Aberdeen
AB15 4BB
Scotland
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Peterkins Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Mark Cavanagh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £553,222 |
Cash | £98,859 |
Current Liabilities | £695,124 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
12 August 2021 | Delivered on: 19 August 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 210 blythe road, london title number: BGL49494. Outstanding |
---|---|
16 August 2021 | Delivered on: 19 August 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All and whole 55 schollhill, aberdeen registered in the land register of scotland under title number ABN120855. Outstanding |
8 November 2019 | Delivered on: 12 November 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Unit 6, 12 abercrombie court prospect road, arnhall business park, westhill AB32 6FE being the subjects registered in the land register of scotland under title number ABN107674. Outstanding |
28 October 2019 | Delivered on: 12 November 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
26 March 2012 | Delivered on: 29 March 2012 Persons entitled: Adam & Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 April 2011 | Delivered on: 12 April 2011 Persons entitled: Adam & Co PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 6 abercrombie court arnhall business park westhill aberdeen abn 99725; ABN89496; ABN99735 please see form for more details). Outstanding |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
12 November 2019 | Registration of charge SC3932650003, created on 28 October 2019 (4 pages) |
12 November 2019 | Registration of charge SC3932650004, created on 8 November 2019 (7 pages) |
10 September 2019 | Satisfaction of charge 1 in full (3 pages) |
8 August 2019 | Satisfaction of charge 2 in full (1 page) |
18 February 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 May 2018 | Appointment of Burnett & Reid Llp as a secretary on 29 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Peterkins Services Limited as a secretary on 29 May 2018 (1 page) |
29 May 2018 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR to 15 Golden Square Aberdeen AB10 1WF on 29 May 2018 (1 page) |
23 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
22 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
18 February 2011 | Company name changed place d'or 701 LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Company name changed place d'or 701 LIMITED\certificate issued on 18/02/11
|
10 February 2011 | Incorporation (34 pages) |
10 February 2011 | Incorporation (34 pages) |