Aberdeen
AB10 1TR
Scotland
Director Name | Ms Angela West Bruce |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 432 Union Street Aberdeen AB10 1TR Scotland |
Director Name | Mr Stephen Glennie |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 432 Union Street Aberdeen AB10 1TR Scotland |
Registered Address | 432 Union Street Aberdeen AB10 1TR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Angela West Bruce 33.33% Ordinary |
---|---|
1 at £1 | Gavin Murray Bain 33.33% Ordinary |
1 at £1 | Stephen Glennie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,879 |
Cash | £53,984 |
Current Liabilities | £85,121 |
Latest Accounts | 31 August 2022 (1 year, 8 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 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
5 March 2013 | Delivered on: 19 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 432 & 434 union street, aberdeen ABN91052. Outstanding |
---|---|
28 November 2012 | Delivered on: 15 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
23 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
11 January 2021 | Notification of Stephen Glennie as a person with significant control on 31 December 2020 (2 pages) |
6 January 2021 | Withdrawal of a person with significant control statement on 6 January 2021 (3 pages) |
6 January 2021 | Notification of Gavin Murray Bain as a person with significant control on 31 December 2020 (2 pages) |
6 January 2021 | Notification of Angela West Bruce as a person with significant control on 31 December 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (5 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 August 2012 | Incorporation (23 pages) |
22 August 2012 | Incorporation (23 pages) |