Altens Ind Est
Aberdeen
AB12 3LY
Scotland
Director Name | Mr Kevin Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 October 2008(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Adria House Hareness Circle Altens Ind Est Aberdeen AB12 3LY Scotland |
Secretary Name | Mr Kevin Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2008(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Operations Director |
Correspondence Address | Adria House Hareness Circle Altens Ind Est Aberdeen AB12 3LY Scotland |
Director Name | Mr Bradley Taylor |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 March 2020(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adria House Hareness Circle Altens Ind Est Aberdeen AB12 3LY Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 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 | 18 September 2008(same day as company formation) |
Correspondence Address | Investment House, 6 Union Row Aberdeen AB10 1DQ Scotland |
Website | aberdeenskips.com |
---|---|
Telephone | 01224 443104 |
Telephone region | Aberdeen |
Registered Address | Taylors Industrial Services Ltd Adria House Hareness Circle Altens Ind Est Aberdeen AB12 3LY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 5 other UK companies use this postal address |
70 at £1 | Adrian Taylor 7.00% Ordinary C |
---|---|
500 at £1 | Kevin Taylor 50.00% Ordinary A |
420 at £1 | Adrian Taylor 42.00% Ordinary B |
10 at £1 | Adrian Taylor 1.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £27,970,353 |
Gross Profit | £21,917,058 |
Net Worth | £59,739,025 |
Cash | £8,013,011 |
Current Liabilities | £4,757,358 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
29 October 2020 | Delivered on: 4 November 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: (1) the freehold property registered at h m land registry under title numbers NGL30966 and NGL81794 and (2) the leasehold property registered at h m land registry under title number NGL241357. Outstanding |
---|---|
28 October 2020 | Delivered on: 3 November 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
4 November 2020 | Registration of charge SC3488030002, created on 29 October 2020 (8 pages) |
---|---|
3 November 2020 | Registration of charge SC3488030001, created on 28 October 2020 (16 pages) |
7 September 2020 | Group of companies' accounts made up to 31 October 2019 (40 pages) |
11 August 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
9 March 2020 | Appointment of Mr Bradley Taylor as a director on 1 March 2020 (2 pages) |
23 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
23 July 2019 | Group of companies' accounts made up to 31 October 2018 (38 pages) |
13 September 2018 | Confirmation statement made on 10 August 2018 with updates (5 pages) |
5 September 2018 | Termination of appointment of Adrian Taylor as a director on 19 September 2017
|
31 July 2018 | Group of companies' accounts made up to 31 October 2017 (40 pages) |
2 October 2017 | Change of share class name or designation (2 pages) |
2 October 2017 | Cessation of Adrian Taylor as a person with significant control on 19 September 2017 (2 pages) |
2 October 2017 | Change of details for Mr Kevin Taylor as a person with significant control on 19 September 2017 (5 pages) |
2 October 2017 | Change of share class name or designation (2 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Cessation of Adrian Taylor as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Change of details for Mr Kevin Taylor as a person with significant control on 19 September 2017 (5 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
6 July 2017 | Group of companies' accounts made up to 31 October 2016 (43 pages) |
6 July 2017 | Group of companies' accounts made up to 31 October 2016 (43 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
6 July 2016 | Group of companies' accounts made up to 31 October 2015 (30 pages) |
6 July 2016 | Group of companies' accounts made up to 31 October 2015 (30 pages) |
1 October 2015 | Registered office address changed from Taylors Industrial Services Limited Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to C/O Taylors Industrial Services Ltd Adria House Hareness Circle Altens Ind Est Aberdeen AB12 3LY on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Secretary's details changed for Mr Kevin Taylor on 29 October 2014 (1 page) |
1 October 2015 | Director's details changed for Mr Kevin Taylor on 29 October 2014 (2 pages) |
1 October 2015 | Secretary's details changed for Mr Kevin Taylor on 29 October 2014 (1 page) |
1 October 2015 | Director's details changed for Adrian Taylor on 29 October 2014 (2 pages) |
1 October 2015 | Registered office address changed from Taylors Industrial Services Limited Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to C/O Taylors Industrial Services Ltd Adria House Hareness Circle Altens Ind Est Aberdeen AB12 3LY on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Taylors Industrial Services Limited Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY to C/O Taylors Industrial Services Ltd Adria House Hareness Circle Altens Ind Est Aberdeen AB12 3LY on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed for Mr Kevin Taylor on 29 October 2014 (2 pages) |
1 October 2015 | Director's details changed for Adrian Taylor on 29 October 2014 (2 pages) |
4 August 2015 | Group of companies' accounts made up to 31 October 2014 (28 pages) |
4 August 2015 | Group of companies' accounts made up to 31 October 2014 (28 pages) |
14 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 July 2014 | Group of companies' accounts made up to 31 October 2013 (31 pages) |
29 July 2014 | Group of companies' accounts made up to 31 October 2013 (31 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
11 November 2013 | Change of share class name or designation (2 pages) |
11 November 2013 | Change of share class name or designation (2 pages) |
15 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
22 July 2013 | Group of companies' accounts made up to 31 October 2012 (28 pages) |
22 July 2013 | Group of companies' accounts made up to 31 October 2012 (28 pages) |
3 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Group of companies' accounts made up to 31 October 2011 (28 pages) |
12 June 2012 | Group of companies' accounts made up to 31 October 2011 (28 pages) |
7 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Group of companies' accounts made up to 31 October 2010 (31 pages) |
14 June 2011 | Group of companies' accounts made up to 31 October 2010 (31 pages) |
14 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Group of companies' accounts made up to 31 October 2009 (31 pages) |
17 June 2010 | Group of companies' accounts made up to 31 October 2009 (31 pages) |
16 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Mr Kevin Taylor on 30 January 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Kevin Taylor on 30 January 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Kevin Taylor on 28 January 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Kevin Taylor on 28 January 2009 (2 pages) |
10 November 2008 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
10 November 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
10 November 2008 | Ad 28/10/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
10 November 2008 | Director appointed adrian taylor (3 pages) |
10 November 2008 | Ad 28/10/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
10 November 2008 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
10 November 2008 | Resolutions
|
10 November 2008 | Director and secretary appointed kevin taylor (3 pages) |
10 November 2008 | Director appointed adrian taylor (3 pages) |
10 November 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
10 November 2008 | Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 November 2008 | Particulars of contract relating to shares (2 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
10 November 2008 | Particulars of contract relating to shares (2 pages) |
10 November 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
10 November 2008 | Director and secretary appointed kevin taylor (3 pages) |
10 November 2008 | Resolutions
|
10 November 2008 | Particulars of contract relating to shares (2 pages) |
10 November 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
10 November 2008 | Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 November 2008 | Particulars of contract relating to shares (2 pages) |
29 October 2008 | Company name changed merview LIMITED\certificate issued on 29/10/08 (2 pages) |
29 October 2008 | Company name changed merview LIMITED\certificate issued on 29/10/08 (2 pages) |
18 September 2008 | Incorporation (20 pages) |
18 September 2008 | Incorporation (20 pages) |