Aberdeen
AB10 1YL
Scotland
Director Name | Mr Stuart Charles Bannerman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2023(11 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Ms Elaine Joyce Grant |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Rubislaw Den South Aberdeen AB15 4BB Scotland |
Director Name | Mr Scott Ewan Lincon Johnstone |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Bailleswells Road Bieldside Aberdeen AB15 9BB Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 2014) |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2014(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2018) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2018(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 November 2022) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
525k at £1 | Elaine Grant 60.00% Ordinary |
---|---|
350k at £1 | Scott Johnstone 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,887,536 |
Gross Profit | £3,565,823 |
Net Worth | £3,800,822 |
Cash | £311,155 |
Current Liabilities | £2,661,394 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
1 December 2022 | Delivered on: 9 December 2022 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
1 December 2022 | Delivered on: 9 December 2022 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
1 December 2022 | Delivered on: 9 December 2022 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
1 December 2022 | Delivered on: 9 December 2022 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
1 December 2022 | Delivered on: 9 December 2022 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
14 January 2022 | Delivered on: 26 January 2022 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD as Security Agent Classification: A registered charge Particulars: Leasehold property the warehouse (now known as sonar house) 36 riverside road, gorleston great yarmouth registered at hm land registry with title number NK430410. For more details please refer to the instrument. Outstanding |
14 January 2022 | Delivered on: 26 January 2022 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD as Security Trustee for the Secured Parties. Classification: A registered charge Particulars: Not applicable. Outstanding |
8 November 2011 | Delivered on: 16 November 2011 Persons entitled: Elaine Grant Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
10 August 2016 | Director's details changed for Mr Scott Johnstone on 9 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Ms Elaine Grant on 9 August 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
7 April 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
5 January 2016 | Company name changed ledge grant LIMITED\certificate issued on 05/01/16
|
10 August 2015 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
10 August 2015 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page) |
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 June 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
5 February 2014 | Registered office address changed from 13 13 Albyn Terrace Aberdeen AB10 1YP Scotland on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 13 13 Albyn Terrace Aberdeen AB10 1YP Scotland on 5 February 2014 (1 page) |
31 January 2014 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 31 January 2014 (1 page) |
31 January 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
31 January 2014 | Appointment of Bondlaw Secretaries Limited as a secretary (2 pages) |
28 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
9 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Director's details changed for Ms Elaine Grant on 31 August 2011 (2 pages) |
25 November 2011 | Current accounting period shortened from 31 August 2012 to 28 February 2012 (3 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
15 November 2011 | Appointment of Mr Scott Johnstone as a director (3 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
15 November 2011 | Resolutions
|
8 September 2011 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
8 September 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 8 September 2011 (2 pages) |
30 August 2011 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
4 August 2011 | Incorporation (25 pages) |