 6JQ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Correspondence Address | Investment House, 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | Brodies Secretarial Services Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2020(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 July 2020) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | www.shopforres.co.uk |
---|
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£948,099 |
Cash | £17,262 |
Current Liabilities | £3,204,794 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (5 days ago) |
---|---|
Next Return Due | 6 April 2025 (1 year from now) |
20 November 2020 | Delivered on: 11 December 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole those areas of ground lying to the north west of castle street and to the east of tulloch street, dingwall being the subjects registered in the land register of scotland under title numbers ROS4749 and ROS4306. Outstanding |
---|---|
20 November 2020 | Delivered on: 11 December 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole those areas of ground at forres registered in the land register of scotland under title numbers MOR7092, MOR3533, MOR3512, MOR13007 and MOR12967. Outstanding |
16 November 2020 | Delivered on: 19 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The whole of the property (including uncalled capital) which is or may be from time to time while this instrument is in force comprised in the property and undertaking of the company. Outstanding |
31 December 2019 | Delivered on: 8 January 2020 Persons entitled: Stewart Milne Group Limited Classification: A registered charge Particulars: All and whole the area of ground (1) lying to the north west of castle street, dingwall being the subjects registered in the land register of scotland under title number ROS4749 and (2) lying east of tulloch street, dingwall being the subjects registered in the land register of scotland under title number ROS4306. Outstanding |
31 December 2019 | Delivered on: 7 January 2020 Persons entitled: Stewart Milne Group Limited Classification: A registered charge Particulars: All and whole the 5 subject registered in the land register of scotland more particularly described in the instrument. Outstanding |
11 December 2020 | Registration of charge SC3387270005, created on 20 November 2020 (5 pages) |
---|---|
11 December 2020 | Registration of charge SC3387270004, created on 20 November 2020 (5 pages) |
27 November 2020 | Appointment of Burness Paull Llp as a secretary on 30 July 2020 (2 pages) |
27 November 2020 | Registered office address changed from 31 Union Grove Aberdeen AB10 6SD Scotland to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 27 November 2020 (1 page) |
19 November 2020 | Registration of charge SC3387270003, created on 16 November 2020 (12 pages) |
10 July 2020 | Termination of appointment of Brodies Secretarial Services Llp as a secretary on 9 July 2020 (1 page) |
18 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
27 March 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
23 March 2020 | Change of details for St Machar Properties Limited as a person with significant control on 7 January 2020 (2 pages) |
23 March 2020 | Cessation of Paul Howard Gee as a person with significant control on 7 January 2020 (1 page) |
23 March 2020 | Cessation of Elizabeth Margaret Gee as a person with significant control on 7 January 2020 (1 page) |
19 March 2020 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ United Kingdom to 31 Union Grove Aberdeen AB10 6SD on 19 March 2020 (1 page) |
19 March 2020 | Appointment of Brodies Secretarial Services Llp as a secretary on 17 February 2020 (2 pages) |
26 February 2020 | Registered office address changed from Brodies House Union Grove Aberdeen AB10 6SD Scotland to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 26 February 2020 (1 page) |
14 February 2020 | Cessation of Stewart Milne Group Limited as a person with significant control on 23 December 2019 (1 page) |
14 February 2020 | Notification of St Machar Properties Limited as a person with significant control on 23 December 2019 (2 pages) |
8 January 2020 | Registration of charge SC3387270002, created on 31 December 2019 (6 pages) |
7 January 2020 | Registration of charge SC3387270001, created on 31 December 2019 (5 pages) |
6 January 2020 | Resolutions
|
31 December 2019 | Registered office address changed from Peregrine House Mosscroft Avenue Westhill Business Park, Westhill Aberdeen Aberdeenshire AB32 6JQ to Brodies House Union Grove Aberdeen AB10 6SD on 31 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Michael Sinclair Medine as a secretary on 23 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Gerald Campbell More as a director on 23 December 2019 (1 page) |
30 October 2019 | Director's details changed for Mrs Elizabeth Margaret Gee on 30 September 2019 (2 pages) |
30 October 2019 | Director's details changed for Mr Paul Howard Gee on 30 September 2019 (2 pages) |
9 October 2019 | Appointment of Mr Gerald Campbell More as a director on 8 October 2019 (2 pages) |
27 August 2019 | Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
18 July 2018 | Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Scott Craig Martin as a director on 12 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
29 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
31 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
6 March 2013 | Director's details changed for Mrs Elizabeth Margaret Gee on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Paul Howard Gee on 6 March 2013 (2 pages) |
6 March 2013 | Appointment of Mr Scott Craig Martin as a director (2 pages) |
6 March 2013 | Appointment of Mr Scott Craig Martin as a secretary (1 page) |
6 March 2013 | Director's details changed for Mr Paul Howard Gee on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Paul Howard Gee on 6 March 2013 (2 pages) |
6 March 2013 | Appointment of Mr Scott Craig Martin as a secretary (1 page) |
6 March 2013 | Termination of appointment of Stuart Oag as a director (1 page) |
6 March 2013 | Termination of appointment of Stuart Oag as a director (1 page) |
6 March 2013 | Appointment of Mr Scott Craig Martin as a director (2 pages) |
6 March 2013 | Director's details changed for Mrs Elizabeth Margaret Gee on 6 March 2013 (2 pages) |
6 March 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
6 March 2013 | Director's details changed for Mrs Elizabeth Margaret Gee on 6 March 2013 (2 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
7 December 2011 | Appointment of Mr Stuart Charles Oag as a director (2 pages) |
7 December 2011 | Termination of appointment of Thomas Deans as a director (1 page) |
7 December 2011 | Termination of appointment of Thomas Deans as a director (1 page) |
7 December 2011 | Appointment of Mr Stuart Charles Oag as a director (2 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
31 March 2010 | Director's details changed for Glenn Fraser Whyte Allison on 1 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Thomas Malcolm Deans on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Elizabeth Margaret Gee on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Glenn Fraser Whyte Allison on 1 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Thomas Malcolm Deans on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Paul Howard Gee on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Paul Howard Gee on 1 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Elizabeth Margaret Gee on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Thomas Malcolm Deans on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Glenn Fraser Whyte Allison on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Paul Howard Gee on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Elizabeth Margaret Gee on 1 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 April 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page) |
30 April 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
19 March 2009 | Return made up to 01/03/09; full list of members (8 pages) |
19 March 2009 | Return made up to 01/03/09; full list of members (8 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house, 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house, 6 union row aberdeen AB10 1DQ (1 page) |
8 August 2008 | Director appointed thomas malcolm deans (2 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Secretary appointed stuart charles oag (2 pages) |
8 August 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
8 August 2008 | Director appointed paul howard gee (3 pages) |
8 August 2008 | Director appointed elizabeth margaret gee (3 pages) |
8 August 2008 | Ad 16/06/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
8 August 2008 | Director appointed glenn fraser whyte allison (3 pages) |
8 August 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
8 August 2008 | Ad 16/06/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
8 August 2008 | Ad 16/06/08\gbp si 10@1=10\gbp ic 10/20\ (2 pages) |
8 August 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
8 August 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
8 August 2008 | Director appointed paul howard gee (3 pages) |
8 August 2008 | Secretary appointed stuart charles oag (2 pages) |
8 August 2008 | Director appointed glenn fraser whyte allison (3 pages) |
8 August 2008 | Ad 16/06/08\gbp si 10@1=10\gbp ic 10/20\ (2 pages) |
8 August 2008 | Director appointed thomas malcolm deans (2 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Director appointed elizabeth margaret gee (3 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
15 May 2008 | Company name changed woodpearl LIMITED\certificate issued on 15/05/08 (2 pages) |
15 May 2008 | Company name changed woodpearl LIMITED\certificate issued on 15/05/08 (2 pages) |
1 March 2008 | Incorporation (20 pages) |
1 March 2008 | Incorporation (20 pages) |