Company NameAberdeenshire Larder Limited
Company StatusLiquidation
Company NumberSC365801
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameCharmaine Bain
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(same day as company formation)
RoleMeat Wholesaler
Country of ResidenceScotland
Correspondence AddressThe House Braiklay Park
Tarves
Aberdeenshire
AB41 7NJ
Scotland
Director NameMr John Andrew Bain
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(same day as company formation)
RoleMeat Wholesaler
Country of ResidenceScotland
Correspondence AddressUnit 3 Broomiesburn Road
Ellon
Aberdeenshire
AB41 9RD
Scotland
Secretary NameCharmaine Bain
NationalityBritish
StatusCurrent
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe House Braiklay Park
Tarves
Aberdeenshire
AB41 7NJ
Scotland
Director NameMiss Anne-Marie Bain
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(7 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Broomiesburn Road
Ellon
Aberdeenshire
AB41 9RD
Scotland
Director NameJohn Bain
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleMeat Wholesaler
Country of ResidenceScotland
Correspondence AddressThe House Braiklay Park
Tarves
Aberdeenshire
AB41 7NJ
Scotland

Contact

Websiteaberdeenshirelarder.co.uk
Telephone01358 727850
Telephone regionEllon

Location

Registered AddressUnit 3 Broomiesburn Road
Ellon
Aberdeenshire
AB41 9RD
Scotland
ConstituencyGordon
WardEllon and District

Shareholders

2 at £1Charmaine Bain
66.67%
Ordinary
1 at £1John Andrew Bain
33.33%
Ordinary

Financials

Year2014
Net Worth£232,470
Current Liabilities£236,517

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

1 September 2016Delivered on: 6 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
3 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
13 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
8 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
29 November 2019Registered office address changed from Unit 3 Broomiesburn Road Ellon Aberdeenshire Scotland to Unit 3 Broomiesburn Road Ellon Aberdeenshire AB41 9rd on 29 November 2019 (2 pages)
27 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 November 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
14 November 2018Appointment of Miss Anne-Marie Bain as a director on 1 May 2017 (2 pages)
14 November 2018Change of details for Mrs Charmaine Bain as a person with significant control on 1 May 2017 (2 pages)
14 November 2018Notification of Anne-Marie Bain as a person with significant control on 1 May 2017 (2 pages)
25 September 2018Registered office address changed from C/O Aberdeenshire Larder Limited Unit 3 Balmacassie Ind Est Ellon Aberdeenshire AB41 8QR to Unit 3 Broomiesburn Road Ellon Aberdeenshire on 25 September 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
6 September 2016Registration of charge SC3658010001, created on 1 September 2016 (5 pages)
6 September 2016Registration of charge SC3658010001, created on 1 September 2016 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 October 2015Director's details changed for John Andrew Bain on 23 September 2015 (2 pages)
14 October 2015Director's details changed for John Andrew Bain on 23 September 2015 (2 pages)
14 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(5 pages)
14 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(5 pages)
3 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(5 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
(5 pages)
29 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
6 October 2011Termination of appointment of John Bain as a director (1 page)
6 October 2011Termination of appointment of John Bain as a director (1 page)
18 August 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 August 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 May 2011Current accounting period shortened from 30 September 2010 to 30 April 2010 (1 page)
27 May 2011Current accounting period shortened from 30 September 2010 to 30 April 2010 (1 page)
8 October 2010Director's details changed for John Bain on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Charmaine Bain on 1 October 2009 (2 pages)
8 October 2010Director's details changed for John Bain on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Charmaine Bain on 1 October 2009 (2 pages)
8 October 2010Director's details changed for John Andrew Bain on 1 October 2009 (2 pages)
8 October 2010Director's details changed for John Andrew Bain on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Charmaine Bain on 1 October 2009 (2 pages)
8 October 2010Director's details changed for John Andrew Bain on 1 October 2009 (2 pages)
8 October 2010Director's details changed for John Bain on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
7 October 2009Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom on 7 October 2009 (1 page)
22 September 2009Incorporation (13 pages)
22 September 2009Incorporation (13 pages)