Aberdeen
AB10 1XF
Scotland
Director Name | Mr Stuart Charles Oag |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chartered Accountat |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone Rose, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr William Edward Innes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Graeme Morrison Bone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £233,050 |
Current Liabilities | £490,365 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
14 July 2011 | Delivered on: 26 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at west high street, inverurie, title number ABN107721. Outstanding |
---|---|
12 April 2011 | Delivered on: 19 April 2011 Persons entitled: Alasdair Neil Cable & Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at rear of butchers arms 14 west high street inverurie aberdeenshire. Outstanding |
12 April 2011 | Delivered on: 16 April 2011 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: West high street inverurie. Outstanding |
23 February 2011 | Delivered on: 2 March 2011 Satisfied on: 14 August 2014 Persons entitled: Clydesdale Bank 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 |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
11 June 2020 | Notification of Dpg Holdco Limited as a person with significant control on 11 June 2020 (2 pages) |
11 June 2020 | Cessation of Graeme Morrison Bone as a person with significant control on 11 June 2020 (1 page) |
14 April 2020 | Sub-division of shares on 3 April 2020 (6 pages) |
14 April 2020 | Resolutions
|
23 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
6 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
3 April 2015 | Termination of appointment of William Edward Innes as a director on 2 March 2015 (1 page) |
3 April 2015 | Appointment of Mr Stuart Charles Oag as a director on 2 March 2015 (2 pages) |
3 April 2015 | Termination of appointment of William Edward Innes as a director on 2 March 2015 (1 page) |
3 April 2015 | Appointment of Mr Stuart Charles Oag as a director on 2 March 2015 (2 pages) |
3 April 2015 | Appointment of Mr Stuart Charles Oag as a director on 2 March 2015 (2 pages) |
3 April 2015 | Termination of appointment of William Edward Innes as a director on 2 March 2015 (1 page) |
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 August 2014 | Satisfaction of charge 1 in full (4 pages) |
14 August 2014 | Satisfaction of charge 1 in full (4 pages) |
27 May 2014 | Company name changed tor ecosse (burn lane) LIMITED\certificate issued on 27/05/14
|
27 May 2014 | Company name changed tor ecosse (burn lane) LIMITED\certificate issued on 27/05/14
|
13 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
9 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
18 April 2012 | Director's details changed for Mr Graeme Morrison Bone on 8 December 2011 (2 pages) |
18 April 2012 | Director's details changed for Mr Graeme Morrison Bone on 8 December 2011 (2 pages) |
18 April 2012 | Director's details changed for Mr William Edward Innes on 8 December 2011 (2 pages) |
18 April 2012 | Director's details changed for Mr William Edward Innes on 8 December 2011 (2 pages) |
18 April 2012 | Director's details changed for Mr Graeme Morrison Bone on 8 December 2011 (2 pages) |
18 April 2012 | Director's details changed for Mr William Edward Innes on 8 December 2011 (2 pages) |
29 March 2012 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 29 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE on 29 March 2012 (2 pages) |
3 August 2011 | Alterations to floating charge 1 (5 pages) |
3 August 2011 | Alterations to floating charge 1 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
15 February 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
4 February 2011 | Appointment of William Edward Innes as a director (3 pages) |
4 February 2011 | Appointment of William Edward Innes as a director (3 pages) |
3 February 2011 | Company name changed drum development capital LIMITED\certificate issued on 03/02/11
|
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
3 February 2011 | Company name changed drum development capital LIMITED\certificate issued on 03/02/11
|
18 January 2011 | Appointment of Graeme Morrison Bone as a director (3 pages) |
18 January 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
18 January 2011 | Termination of appointment of John Rutherford as a director (2 pages) |
18 January 2011 | Registered office address changed from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 18 January 2011 (2 pages) |
18 January 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
18 January 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
18 January 2011 | Termination of appointment of John Rutherford as a director (2 pages) |
18 January 2011 | Registered office address changed from C/O Mcgrigors Llp, Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 18 January 2011 (2 pages) |
18 January 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
18 January 2011 | Appointment of Graeme Morrison Bone as a director (3 pages) |
14 January 2011 | Company name changed pacific shelf 1636 LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Company name changed pacific shelf 1636 LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
9 December 2010 | Incorporation (48 pages) |
9 December 2010 | Incorporation (48 pages) |