31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director Name | Mrs Susan Birnie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brodies Llp Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2022(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2010(3 weeks after company formation) |
Appointment Duration | 12 months (resigned 02 August 2011) |
Correspondence Address | Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 February 2022) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Brodies Llp Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Mr Gavin James Birnie 45.00% Ordinary |
---|---|
45 at £1 | Mrs Susan Birnie 45.00% Ordinary |
10 at £1 | Miss Katie Birnie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,726 |
Cash | £882 |
Current Liabilities | £90,909 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
3 August 2010 | Delivered on: 6 August 2010 Satisfied on: 11 November 2014 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. Fully Satisfied |
---|
28 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
3 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
14 August 2019 | Director's details changed for Mr Gavin James Birnie on 15 July 2018 (2 pages) |
14 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
23 March 2018 | Cessation of Gavin James Birnie as a person with significant control on 30 June 2016 (1 page) |
23 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
23 March 2018 | Notification of Gavin James Birnie as a person with significant control on 29 June 2016 (2 pages) |
23 March 2018 | Appointment of Mrs Susan Birnie as a director on 12 March 2018 (2 pages) |
23 March 2018 | Cessation of Gavin James Birnie as a person with significant control on 6 April 2016 (1 page) |
23 March 2018 | Change of details for Mrs Susan Birnie as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Gavin James Birnie as a person with significant control on 30 June 2016 (2 pages) |
28 July 2017 | Notification of Gavin James Birnie as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
28 July 2017 | Notification of Gavin James Birnie as a person with significant control on 30 June 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 November 2014 | Satisfaction of charge 1 in full (1 page) |
11 November 2014 | Satisfaction of charge 1 in full (1 page) |
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 September 2012 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
3 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Grant Smith Law Practice as a secretary (1 page) |
3 September 2012 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 September 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
7 September 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
27 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2010 | Appointment of Grant Smith Law Practice as a secretary (2 pages) |
4 August 2010 | Appointment of Grant Smith Law Practice as a secretary (2 pages) |
14 July 2010 | Incorporation (22 pages) |
14 July 2010 | Incorporation (22 pages) |