29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director Name | Mrs Mellisa Joy Quinn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(13 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Claire Kippen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Lumsden Crescent Almondbank Perth PH1 3LG Scotland |
Director Name | Michael Douglas |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Taylor Avenue Methven Perthshire PH1 3EF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£54,352 |
Cash | £2,696 |
Current Liabilities | £189,616 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
7 November 2022 | Delivered on: 15 November 2022 Persons entitled: Bibby Factors Limited Classification: A registered charge Outstanding |
---|---|
23 March 2017 | Delivered on: 23 March 2017 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
3 May 2012 | Delivered on: 10 May 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 December 2010 | Delivered on: 29 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 February 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
---|---|
9 February 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
15 November 2022 | Registration of charge SC3387850004, created on 7 November 2022 (15 pages) |
8 November 2022 | Satisfaction of charge SC3387850003 in full (1 page) |
27 January 2022 | Director's details changed for Ms Mellisa Joy Abbot on 31 December 2021 (2 pages) |
26 January 2022 | Director's details changed for Mr Glenn Raymond Kippen on 26 January 2022 (2 pages) |
26 January 2022 | Change of details for Mr Glenn Raymond Kippen as a person with significant control on 29 October 2021 (2 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 May 2021 | Appointment of Ms Mellisa Joy Abbot as a director on 26 April 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 March 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 June 2018 | Termination of appointment of Michael Douglas as a director on 31 May 2018 (1 page) |
29 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 June 2017 | Appointment of Michael Douglas as a director on 13 June 2017 (2 pages) |
30 June 2017 | Appointment of Michael Douglas as a director on 13 June 2017 (2 pages) |
7 April 2017 | Satisfaction of charge 2 in full (4 pages) |
7 April 2017 | Satisfaction of charge 2 in full (4 pages) |
23 March 2017 | Registration of charge SC3387850003, created on 23 March 2017 (14 pages) |
23 March 2017 | Registration of charge SC3387850003, created on 23 March 2017 (14 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders (4 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders (4 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 October 2012 | Termination of appointment of Claire Kippen as a secretary on 24 October 2012 (1 page) |
24 October 2012 | Termination of appointment of Claire Kippen as a secretary on 24 October 2012 (1 page) |
12 May 2012 | Alterations to floating charge 1 (5 pages) |
12 May 2012 | Alterations to floating charge 1 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 May 2012 | Alterations to floating charge 2 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 May 2012 | Alterations to floating charge 2 (5 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
15 December 2009 | Register(s) moved to registered inspection location (1 page) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
29 April 2008 | Secretary's change of particulars / claire kippen / 03/03/2008 (1 page) |
29 April 2008 | Secretary's change of particulars / claire kippen / 03/03/2008 (1 page) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Resolutions
|
20 March 2008 | Secretary appointed claire margaret kippen (1 page) |
20 March 2008 | Director appointed glenn kippen (1 page) |
20 March 2008 | Resolutions
|
20 March 2008 | Director appointed glenn kippen (1 page) |
20 March 2008 | Secretary appointed claire margaret kippen (1 page) |
6 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 March 2008 | Ad 03/03/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
6 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 March 2008 | Ad 03/03/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
6 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
3 March 2008 | Incorporation (17 pages) |
3 March 2008 | Incorporation (17 pages) |