Aberdeen
AB10 1UR
Scotland
Secretary Name | Mackinnons Solicitors Llp (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2020(8 years after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2019(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 June 2020) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Telephone | 01224 641122 |
---|---|
Telephone region | Aberdeen |
Registered Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | David Thomas Graham Reid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,818 |
Cash | £7,942 |
Current Liabilities | £46,313 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
6 November 2015 | Delivered on: 10 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the public house premises at the ground floor and basement levels of the building at 69/71 powis terrace, aberdeen, AB25 3PY known as the kittybrewster bar and the ashgrove lounge being the whole subjects registered in the land register of scotland under title number ABN125258. Outstanding |
---|---|
16 October 2015 | Delivered on: 20 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 July 2023 | Director's details changed for David Thomas Graham Reid on 22 June 2012 (2 pages) |
---|---|
17 July 2023 | Change of details for Mr David Thomas Graham Reid as a person with significant control on 6 April 2016 (2 pages) |
7 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
28 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
7 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
28 January 2021 | Secretary's details changed for Mackinnons Solicitors Llp on 1 January 2021 (1 page) |
27 June 2020 | Termination of appointment of Mackinnons as a secretary on 26 June 2020 (1 page) |
27 June 2020 | Appointment of Mackinnons Solicitors Llp as a secretary on 26 June 2020 (2 pages) |
27 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
12 September 2019 | Director's details changed for David Thomas Graham Reid on 10 September 2019 (2 pages) |
11 September 2019 | Registered office address changed from 52 - 54 Queens Road Aberdeen AB15 4YE to 14 Carden Place Aberdeen AB10 1UR on 11 September 2019 (1 page) |
11 September 2019 | Change of details for Mr David Thomas Graham Reid as a person with significant control on 10 September 2019 (2 pages) |
11 September 2019 | Appointment of Mackinnons as a secretary on 10 September 2019 (2 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
28 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
11 July 2017 | Notification of David Thomas Graham Reid as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of David Thomas Graham Reid as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 November 2015 | Registration of charge SC4268370002, created on 6 November 2015 (6 pages) |
10 November 2015 | Registration of charge SC4268370002, created on 6 November 2015 (6 pages) |
10 November 2015 | Registration of charge SC4268370002, created on 6 November 2015 (6 pages) |
20 October 2015 | Registration of charge SC4268370001, created on 16 October 2015 (8 pages) |
20 October 2015 | Registration of charge SC4268370001, created on 16 October 2015 (8 pages) |
10 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 September 2013 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 3 September 2013 (1 page) |
15 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
22 June 2012 | Registered office address changed from 651 Holburn Street Aberdeen AB10 7JN United Kingdom on 22 June 2012 (1 page) |
22 June 2012 | Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
22 June 2012 | Incorporation
|
22 June 2012 | Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
22 June 2012 | Incorporation
|
22 June 2012 | Registered office address changed from 651 Holburn Street Aberdeen AB10 7JN United Kingdom on 22 June 2012 (1 page) |