Aberdeen
AB15 9BQ
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 2013(12 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stewart Milne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £4,808,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
24 April 2012 | Delivered on: 2 May 2012 Persons entitled: Stewart Milne Group Limited Classification: Standard security Secured details: Obligations under option agreement. Particulars: Woodland at countesswells, aberdeen. Outstanding |
---|
5 December 2023 | Statement of capital following an allotment of shares on 24 November 2023
|
---|---|
29 November 2023 | Resolutions
|
29 November 2023 | Memorandum and Articles of Association (24 pages) |
22 August 2023 | Confirmation statement made on 30 March 2023 with updates (5 pages) |
22 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2023 | Notification of Stewart Milne as a person with significant control on 27 May 2022 (2 pages) |
21 August 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 21 August 2023 (1 page) |
21 August 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
21 August 2023 | Statement of capital following an allotment of shares on 27 May 2022
|
21 August 2023 | Notification of Leslie Scott Dalgarno as a person with significant control on 27 May 2022 (2 pages) |
21 August 2023 | Cessation of Stewart Milne as a person with significant control on 27 May 2022 (1 page) |
21 August 2023 | Notification of Edward Cyril Kingsley as a person with significant control on 27 May 2022 (2 pages) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (10 pages) |
4 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
3 December 2021 | Accounts for a dormant company made up to 31 March 2021 (10 pages) |
6 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
3 March 2021 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
2 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
11 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
27 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
14 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
26 March 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
26 March 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
26 March 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 March 2012 | Incorporation
|
27 March 2012 | Incorporation
|