Blackburn
Aberdeen
AB21 0PS
Scotland
Registered Address | 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Ross William Watt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,427 |
Cash | £521 |
Current Liabilities | £18,584 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
13 January 2020 | Delivered on: 18 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects situated at 227 rosemount place, aberdeen which subjects are registered in the land register of scotland under title number ABN115142. Outstanding |
---|---|
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
4 July 2013 | Delivered on: 9 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 227 rosemount place aberdeen. Outstanding |
18 June 2013 | Delivered on: 21 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 April 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
15 August 2023 | Registered office address changed from 227 Rosemount Place Aberdeen AB25 2XS Scotland to 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL on 15 August 2023 (1 page) |
3 May 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
3 May 2023 | Director's details changed for Mr Ross William Watt on 3 May 2023 (2 pages) |
3 May 2023 | Change of details for Mr Ross William Watt as a person with significant control on 3 May 2023 (2 pages) |
11 April 2023 | Satisfaction of charge SC4463240004 in full (1 page) |
15 March 2023 | Satisfaction of charge SC4463240003 in full (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
29 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
3 March 2022 | Satisfaction of charge SC4463240001 in full (4 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
18 January 2020 | Registration of charge SC4463240004, created on 13 January 2020 (7 pages) |
18 January 2020 | Satisfaction of charge SC4463240002 in full (4 pages) |
20 December 2019 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to 227 Rosemount Place Aberdeen AB25 2XS on 20 December 2019 (2 pages) |
11 December 2019 | Registration of charge SC4463240003, created on 29 November 2019 (17 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 July 2019 | Change of details for Mr Ross William Watt as a person with significant control on 28 June 2019 (2 pages) |
12 July 2019 | Director's details changed for Mr Ross William Watt on 12 July 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
5 February 2019 | Change of details for Mr Ross William Watt as a person with significant control on 1 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Ross William Watt on 1 February 2019 (2 pages) |
5 February 2019 | Registered office address changed from 4 West Craibstone Street Aberdeen AB11 6YL to R & a House Woodburn Road Blackburn Aberdeen AB21 0PS on 5 February 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 April 2016 | Director's details changed for Mr Ross William Watt on 27 March 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Ross William Watt on 27 March 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
9 July 2013 | Registration of charge 4463240002 (9 pages) |
9 July 2013 | Registration of charge 4463240002 (9 pages) |
21 June 2013 | Registration of charge 4463240001 (8 pages) |
21 June 2013 | Registration of charge 4463240001 (8 pages) |
28 March 2013 | Incorporation (21 pages) |
28 March 2013 | Incorporation (21 pages) |