Company NameAbernorth Limited
Company StatusDissolved
Company NumberSC339337
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date30 January 2021 (3 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graeme Hay
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Mill Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 5UD
Scotland
Director NameMr Gary Robert Cox
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleHotelier/Publican
Country of ResidenceUnited Kingdom
Correspondence AddressKinkell Mill Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 5UD
Scotland
Director NameMr Stanley Watt Morrice
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Ogston Mill
Mill Of Fintray
Aberdeen
AB21 0LW
Scotland
Secretary NameMrs Evelyn Jane Morrice
StatusResigned
Appointed02 November 2010(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 February 2018)
RoleCompany Director
Correspondence Address2 Ogstonmill
Mill Of Fintray
Aberdeen
Aberdeenshire
AB21 0LW
Scotland
Director NameMrs Evelyn Jane Morrice
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameBonsquare Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed22 May 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 2010)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Location

Registered AddressKpmg Llp 1 Marischal Square
Broad Street
Aberdeen
AB10 1DD
Scotland

Shareholders

500 at £1Gary Cox
50.00%
Ordinary
250 at £1Evelyn Morrice
25.00%
Ordinary
250 at £1Graeme Hay
25.00%
Ordinary

Financials

Year2014
Net Worth£994,679
Cash£20,272
Current Liabilities£178,322

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 November 2014Delivered on: 22 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 13A great northern road, aberdeen (title number ABN97271), 13B great northern road, aberdeen (title number ABN97267), 13C great northern road, aberdeen (title number ABN97348), 13D great northern road, aberdeen (title number ABN97306), 13E great northern road, aberdeen (title number ABN97330) and 15A, 15B, 15C, 15D, 15E, 17A, 17B, 17C and 17D great northern road, aberdeen (title number ABN97286).
Outstanding
30 October 2014Delivered on: 20 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 13A great northern road, aberdeen (title number ABN97271), 13B great northern road, aberdeen (title number ABN97267), 13C great northern road, aberdeen (title number ABN97348), 13D great northern road, aberdeen (title number ABN97330), 13E great northern road, aberdeen (title ABN97330) and 15A, 15B, 15C, 15E, 17A, 17B, 17C and 17D great northern road, aberdeen (title number ABN97286).
Outstanding
30 October 2014Delivered on: 3 November 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
5 February 2009Delivered on: 12 February 2009
Satisfied on: 20 November 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13A, 13B, 13C, 13D & 13E great northern road, aberdeen ABN97271 ABN97267 ABN97330 ABN97348 ABN97306 ABN95743 ABN97286.
Fully Satisfied
28 November 2008Delivered on: 13 December 2008
Satisfied on: 20 November 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13A to 17D great northern road, aberdeen ABN95743.
Fully Satisfied
24 April 2008Delivered on: 30 April 2008
Satisfied on: 20 November 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15A,15B,15C,15D,15E,17A,17B,17C & 17D great northern road, aberdeen ABN95743.
Fully Satisfied
7 April 2008Delivered on: 9 April 2008
Satisfied on: 30 October 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

30 January 2021Final Gazette dissolved following liquidation (1 page)
30 October 2020Move from Administration to Dissolution (22 pages)
6 July 2020Registered office address changed from C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020 (2 pages)
22 June 2020Administrator's progress report (20 pages)
22 August 2019Notice of extension of period of Administration (3 pages)
13 July 2019Satisfaction of charge SC3393370007 in full (4 pages)
13 July 2019Satisfaction of charge SC3393370006 in full (4 pages)
21 June 2019Administrator's progress report (22 pages)
15 January 2019Statement of administrator's deemed proposal (43 pages)
27 December 2018Statement of administrator's proposal (43 pages)
3 December 2018Statement of affairs with form 2.13B(Scot) (18 pages)
14 November 2018Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ Scotland to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 14 November 2018 (2 pages)
13 November 2018Appointment of an administrator (3 pages)
25 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
14 March 2018Termination of appointment of Evelyn Jane Morrice as a director on 13 March 2018 (1 page)
13 February 2018Registered office address changed from 1 East Craibstone Street Aberdeen Scotland to 1 East Craibstone Street Aberdeen AB11 6YQ on 13 February 2018 (1 page)
12 February 2018Registered office address changed from 2 Ogstonmill Mill of Fintray Aberdeen Aberdeenshire AB21 0LW to 1 East Craibstone Street Aberdeen on 12 February 2018 (1 page)
11 February 2018Termination of appointment of Evelyn Jane Morrice as a secretary on 7 February 2018 (1 page)
25 April 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2017Termination of appointment of Gary Robert Cox as a director on 6 April 2017 (1 page)
12 April 2017Termination of appointment of Gary Robert Cox as a director on 6 April 2017 (1 page)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(5 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(5 pages)
20 November 2015Satisfaction of charge 2 in full (5 pages)
20 November 2015Satisfaction of charge 3 in full (6 pages)
20 November 2015Satisfaction of charge 4 in full (5 pages)
20 November 2015Satisfaction of charge 4 in full (5 pages)
20 November 2015Satisfaction of charge 3 in full (6 pages)
20 November 2015Satisfaction of charge 2 in full (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1,000
(5 pages)
15 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 November 2014Registration of charge SC3393370007, created on 11 November 2014 (10 pages)
22 November 2014Registration of charge SC3393370007, created on 11 November 2014 (10 pages)
20 November 2014Registration of charge SC3393370006, created on 30 October 2014 (8 pages)
20 November 2014Registration of charge SC3393370006, created on 30 October 2014 (8 pages)
3 November 2014Registration of charge SC3393370005, created on 30 October 2014 (19 pages)
3 November 2014Registration of charge SC3393370005, created on 30 October 2014 (19 pages)
30 October 2014Satisfaction of charge 1 in full (1 page)
30 October 2014Satisfaction of charge 1 in full (1 page)
28 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
31 December 2012Termination of appointment of Stanley Morrice as a director (1 page)
31 December 2012Termination of appointment of Stanley Morrice as a director (1 page)
31 December 2012Appointment of Mrs Evelyn Jane Morrice as a director (2 pages)
31 December 2012Appointment of Mrs Evelyn Jane Morrice as a director (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
2 November 2010Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ on 2 November 2010 (1 page)
2 November 2010Termination of appointment of James and George Collie as a secretary (1 page)
2 November 2010Appointment of Mrs Evelyn Jane Morrice as a secretary (1 page)
2 November 2010Appointment of Mrs Evelyn Jane Morrice as a secretary (1 page)
2 November 2010Termination of appointment of James and George Collie as a secretary (1 page)
2 November 2010Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ on 2 November 2010 (1 page)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Appointment of Mr Gary Robert Cox as a director (2 pages)
8 April 2010Appointment of Mr Gary Robert Cox as a director (2 pages)
26 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Stanley Watt Morrice on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Stanley Watt Morrice on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Stanley Watt Morrice on 1 October 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 11/03/09; full list of members (4 pages)
25 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 May 2008Appointment terminated secretary james and george collie secretaries LIMITED (1 page)
23 May 2008Appointment terminated secretary james and george collie secretaries LIMITED (1 page)
22 May 2008Secretary appointed james and george collie (1 page)
22 May 2008Secretary appointed james and george collie (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2008Ad 11/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
26 March 2008Appointment terminated director gary cox (1 page)
26 March 2008Appointment terminated director gary cox (1 page)
26 March 2008Ad 11/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
18 March 2008Director appointed graeme hay (2 pages)
18 March 2008Appointment terminated director bonsquare nominees LIMITED (1 page)
18 March 2008Appointment terminated director bonsquare nominees LIMITED (1 page)
18 March 2008Director appointed stanley morrice (2 pages)
18 March 2008Director appointed gary cox (2 pages)
18 March 2008Director appointed graeme hay (2 pages)
18 March 2008Director appointed stanley morrice (2 pages)
18 March 2008Director appointed gary cox (2 pages)
11 March 2008Incorporation (29 pages)
11 March 2008Incorporation (29 pages)