Aberdeen
AB15 6BR
Scotland
Director Name | Mr Alan George Walker Forbes |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsdown House 142 King's Gate Aberdeen AB15 6BR Scotland |
Secretary Name | Raeburn Christie Clark & Wallace Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2011(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Registered Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Alan George Walker Forbes 49.50% Ordinary |
---|---|
50 at £1 | Susan Mcpherson 49.50% Ordinary A |
1 at £1 | Susan Mcpherson 0.99% Preference |
Year | 2014 |
---|---|
Net Worth | £113,829 |
Cash | £306,179 |
Current Liabilities | £746,024 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
21 August 2013 | Delivered on: 28 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 August 2013 | Delivered on: 28 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 45 goodhope park, bucksburn, aberdeen ABN111198. Outstanding |
26 August 2013 | Delivered on: 28 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 49 goodhope park, bucksburn, aberdeen ABN111139. Outstanding |
26 August 2013 | Delivered on: 28 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 18 bellfield view, kingswells, aberdeen ABN111095. Outstanding |
26 August 2013 | Delivered on: 28 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1F broadshade drive, westhill, aberdeenshire ABN111228. Outstanding |
26 August 2013 | Delivered on: 28 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1G broadshade drive, westhill, aberdeenshire ABN111276. Outstanding |
26 August 2013 | Delivered on: 28 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 16 bellfield view, kingswells, aberdeen ABN111141. Outstanding |
1 September 2011 | Delivered on: 8 September 2011 Persons entitled: Susan Mcpherson Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 September 2017 | Satisfaction of charge SC4058030004 in full (1 page) |
---|---|
14 September 2017 | Satisfaction of charge SC4058030002 in full (1 page) |
14 September 2017 | Satisfaction of charge SC4058030007 in full (1 page) |
14 September 2017 | Satisfaction of charge SC4058030006 in full (1 page) |
14 September 2017 | Satisfaction of charge SC4058030005 in full (1 page) |
14 September 2017 | Satisfaction of charge SC4058030003 in full (1 page) |
24 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 January 2017 | Satisfaction of charge SC4058030008 in full (1 page) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
1 September 2016 | Director's details changed for Mr Alan George Walker Forbes on 23 May 2014 (2 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
11 September 2013 | Alterations to floating charge 1 (13 pages) |
11 September 2013 | Alterations to a floating charge (13 pages) |
28 August 2013 | Registration of charge 4058030002 (9 pages) |
28 August 2013 | Registration of charge 4058030004 (9 pages) |
28 August 2013 | Registration of charge 4058030008 (19 pages) |
28 August 2013 | Registration of charge 4058030003 (9 pages) |
28 August 2013 | Registration of charge 4058030006 (9 pages) |
28 August 2013 | Registration of charge 4058030005 (9 pages) |
28 August 2013 | Registration of charge 4058030007 (9 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Director's details changed for Ms Susan Mcpherson on 22 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Ms Susan Mcpherson on 22 August 2012 (2 pages) |
15 May 2012 | Resolutions
|
8 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 August 2011 | Incorporation
|
22 August 2011 | Incorporation
|