Aberdeen
AB25 3TA
Scotland
Director Name | Mary Kenneth Duff |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2010(4 days after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Fish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Balfron Place Aberdeen AB15 6HW Scotland |
Director Name | Mr Paul Duncan Duff |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2010(4 days after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Fish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Angusfield Avenue Aberdeen AB15 6AQ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2010(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Alex Hutcheon + Company (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2021(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 248 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 20 Broadfold Road 20 Broadfold Road Bridge Of Don Aberdeen AB23 8EE Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
100 at £1 | Alexander George Duncan Duff 33.33% Ordinary |
---|---|
100 at £1 | Mary Kenneth Duff 33.33% Ordinary |
100 at £1 | Paul Duncan Duff 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,064,971 |
Current Liabilities | £895,711 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2023 (2 months, 3 weeks from now) |
24 January 2013 | Delivered on: 6 February 2013 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
17 May 2011 | Delivered on: 21 May 2011 Satisfied on: 18 April 2014 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
2 May 2011 | Delivered on: 17 May 2011 Satisfied on: 13 March 2014 Persons entitled: The 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 |
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
---|---|
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
19 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
5 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 April 2014 | Satisfaction of charge 2 in full (4 pages) |
18 April 2014 | Satisfaction of charge 2 in full (4 pages) |
13 March 2014 | Satisfaction of charge 1 in full (1 page) |
13 March 2014 | Satisfaction of charge 1 in full (1 page) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Alterations to floating charge 2 (5 pages) |
16 August 2011 | Alterations to floating charge 2 (5 pages) |
13 August 2011 | Alterations to floating charge 1 (5 pages) |
13 August 2011 | Alterations to floating charge 1 (5 pages) |
10 June 2011 | Alterations to floating charge 2 (5 pages) |
10 June 2011 | Alterations to floating charge 2 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
31 January 2011 | Termination of appointment of Pamela Leiper as a director (1 page) |
31 January 2011 | Termination of appointment of Pamela Leiper as a director (1 page) |
31 January 2011 | Appointment of Mr Paul Duncan Duff as a director (2 pages) |
31 January 2011 | Appointment of Mary Kenneth Duff as a director (2 pages) |
31 January 2011 | Appointment of Mr Paul Duncan Duff as a director (2 pages) |
31 January 2011 | Appointment of Mr Alexander George Duncan Duff as a director (2 pages) |
31 January 2011 | Appointment of Mr Alexander George Duncan Duff as a director (2 pages) |
31 January 2011 | Appointment of Mary Kenneth Duff as a director (2 pages) |
16 December 2010 | Incorporation (25 pages) |
16 December 2010 | Incorporation (25 pages) |