Aberdeen
AB10 6SD
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2015(3 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 13 June 2023) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Graeme Morrison Bone |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Director Name | Mr Alan Baxter Wilson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Director Name | Mr Stuart Charles Oag |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Director Name | Paul Doherty |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 March 2017) |
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 | 02 November 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House 12 Rubislaw Terrace Lane Aberdeen AB10 1XF Scotland |
Website | deesidewater.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01339 755000 |
Telephone region | Aboyne / Ballater |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
7.5k at £1 | Drum Development Group Limited 65.37% Ordinary |
---|---|
750 at £1 | Paul Doherty 6.52% Ordinary |
671 at £1 | Martin John Simpson 5.83% Ordinary |
2.6k at £1 | Alan Baxter Wilson 22.27% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
21 March 2017 | Delivered on: 24 March 2017 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
---|---|
13 March 2017 | Delivered on: 16 March 2017 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
13 March 2017 | Delivered on: 16 March 2017 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
26 November 2015 | Delivered on: 2 December 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
27 November 2015 | Delivered on: 1 December 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
16 October 2015 | Delivered on: 19 October 2015 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself and Each of the Secured Parties (The "Security Agentâ€) Classification: A registered charge Particulars: Plot 10, prime four business park, aberdeen, title number ABN122964. Outstanding |
9 October 2015 | Delivered on: 13 October 2015 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself and Each of the Secured Parties (The “Security Agentâ€). Classification: A registered charge Outstanding |
3 June 2015 | Delivered on: 4 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The subjects known as plot 10, prime four business park, kingswells, aberdeen (title number ABN122964). Outstanding |
14 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
---|---|
26 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
6 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
6 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (66 pages) |
6 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2020 | Full accounts made up to 31 December 2018 (16 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
29 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (9 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (9 pages) |
18 April 2017 | Director's details changed for Bryan York Colwell on 13 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Bryan York Colwell on 13 March 2017 (2 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
24 March 2017 | Registration of charge SC4296830008, created on 21 March 2017 (14 pages) |
24 March 2017 | Registration of charge SC4296830008, created on 21 March 2017 (14 pages) |
23 March 2017 | Appointment of Bryan York Colwell as a director on 13 March 2017 (2 pages) |
23 March 2017 | Registered office address changed from The Coach House 12 Rubislaw Terrace Lane Aberdeen AB10 1XF to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Paul Doherty as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Stuart Charles Oag as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Stuart Charles Oag as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Graeme Morrison Bone as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Martin John Simpson as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Alan Baxter Wilson as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Paul Doherty as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Martin John Simpson as a director on 13 March 2017 (1 page) |
23 March 2017 | Registered office address changed from The Coach House 12 Rubislaw Terrace Lane Aberdeen AB10 1XF to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Graeme Morrison Bone as a director on 13 March 2017 (1 page) |
23 March 2017 | Appointment of Bryan York Colwell as a director on 13 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Alan Baxter Wilson as a director on 13 March 2017 (1 page) |
17 March 2017 | Satisfaction of charge SC4296830003 in full (4 pages) |
17 March 2017 | Satisfaction of charge SC4296830005 in full (4 pages) |
17 March 2017 | Satisfaction of charge SC4296830002 in full (4 pages) |
17 March 2017 | Satisfaction of charge SC4296830005 in full (4 pages) |
17 March 2017 | Satisfaction of charge SC4296830003 in full (4 pages) |
17 March 2017 | Satisfaction of charge SC4296830004 in full (4 pages) |
17 March 2017 | Satisfaction of charge SC4296830002 in full (4 pages) |
17 March 2017 | Satisfaction of charge SC4296830004 in full (4 pages) |
16 March 2017 | Registration of charge SC4296830007, created on 13 March 2017 (18 pages) |
16 March 2017 | Registration of charge SC4296830006, created on 13 March 2017 (34 pages) |
16 March 2017 | Registration of charge SC4296830006, created on 13 March 2017 (34 pages) |
16 March 2017 | Registration of charge SC4296830007, created on 13 March 2017 (18 pages) |
24 November 2016 | Second filing of the annual return made up to 3 August 2014 (21 pages) |
24 November 2016 | Second filing of the annual return made up to 3 August 2014 (21 pages) |
24 November 2016 | Second filing of the annual return made up to 3 August 2015 (21 pages) |
24 November 2016 | Second filing of the annual return made up to 3 August 2015 (21 pages) |
22 November 2016 | Appointment of Mr Martin John Simpson as a director on 2 November 2013 (2 pages) |
22 November 2016 | Appointment of Mr Martin John Simpson as a director on 2 November 2013 (2 pages) |
22 November 2016 | Appointment of Paul Doherty as a director on 2 November 2013 (2 pages) |
22 November 2016 | Appointment of Paul Doherty as a director on 2 November 2013 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
27 February 2016 | Satisfaction of charge SC4296830001 in full (4 pages) |
27 February 2016 | Satisfaction of charge SC4296830001 in full (4 pages) |
8 December 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
8 December 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
2 December 2015 | Registration of charge SC4296830005, created on 26 November 2015 (26 pages) |
2 December 2015 | Registration of charge SC4296830005, created on 26 November 2015 (26 pages) |
1 December 2015 | Registration of charge SC4296830004, created on 27 November 2015 (25 pages) |
1 December 2015 | Registration of charge SC4296830004, created on 27 November 2015 (25 pages) |
19 October 2015 | Registration of charge SC4296830003, created on 16 October 2015 (14 pages) |
19 October 2015 | Registration of charge SC4296830003, created on 16 October 2015 (14 pages) |
13 October 2015 | Registration of charge SC4296830002, created on 9 October 2015 (25 pages) |
13 October 2015 | Registration of charge SC4296830002, created on 9 October 2015 (25 pages) |
13 October 2015 | Registration of charge SC4296830002, created on 9 October 2015 (25 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) |
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
10 August 2015 | Director's details changed for Mr Graeme Morrison Bone on 3 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Graeme Morrison Bone on 3 August 2015 (2 pages) |
10 August 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
10 August 2015 | Director's details changed for Mr Graeme Morrison Bone on 3 August 2015 (2 pages) |
10 August 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
10 August 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
10 August 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
4 June 2015 | Registration of charge SC4296830001, created on 3 June 2015 (17 pages) |
4 June 2015 | Registration of charge SC4296830001, created on 3 June 2015 (17 pages) |
4 June 2015 | Registration of charge SC4296830001, created on 3 June 2015 (17 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
7 January 2015 | Statement of capital following an allotment of shares on 2 November 2013
|
7 January 2015 | Statement of capital following an allotment of shares on 2 November 2013
|
7 January 2015 | Resolutions
|
7 January 2015 | Statement of capital following an allotment of shares on 2 November 2013
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
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) |
22 February 2013 | Appointment of Mr Alan Baxter Wilson as a director (2 pages) |
22 February 2013 | Appointment of Mr Alan Baxter Wilson as a director (2 pages) |
3 August 2012 | Incorporation (41 pages) |
3 August 2012 | Incorporation (41 pages) |