Aberdeen
AB10 6SD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Flat 1 67 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2012 |
---|---|
Net Worth | £86,306 |
Cash | £101,355 |
Current Liabilities | £31,009 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
11 November 2022 | Delivered on: 17 November 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the dweelinghouse numbered 328 holburn street, aberdeen with the solum therof and ground attached and being the subjects registered in the land register of scotland under title number abn 134359. Outstanding |
---|---|
29 January 2019 | Delivered on: 6 February 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as twenty one howburn place, aberdeen, ABN23824. Outstanding |
20 September 2017 | Delivered on: 22 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 17 albyn grove, aberdeen. ABN20915. Outstanding |
20 September 2017 | Delivered on: 22 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 328 holburn street, aberdeen. ABN134359. Outstanding |
20 September 2017 | Delivered on: 22 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 67 union grove, aberdeen ABN116624. Outstanding |
6 February 2017 | Delivered on: 9 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 July 2016 | Delivered on: 20 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 85 claremont street, aberdeen. ABN26638. Outstanding |
31 August 2023 | Satisfaction of charge SC4114200004 in full (4 pages) |
---|---|
28 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
28 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
17 November 2022 | Registration of charge SC4114200007, created on 11 November 2022 (8 pages) |
29 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
30 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (3 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
6 February 2019 | Registration of charge SC4114200006, created on 29 January 2019 (6 pages) |
16 November 2018 | Change of details for Mr Nathan Buksh as a person with significant control on 29 October 2016 (2 pages) |
16 November 2018 | Director's details changed for Nathan Buksh on 29 October 2016 (2 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
21 November 2017 | Change of details for Mr Nathan Buksh as a person with significant control on 1 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Nathan Buksh as a person with significant control on 1 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
21 November 2017 | Change of details for Mr Nathan Buksh as a person with significant control on 1 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Nathan Buksh as a person with significant control on 1 November 2017 (2 pages) |
22 September 2017 | Registration of charge SC4114200004, created on 20 September 2017 (7 pages) |
22 September 2017 | Registration of charge SC4114200003, created on 20 September 2017 (6 pages) |
22 September 2017 | Registration of charge SC4114200005, created on 20 September 2017 (6 pages) |
22 September 2017 | Registration of charge SC4114200005, created on 20 September 2017 (6 pages) |
22 September 2017 | Registration of charge SC4114200004, created on 20 September 2017 (7 pages) |
22 September 2017 | Registration of charge SC4114200003, created on 20 September 2017 (6 pages) |
28 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
28 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
9 February 2017 | Registration of charge SC4114200002, created on 6 February 2017 (8 pages) |
9 February 2017 | Registration of charge SC4114200002, created on 6 February 2017 (8 pages) |
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
20 July 2016 | Registration of charge SC4114200001, created on 8 July 2016 (7 pages) |
20 July 2016 | Registration of charge SC4114200001, created on 8 July 2016 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
9 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
17 September 2015 | Registered office address changed from 26 Newlands Crescent Aberdeen AB10 6LH to Flat 1 67 Union Grove Aberdeen AB10 6SD on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 26 Newlands Crescent Aberdeen AB10 6LH to Flat 1 67 Union Grove Aberdeen AB10 6SD on 17 September 2015 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Director's details changed for Nathan Buksh on 16 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Nathan Buksh on 16 November 2013 (2 pages) |
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
4 June 2013 | Registered office address changed from 21 Howburn Place Aberdeen AB11 6XT United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 21 Howburn Place Aberdeen AB11 6XT United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 21 Howburn Place Aberdeen AB11 6XT United Kingdom on 4 June 2013 (1 page) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Appointment of Nathan Buksh as a director (3 pages) |
24 November 2011 | Appointment of Nathan Buksh as a director (3 pages) |
22 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 November 2011 | Incorporation (22 pages) |
16 November 2011 | Incorporation (22 pages) |