Peterculter
AB14 0LN
Scotland
Director Name | Kenneth Raymond Pratt |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Old Town Farm Peterculter Aberdeen AB14 0LN Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2019(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 April 2024) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Telephone | 01224 735245 |
---|---|
Telephone region | Aberdeen |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
7.5k at £1 | Calum Kenneth Mckay 20.00% Ordinary |
---|---|
7.5k at £1 | Johann Linda Pratt 20.00% Ordinary |
7.5k at £1 | Jullian Pratt 20.00% Ordinary |
7.5k at £1 | Lewis Pratt 20.00% Ordinary |
7.5k at £1 | Richard Kenneth Pratt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £471,644 |
Cash | £20,409 |
Current Liabilities | £2,077,835 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
17 February 2015 | Delivered on: 27 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 279-281 north deeside road, peterculter. Title number ABN116644. Outstanding |
---|---|
17 February 2015 | Delivered on: 27 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 154 north deeside road, peterculter. Title number ABN119430. Outstanding |
17 February 2015 | Delivered on: 27 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 220 north deeside road, peterculter. ABN74405. Outstanding |
11 February 2013 | Delivered on: 16 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: Craigendarroch house, 36 braemar road ballater. Outstanding |
5 July 2012 | Delivered on: 14 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 16M ashgrove road, aberdeen. Outstanding |
14 June 2012 | Delivered on: 30 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 190 north deeside road, peterculter aberdeen. Outstanding |
14 June 2012 | Delivered on: 21 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 180 market street, aberdeen & 5 palmerston road, aberdeen. Outstanding |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 222F north deeside road, peterculter, AB11 0UQ, being the whole subjects registered in the land register of scotland under title number ABN70033. Outstanding |
12 February 2018 | Delivered on: 13 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flats a, c, d, e, h, k and l, 4 trinity lane, aberdeen, AB11 6QF, being the whole subjects registered in the land register of scotland under title number ABN20861. Outstanding |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flats a, b, c, d, e, g, h, j, k and l, 5 palmerston road, aberdeen AB11 5QP, which subjects are registered in the land register of scotland under title number ABN21207 under exception of the restaurant and kitchen premises.. For more details please refer to the instrument. Outstanding |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming craigendarroch house, 36 braemar road, ballater, being the whole subjects registered in the land register of scotland under title number ABN36248. Outstanding |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 40 whitehall place, aberdeen, AB25 2PB, being the whole subjects registered in the land register of scotland under title number ABN20641. Outstanding |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 287 north deeside road, peterculter, AB14 0UL, being the whole subjects registered in the land register of scotland under title number ABN34034. Outstanding |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flats 1, 3, 4, 5, 6, 9, 10, 11 and 12 peterculter apartments, 279 – 281 north deeside road, peterculter, AB14 0UL, which subjects form part and portion of the subjects registered in the land register of scotland under title number ABN116644. For more details please refer to the instrument. Outstanding |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 190 north deeside road, peterculter, AB14 0UD, being the whole subjects registered in the land register of scotland under title number ABN48805. Outstanding |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 16M ashgrove road, aberdeen, AB25 3AD, being the whole subjects registered in the land register of scotland under title number ABN101466. Outstanding |
12 June 2012 | Delivered on: 19 June 2012 Persons entitled: Svenska Handelsbanken Ab Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat f, 222 north deeside road, peterculter, aberdeen. Outstanding |
5 February 2018 | Delivered on: 8 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
17 February 2015 | Delivered on: 4 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 32 ashgrove road, aberdeen ABN19132. Outstanding |
17 February 2015 | Delivered on: 4 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 42 & 44 market street and 4 trinity lane, aberdeen. Outstanding |
17 February 2015 | Delivered on: 4 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 40 whitehall place, aberdeen ABN20641. Outstanding |
17 February 2015 | Delivered on: 4 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 3 commerce centre, souterhead road, altens industrial estate, aberdeen KNC13124. Outstanding |
17 February 2015 | Delivered on: 27 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The bothy, peterculter. Title number ABN107357. Outstanding |
17 February 2015 | Delivered on: 27 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 287 north deeside road, aberdeen. Tile number ABN34034. Outstanding |
23 May 2012 | Delivered on: 31 May 2012 Persons entitled: Svenska Handelsbanken Ab Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 April 2015 | Delivered on: 2 May 2015 Satisfied on: 19 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: South east side of greenbank road, east tullos industrial estate, aberdeen. KNC7681. Fully Satisfied |
17 February 2015 | Delivered on: 4 March 2015 Satisfied on: 19 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Greenbank road, east tullos industrial estate, aberdeen KNC7681. Fully Satisfied |
17 February 2015 | Delivered on: 4 March 2015 Satisfied on: 2 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Greenbank crescent, aberdeen KNC7414. Fully Satisfied |
29 January 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
---|---|
7 December 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
2 December 2019 | Second filing of Confirmation Statement dated 29/01/2017 (11 pages) |
2 December 2019 | Second filing of Confirmation Statement dated 29/01/2018 (10 pages) |
2 December 2019 | Second filing of Confirmation Statement dated 29/01/2019 (7 pages) |
25 November 2019 | Satisfaction of charge SC3720220014 in full (1 page) |
9 November 2019 | Satisfaction of charge SC3720220025 in full (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
3 July 2019 | Register(s) moved to registered office address Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page) |
3 July 2019 | Register inspection address has been changed from 6 Queens Road Aberdeen AB15 4ZT Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page) |
3 July 2019 | Register(s) moved to registered office address Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page) |
18 June 2019 | Appointment of Lc Secretaries Limited as a secretary on 11 June 2019 (2 pages) |
18 June 2019 | Registered office address changed from Oldtown Farm Oldtown Farm Peterculter Aberdeenshire AB14 0LN Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 18 June 2019 (1 page) |
12 February 2019 | 29/01/19 Statement of Capital gbp 514854
|
25 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
14 February 2018 | Satisfaction of charge SC3720220015 in full (4 pages) |
14 February 2018 | Satisfaction of charge 3 in full (4 pages) |
14 February 2018 | Satisfaction of charge 5 in full (4 pages) |
14 February 2018 | Satisfaction of charge 4 in full (4 pages) |
14 February 2018 | Satisfaction of charge SC3720220010 in full (4 pages) |
14 February 2018 | Satisfaction of charge 2 in full (4 pages) |
14 February 2018 | Satisfaction of charge SC3720220016 in full (4 pages) |
14 February 2018 | Satisfaction of charge SC3720220009 in full (4 pages) |
14 February 2018 | Satisfaction of charge 6 in full (4 pages) |
13 February 2018 | Registration of charge SC3720220025, created on 9 February 2018 (5 pages) |
13 February 2018 | Registration of charge SC3720220022, created on 9 February 2018 (6 pages) |
13 February 2018 | Registration of charge SC3720220026, created on 9 February 2018 (6 pages) |
13 February 2018 | Registration of charge SC3720220020, created on 9 February 2018 (5 pages) |
13 February 2018 | Registration of charge SC3720220027, created on 12 February 2018 (5 pages) |
13 February 2018 | Registration of charge SC3720220028, created on 9 February 2018 (5 pages) |
13 February 2018 | Registration of charge SC3720220024, created on 9 February 2018 (5 pages) |
13 February 2018 | Registration of charge SC3720220021, created on 9 February 2018 (5 pages) |
13 February 2018 | Registration of charge SC3720220023, created on 9 February 2018 (5 pages) |
12 February 2018 | Alterations to floating charge 1 (19 pages) |
12 February 2018 | Alterations to floating charge SC3720220019 (18 pages) |
8 February 2018 | Registration of charge SC3720220019, created on 5 February 2018 (3 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates
|
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
21 February 2017 | Confirmation statement made on 29 January 2017 with updates
|
21 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 April 2016 | Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT (1 page) |
6 April 2016 | Register(s) moved to registered inspection location 6 Queens Road Aberdeen AB15 4ZT (1 page) |
5 April 2016 | Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT (1 page) |
5 April 2016 | Register inspection address has been changed to 6 Queens Road Aberdeen AB15 4ZT (1 page) |
23 March 2016 | Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to Oldtown Farm Oldtown Farm Peterculter Aberdeenshire AB14 0LN on 23 March 2016 (1 page) |
23 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Registered office address changed from 6 Queens Road Aberdeen AB15 4ZT to Oldtown Farm Oldtown Farm Peterculter Aberdeenshire AB14 0LN on 23 March 2016 (1 page) |
23 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 October 2015 | Satisfaction of charge SC3720220012 in full (3 pages) |
2 October 2015 | Satisfaction of charge SC3720220012 in full (3 pages) |
19 September 2015 | Satisfaction of charge SC3720220013 in full (4 pages) |
19 September 2015 | Satisfaction of charge SC3720220018 in full (4 pages) |
19 September 2015 | Satisfaction of charge SC3720220018 in full (4 pages) |
19 September 2015 | Satisfaction of charge SC3720220013 in full (4 pages) |
2 May 2015 | Registration of charge SC3720220018, created on 21 April 2015 (7 pages) |
2 May 2015 | Registration of charge SC3720220018, created on 21 April 2015 (7 pages) |
4 March 2015 | Registration of charge SC3720220013, created on 17 February 2015 (7 pages) |
4 March 2015 | Registration of charge SC3720220017, created on 17 February 2015 (7 pages) |
4 March 2015 | Registration of charge SC3720220015, created on 17 February 2015 (7 pages) |
4 March 2015 | Registration of charge SC3720220012, created on 17 February 2015 (7 pages) |
4 March 2015 | Registration of charge SC3720220014, created on 17 February 2015 (7 pages) |
4 March 2015 | Registration of charge SC3720220013, created on 17 February 2015 (7 pages) |
4 March 2015 | Registration of charge SC3720220015, created on 17 February 2015 (7 pages) |
4 March 2015 | Registration of charge SC3720220012, created on 17 February 2015 (7 pages) |
4 March 2015 | Registration of charge SC3720220016, created on 17 February 2015 (7 pages) |
4 March 2015 | Registration of charge SC3720220016, created on 17 February 2015 (7 pages) |
4 March 2015 | Registration of charge SC3720220014, created on 17 February 2015 (7 pages) |
4 March 2015 | Registration of charge SC3720220017, created on 17 February 2015 (7 pages) |
27 February 2015 | Registration of charge SC3720220011, created on 17 February 2015 (7 pages) |
27 February 2015 | Registration of charge SC3720220010, created on 17 February 2015 (7 pages) |
27 February 2015 | Registration of charge SC3720220009, created on 17 February 2015 (7 pages) |
27 February 2015 | Registration of charge SC3720220008, created on 17 February 2015 (7 pages) |
27 February 2015 | Registration of charge SC3720220008, created on 17 February 2015 (7 pages) |
27 February 2015 | Registration of charge SC3720220009, created on 17 February 2015 (7 pages) |
27 February 2015 | Registration of charge SC3720220007, created on 17 February 2015 (7 pages) |
27 February 2015 | Registration of charge SC3720220011, created on 17 February 2015 (7 pages) |
27 February 2015 | Registration of charge SC3720220007, created on 17 February 2015 (7 pages) |
27 February 2015 | Registration of charge SC3720220010, created on 17 February 2015 (7 pages) |
24 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders (4 pages) |
24 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders (4 pages) |
19 February 2015 | Resolutions
|
19 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
15 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders (4 pages) |
15 April 2014 | Registered office address changed from Old Town Farm Peterculter Aberdeen AB14 0LN on 15 April 2014 (1 page) |
15 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders (4 pages) |
15 April 2014 | Registered office address changed from Old Town Farm Peterculter Aberdeen AB14 0LN on 15 April 2014 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|