Company NameAberdour Signal Box Ltd.
DirectorsJohn McTaggart and Elisabeth Jane McTaggart
Company StatusActive
Company NumberSC374681
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John McTaggart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
Secretary NameMr John McTaggart
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
Director NameMs Elisabeth Jane McTaggart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Elisabeth Janet McTaggart
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Elisabeth Mctaggart
50.00%
Ordinary
1 at £1John Mctaggart
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,435
Cash£3,008
Current Liabilities£18,262

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

28 January 2020Delivered on: 6 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The woodside hotel, 78/82 high street, aberdour. The title to which is registered in the land register of scotland under title number FFE16566.
Outstanding
28 January 2020Delivered on: 31 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 21 high street, aberdour, the title to which is registered in the land register of scotland under title number FFE40746.
Outstanding
18 October 2018Delivered on: 23 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 21 high street, aberdour. FFE40746.
Outstanding
7 March 2018Delivered on: 10 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 21 high street, aberdour KY3 0SH registered in the land register of scotland under title number FFE40746.
Outstanding
7 November 2017Delivered on: 14 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The woodside hotel, 78/82 high street, aberdour. FFE16566.
Outstanding
26 October 2017Delivered on: 27 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 March 2013Delivered on: 17 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 high street aberdour FFE40746.
Outstanding
22 March 2013Delivered on: 28 March 2013
Persons entitled: 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.
Outstanding

Filing History

27 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 March 2022Notification of John Mctaggart as a person with significant control on 12 March 2022 (2 pages)
23 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
6 February 2020Registration of charge SC3746810008, created on 28 January 2020 (6 pages)
31 January 2020Registration of charge SC3746810007, created on 28 January 2020 (6 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 October 2018Registration of charge SC3746810006, created on 18 October 2018 (7 pages)
13 March 2018Satisfaction of charge 2 in full (1 page)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
10 March 2018Registration of charge SC3746810005, created on 7 March 2018 (14 pages)
14 November 2017Registration of charge SC3746810004, created on 7 November 2017 (11 pages)
14 November 2017Registration of charge SC3746810004, created on 7 November 2017 (11 pages)
27 October 2017Registration of charge SC3746810003, created on 26 October 2017 (8 pages)
27 October 2017Registration of charge SC3746810003, created on 26 October 2017 (8 pages)
26 October 2017Satisfaction of charge 1 in full (1 page)
26 October 2017Satisfaction of charge 1 in full (1 page)
4 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2
(4 pages)
19 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 August 2012Appointment of Mrs Elisabeth Jane Mctaggart as a director (2 pages)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 August 2012Termination of appointment of Elisabeth Mctaggart as a director (1 page)
10 August 2012Termination of appointment of Elisabeth Mctaggart as a director (1 page)
10 August 2012Appointment of Mrs Elisabeth Jane Mctaggart as a director (2 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
2 August 2010Appointment of Mr John Mctaggart as a secretary (1 page)
2 August 2010Appointment of Mr John Mctaggart as a secretary (1 page)
2 August 2010Appointment of Mrs Elisabeth Janet Mctaggart as a director (2 pages)
2 August 2010Appointment of Mrs Elisabeth Janet Mctaggart as a director (2 pages)
2 August 2010Appointment of Mr John Mctaggart as a director (2 pages)
2 August 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 2
(3 pages)
2 August 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 2
(3 pages)
2 August 2010Appointment of Mr John Mctaggart as a director (2 pages)
17 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
17 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
11 March 2010Incorporation (22 pages)
11 March 2010Incorporation (22 pages)