Banchory
AB31 5RS
Scotland
Director Name | Mrs Jacqueline Law |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Amulree Skene Westhill AB32 6SH Scotland |
Director Name | Michael Walter Sinclair |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 25 Wellside Avenue Kingswells AB15 8EF Scotland |
Secretary Name | Aberdein Considine & Company (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Harvey John Aberdein |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Hillview Road Cults Aberdeen AB15 9HB Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 20 other UK companies use this postal address |
542 at £1 | Jacqueline Law 5.72% Ordinary |
---|---|
525 at £1 | Charles William Simpson Fraser 5.54% Ordinary |
437 at £1 | Ruth Mary Aberdein 4.61% Ordinary |
2.1k at £1 | Harvey John Aberdein 22.68% Ordinary |
2k at £1 | Iain William Duncan Considine 21.15% Ordinary |
1.9k at £1 | Michael Walter Sinclair 20.01% Ordinary |
250 at £1 | Alexander Murray Coull 2.64% Ordinary |
1.7k at £1 | Robert Malcolm Fraser 17.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £284,338 |
Cash | £82,873 |
Current Liabilities | £153,547 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
22 September 2010 | Delivered on: 29 September 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 bon-accord crescent aberdeen ABN139 and subjects known as th coach house 6 bon-accord crescent lane aberdeen please see form for more details. Outstanding |
---|---|
8 September 2010 | Delivered on: 10 September 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 March 2024 | Confirmation statement made on 19 March 2024 with updates (4 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
24 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
20 March 2023 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 20 March 2023 (1 page) |
25 November 2022 | Change of details for Mr Michael Walter Sinclair as a person with significant control on 25 November 2022 (2 pages) |
22 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
21 March 2022 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 18 March 2022 (2 pages) |
21 March 2022 | Termination of appointment of Aberdein Considine & Company as a secretary on 18 March 2022 (1 page) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 May 2020 | Cancellation of shares. Statement of capital on 31 July 2019
|
19 May 2020 | Purchase of own shares. (3 pages) |
26 March 2020 | Notification of Iain William Duncan Considine as a person with significant control on 31 July 2019 (2 pages) |
26 March 2020 | Confirmation statement made on 24 March 2020 with updates (5 pages) |
26 March 2020 | Notification of Michael Walter Sinclair as a person with significant control on 31 July 2019 (2 pages) |
26 March 2020 | Withdrawal of a person with significant control statement on 26 March 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 August 2019 | Termination of appointment of Harvey John Aberdein as a director on 31 July 2019 (1 page) |
29 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
3 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Resolutions
|
18 November 2016 | Resolutions
|
1 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
22 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Cancellation of shares. Statement of capital on 31 July 2015
|
28 August 2015 | Cancellation of shares. Statement of capital on 31 July 2015
|
21 August 2015 | Purchase of own shares. (3 pages) |
21 August 2015 | Purchase of own shares. (3 pages) |
19 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
8 May 2013 | Cancellation of shares. Statement of capital on 8 May 2013
|
8 May 2013 | Purchase of own shares. (3 pages) |
8 May 2013 | Cancellation of shares. Statement of capital on 8 May 2013
|
8 May 2013 | Cancellation of shares. Statement of capital on 8 May 2013
|
8 May 2013 | Purchase of own shares. (3 pages) |
2 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 April 2012 | Director's details changed for Iain William Duncan Considine on 1 January 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Aberdein Considine & Company on 1 October 2011 (2 pages) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 19 April 2012 (1 page) |
19 April 2012 | Director's details changed for Iain William Duncan Considine on 1 January 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Aberdein Considine & Company on 1 October 2011 (2 pages) |
19 April 2012 | Director's details changed for Iain William Duncan Considine on 1 January 2012 (2 pages) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Registered office address changed from 8-9 Bon Accord Crescent Aberdeen AB11 6DN on 19 April 2012 (1 page) |
19 April 2012 | Secretary's details changed for Aberdein Considine & Company on 1 October 2011 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Statement of capital following an allotment of shares on 24 March 2010
|
9 August 2011 | Statement of capital following an allotment of shares on 24 March 2010
|
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2010 | Company name changed mansaid LIMITED\certificate issued on 10/11/10
|
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
10 November 2010 | Company name changed mansaid LIMITED\certificate issued on 10/11/10
|
29 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 September 2010 | Appointment of Michael Walter Sinclair as a director (3 pages) |
8 September 2010 | Appointment of Iain William Duncan Considine as a director (2 pages) |
8 September 2010 | Appointment of Harvey John Aberdein as a director (3 pages) |
8 September 2010 | Appointment of Iain William Duncan Considine as a director (2 pages) |
8 September 2010 | Appointment of Jacqueline Law as a director (3 pages) |
8 September 2010 | Appointment of Michael Walter Sinclair as a director (3 pages) |
8 September 2010 | Appointment of Jacqueline Law as a director (3 pages) |
8 September 2010 | Appointment of Harvey John Aberdein as a director (3 pages) |
13 May 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
13 May 2010 | Appointment of Aberdein Considine & Company as a secretary (3 pages) |
13 May 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 13 May 2010 (2 pages) |
13 May 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
13 May 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 13 May 2010 (2 pages) |
13 May 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
13 May 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
13 May 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
13 May 2010 | Appointment of Aberdein Considine & Company as a secretary (3 pages) |
13 May 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
24 March 2010 | Incorporation (22 pages) |
24 March 2010 | Incorporation (22 pages) |