Company NameShaftesbury Well Solutions Ltd.
DirectorNathan Buksh
Company StatusActive
Company NumberSC411420
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNathan Buksh
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 67 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 November 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFlat 1
67 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2012
Net Worth£86,306
Cash£101,355
Current Liabilities£31,009

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

11 November 2022Delivered 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 2019Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 9 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 July 2016Delivered on: 20 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 85 claremont street, aberdeen. ABN26638.
Outstanding

Filing History

31 August 2023Satisfaction of charge SC4114200004 in full (4 pages)
28 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
28 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
17 November 2022Registration of charge SC4114200007, created on 11 November 2022 (8 pages)
29 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
30 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (3 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
6 February 2019Registration of charge SC4114200006, created on 29 January 2019 (6 pages)
16 November 2018Change of details for Mr Nathan Buksh as a person with significant control on 29 October 2016 (2 pages)
16 November 2018Director's details changed for Nathan Buksh on 29 October 2016 (2 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
21 November 2017Change of details for Mr Nathan Buksh as a person with significant control on 1 November 2017 (2 pages)
21 November 2017Change of details for Mr Nathan Buksh as a person with significant control on 1 November 2017 (2 pages)
21 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
21 November 2017Change of details for Mr Nathan Buksh as a person with significant control on 1 November 2017 (2 pages)
21 November 2017Change of details for Mr Nathan Buksh as a person with significant control on 1 November 2017 (2 pages)
22 September 2017Registration of charge SC4114200004, created on 20 September 2017 (7 pages)
22 September 2017Registration of charge SC4114200003, created on 20 September 2017 (6 pages)
22 September 2017Registration of charge SC4114200005, created on 20 September 2017 (6 pages)
22 September 2017Registration of charge SC4114200005, created on 20 September 2017 (6 pages)
22 September 2017Registration of charge SC4114200004, created on 20 September 2017 (7 pages)
22 September 2017Registration of charge SC4114200003, created on 20 September 2017 (6 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
9 February 2017Registration of charge SC4114200002, created on 6 February 2017 (8 pages)
9 February 2017Registration of charge SC4114200002, created on 6 February 2017 (8 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
20 July 2016Registration of charge SC4114200001, created on 8 July 2016 (7 pages)
20 July 2016Registration of charge SC4114200001, created on 8 July 2016 (7 pages)
1 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
17 September 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
18 November 2013Director's details changed for Nathan Buksh on 16 November 2013 (2 pages)
18 November 2013Director's details changed for Nathan Buksh on 16 November 2013 (2 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 June 2013Registered office address changed from 21 Howburn Place Aberdeen AB11 6XT United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 21 Howburn Place Aberdeen AB11 6XT United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 21 Howburn Place Aberdeen AB11 6XT United Kingdom on 4 June 2013 (1 page)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
24 November 2011Appointment of Nathan Buksh as a director (3 pages)
24 November 2011Appointment of Nathan Buksh as a director (3 pages)
22 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
22 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
22 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 November 2011Incorporation (22 pages)
16 November 2011Incorporation (22 pages)