Craigton Road
Cults
Aberdeen
AB15 9PT
Scotland
Director Name | Mr Benjamin George William Tawse |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
Director Name | Mr Henry Graham John Tawse |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
Director Name | Mr James Richard Derek Tawse |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
Director Name | Mr Jonathan Charles Adam Tawse |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
Secretary Name | A.C. Morrison & Richards Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | A. C. Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2015) |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
Registered Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £369,220 |
Cash | £26,048 |
Current Liabilities | £201,445 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 1 week from now) |
13 June 2017 | Delivered on: 23 June 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ground floor shop at 454-456 union street, aberdeen. Outstanding |
---|---|
15 April 2011 | Delivered on: 28 April 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as 23-25 main street, gorebridge, near edinburgh, title number MID26182. Outstanding |
5 May 2009 | Delivered on: 20 May 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 5 abercrombie court, arnhall business park, westhill, aberdeen. Outstanding |
21 April 2009 | Delivered on: 28 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 February 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
4 March 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
6 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Jonathan Charles Adam Tawse as a director on 17 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr James Richard Derek Tawse as a director on 17 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Henry Graham John Tawse as a director on 17 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr Benjamin George William Tawse as a director on 17 January 2019 (2 pages) |
21 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
8 March 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
23 June 2017 | Registration of charge SC3539630004, created on 13 June 2017 (10 pages) |
23 June 2017 | Registration of charge SC3539630004, created on 13 June 2017 (10 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 February 2016 | Annual return made up to 23 January 2016 Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 23 January 2016 Statement of capital on 2016-02-02
|
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
16 June 2015 | Termination of appointment of A. C. Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of A. C. Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of A. C. Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
16 June 2015 | Appointment of A.C. Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages) |
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2014 | Annual return made up to 23 January 2014 Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 January 2014 Statement of capital on 2014-01-27
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (14 pages) |
31 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (14 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 February 2012 | Annual return made up to 23 January 2012 (14 pages) |
21 February 2012 | Annual return made up to 23 January 2012 (14 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 February 2011 | Annual return made up to 23 January 2011 (14 pages) |
1 February 2011 | Annual return made up to 23 January 2011 (14 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (14 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page) |
3 April 2009 | Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 April 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page) |
3 April 2009 | Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 March 2009 | Appointment terminated director paul townsend (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 24 great king street edinburgh EH3 6QN (1 page) |
20 March 2009 | Director appointed mr graham adam tawse (1 page) |
20 March 2009 | Appointment terminated director paul townsend (1 page) |
20 March 2009 | Secretary appointed A. C. morrison & richards (1 page) |
20 March 2009 | Director appointed mr graham adam tawse (1 page) |
20 March 2009 | Company name changed alphadream LIMITED\certificate issued on 20/03/09 (2 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 24 great king street edinburgh EH3 6QN (1 page) |
20 March 2009 | Company name changed alphadream LIMITED\certificate issued on 20/03/09 (2 pages) |
20 March 2009 | Secretary appointed A. C. morrison & richards (1 page) |
23 January 2009 | Incorporation (18 pages) |
23 January 2009 | Incorporation (18 pages) |