Aberdeen
AB10 1XF
Scotland
Director Name | Mr Stuart Charles Oag |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 August 2015(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP 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 | 11 years, 4 months (resigned 10 July 2023) |
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 | 09 September 2016(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2021) |
Role | Developer Surveyor |
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 | 09 September 2016(5 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
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 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
14 October 2015 | Delivered on: 16 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: ABN115374. Outstanding |
---|---|
12 June 2014 | Delivered on: 25 June 2014 Persons entitled: David Alan Rennie (As an Executor) Andrew James Findlay (As an Individual and Executor) Mrs Maggie Jane Findlay or Stephen Mrs Catherine Greig Findlay or Stewart Classification: A registered charge Particulars: Area of ground at kingswells home farm, kingwells, aberdeen ABN105138. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
11 September 2023 | Confirmation statement made on 8 September 2023 with updates (4 pages) |
10 July 2023 | Termination of appointment of Alan Baxter Wilson as a director on 10 July 2023 (1 page) |
10 July 2023 | Termination of appointment of Martin John Simpson as a director on 10 July 2023 (1 page) |
7 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
26 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
8 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Paul Francis Doherty as a director on 31 March 2021 (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
21 September 2020 | Confirmation statement made on 8 September 2020 with updates (5 pages) |
3 July 2020 | Notification of Dpg Holdco Limited as a person with significant control on 3 July 2020 (2 pages) |
3 July 2020 | Cessation of Graeme Morrison Bone as a person with significant control on 3 July 2020 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
22 September 2017 | Appointment of Mr Paul Francis Doherty as a director on 9 September 2016 (2 pages) |
22 September 2017 | Appointment of Mr Paul Francis Doherty as a director on 9 September 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
22 September 2017 | Appointment of Mr Martin John Simpson as a director on 9 September 2016 (2 pages) |
22 September 2017 | Appointment of Mr Martin John Simpson as a director on 9 September 2016 (2 pages) |
8 September 2017 | Notification of Graeme Morrison Bone as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Graeme Morrison Bone as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Withdrawal of a person with significant control statement on 8 September 2017 (2 pages) |
8 September 2017 | Withdrawal of a person with significant control statement on 8 September 2017 (2 pages) |
31 January 2017 | Satisfaction of charge SC4070720002 in full (4 pages) |
31 January 2017 | Satisfaction of charge SC4070720002 in full (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
16 October 2015 | Registration of charge SC4070720002, created on 14 October 2015 (18 pages) |
16 October 2015 | Registration of charge SC4070720002, created on 14 October 2015 (18 pages) |
8 October 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr graeme morrison bone (2 pages) |
8 October 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr graeme morrison bone (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
30 September 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 (2 pages) |
22 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
11 September 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
11 September 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
31 December 2014 | Resolutions
|
24 December 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
24 December 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
24 December 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
30 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
25 June 2014 | Registration of charge 4070720001 (12 pages) |
25 June 2014 | Registration of charge 4070720001 (12 pages) |
11 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
16 July 2013 | Appointment of Mr Stuart Charles Oag as a director (3 pages) |
16 July 2013 | Appointment of Mr Stuart Charles Oag as a director (3 pages) |
4 April 2013 | Company name changed drum kingswells 5 LIMITED\certificate issued on 04/04/13
|
4 April 2013 | Company name changed drum kingswells 5 LIMITED\certificate issued on 04/04/13
|
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Appointment of Alan Baxter Wilson as a director (3 pages) |
26 March 2012 | Appointment of Alan Baxter Wilson as a director (3 pages) |
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation (39 pages) |