Aberdeen
AB10 1XF
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2015(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 March 2021) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Graeme Morrison Bone |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Director Name | Mr Alan Baxter Wilson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Director Name | Mr Paul Francis Doherty |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Director Name | Mr Martin John Simpson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Director Name | Deborah Tracey Bone |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Registered Address | The Coach House 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 |
1.1k at £1 | Graeme Morrison Bone 9.18% Ordinary A |
---|---|
750 at £1 | Paul Doherty 6.12% Ordinary A |
671 at £1 | Martin John Simpson 5.48% Ordinary |
375 at £1 | Martin John Simpson 3.06% Ordinary A |
3.4k at £1 | Deborah Tracey Bone 27.62% Ordinary |
3.4k at £1 | Graeme Morrison Bone 27.62% Ordinary |
2.6k at £1 | Alan Baxter Wilson 20.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,250 |
Cash | £56,078 |
Current Liabilities | £22,902,180 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 July 2013 | Delivered on: 25 July 2013 Satisfied on: 6 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
18 July 2013 | Delivered on: 25 July 2013 Satisfied on: 6 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 January 2013 | Delivered on: 22 January 2013 Satisfied on: 3 June 2014 Persons entitled: Barclays Bank PLC Classification: Deed of assignment Secured details: All sums due or to become due. Particulars: Right title and interest in respect of the deposit, and each rent account and sales account see form for further details. Fully Satisfied |
19 September 2012 | Delivered on: 3 October 2012 Satisfied on: 3 June 2014 Persons entitled: Barclays Bank PLC Classification: Assignation in security of performance bond Secured details: All sums due or to become due. Particulars: The employers whole right title interest and benefit in and to the performance bond see form for details. Fully Satisfied |
13 August 2012 | Delivered on: 22 August 2012 Satisfied on: 3 June 2014 Persons entitled: Barclays Bank PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Rights of set-off and counter-claim, see form for more detail. Fully Satisfied |
5 July 2012 | Delivered on: 18 July 2012 Satisfied on: 3 June 2014 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to north of the A944 aberdeen to westhills road at kingswells home farm, kingswells, aberdeen known as infrastructure lane, prime four business park ABN111146. Fully Satisfied |
2 July 2012 | Delivered on: 17 July 2012 Satisfied on: 3 June 2014 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 August 2014 | Delivered on: 15 August 2014 Satisfied on: 6 August 2015 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Fully Satisfied |
7 August 2014 | Delivered on: 15 August 2014 Satisfied on: 6 August 2015 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Fully Satisfied |
2 July 2012 | Delivered on: 14 July 2012 Satisfied on: 3 June 2014 Persons entitled: Sir Robert Mcalpine Enterprises Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 August 2014 | Delivered on: 15 August 2014 Satisfied on: 6 August 2015 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Fully Satisfied |
7 August 2014 | Delivered on: 15 August 2014 Satisfied on: 6 August 2015 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Fully Satisfied |
25 June 2014 | Delivered on: 2 July 2014 Satisfied on: 6 August 2015 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Fully Satisfied |
25 June 2014 | Delivered on: 2 July 2014 Satisfied on: 6 August 2015 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Fully Satisfied |
18 July 2013 | Delivered on: 31 July 2013 Satisfied on: 6 October 2015 Persons entitled: Sir Robert Mcalpine Enterprises Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 July 2013 | Delivered on: 31 July 2013 Satisfied on: 6 October 2015 Persons entitled: Sir Robert Mcalpine Enterprises Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 July 2013 | Delivered on: 25 July 2013 Satisfied on: 6 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
18 July 2013 | Delivered on: 25 July 2013 Satisfied on: 6 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
18 July 2013 | Delivered on: 25 July 2013 Satisfied on: 6 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
18 July 2013 | Delivered on: 25 July 2013 Satisfied on: 6 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
5 July 2012 | Delivered on: 14 July 2012 Satisfied on: 3 June 2014 Persons entitled: Sir Robert Mcalpine Enterprises Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Kingswells business park, kingswells, aberdeen. Fully Satisfied |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
11 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
11 September 2017 | Notification of Alan Baxter Wilson as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Notification of Graeme Morrison Bone as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Deborah Tracey Bone as a person with significant control on 6 April 2016 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
6 October 2015 | Satisfaction of charge SC4070710011 in full (4 pages) |
6 October 2015 | Satisfaction of charge SC4070710012 in full (4 pages) |
6 October 2015 | Satisfaction of charge SC4070710015 in full (4 pages) |
6 October 2015 | Satisfaction of charge SC4070710008 in full (4 pages) |
6 October 2015 | Satisfaction of charge SC4070710010 in full (4 pages) |
6 October 2015 | Satisfaction of charge SC4070710009 in full (4 pages) |
6 October 2015 | Satisfaction of charge SC4070710013 in full (4 pages) |
6 October 2015 | Satisfaction of charge SC4070710014 in full (4 pages) |
30 September 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
6 August 2015 | Satisfaction of charge SC4070710017 in full (4 pages) |
6 August 2015 | Satisfaction of charge SC4070710019 in full (4 pages) |
6 August 2015 | Satisfaction of charge SC4070710020 in full (4 pages) |
6 August 2015 | Satisfaction of charge SC4070710018 in full (4 pages) |
6 August 2015 | Satisfaction of charge SC4070710021 in full (4 pages) |
6 August 2015 | Satisfaction of charge SC4070710016 in full (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
15 August 2014 | Registration of charge SC4070710020, created on 7 August 2014 (20 pages) |
15 August 2014 | Registration of charge SC4070710021, created on 7 August 2014 (23 pages) |
15 August 2014 | Registration of charge SC4070710019, created on 7 August 2014 (23 pages) |
15 August 2014 | Registration of charge SC4070710018, created on 7 August 2014 (23 pages) |
15 August 2014 | Registration of charge SC4070710021, created on 7 August 2014 (23 pages) |
15 August 2014 | Registration of charge SC4070710020, created on 7 August 2014 (20 pages) |
15 August 2014 | Registration of charge SC4070710019, created on 7 August 2014 (23 pages) |
15 August 2014 | Registration of charge SC4070710018, created on 7 August 2014 (23 pages) |
2 July 2014 | Registration of charge 4070710016
|
2 July 2014 | Registration of charge 4070710017
|
30 June 2014 | Director's details changed for Mr Martin John Simpson on 14 August 2013 (3 pages) |
3 June 2014 | Satisfaction of charge 5 in full (4 pages) |
3 June 2014 | Satisfaction of charge 1 in full (4 pages) |
3 June 2014 | Satisfaction of charge 4 in full (4 pages) |
3 June 2014 | Satisfaction of charge 6 in full (4 pages) |
3 June 2014 | Satisfaction of charge 3 in full (4 pages) |
3 June 2014 | Satisfaction of charge 7 in full (4 pages) |
3 June 2014 | Satisfaction of charge 2 in full (4 pages) |
1 April 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
21 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
31 July 2013 | Registration of charge 4070710015 (16 pages) |
31 July 2013 | Registration of charge 4070710014 (16 pages) |
25 July 2013 | Registration of charge 4070710008
|
25 July 2013 | Registration of charge 4070710013
|
25 July 2013 | Registration of charge 4070710010
|
25 July 2013 | Registration of charge 4070710012
|
25 July 2013 | Registration of charge 4070710011
|
25 July 2013 | Registration of charge 4070710009
|
16 July 2013 | Appointment of Mr Stuart Charles Oag as a director (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 April 2013 | Appointment of Deborah Tracey Bone as a director (2 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Appointment of Mr Martin John Simpson as a director (3 pages) |
30 August 2012 | Appointment of Mr Paul Doherty as a director (3 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
30 July 2012 | Duplicate mortgage certificatecharge no:3 (18 pages) |
30 July 2012 | Duplicate mortgage certificatecharge no:3 (18 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
17 July 2012 | Alterations to floating charge 3 (23 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
14 July 2012 | Alterations to floating charge 2 (9 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2012 | Memorandum and Articles of Association (34 pages) |
9 May 2012 | Resolutions
|
27 March 2012 | Statement of capital following an allotment of shares on 9 September 2011
|
27 March 2012 | Resolutions
|
27 March 2012 | Statement of capital following an allotment of shares on 9 September 2011
|
27 March 2012 | Statement of capital following an allotment of shares on 9 September 2011
|
27 March 2012 | Appointment of Mr Alan Baxter Wilson as a director (3 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Statement of capital following an allotment of shares on 9 September 2011
|
8 September 2011 | Incorporation (39 pages) |