Aberdeen
AB15 4YL
Scotland
Director Name | Mr Nicholas John Wood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2020(7 years after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mrs Isabel Mackay Mackay |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Rattar Mains Scarfskerry Thurso Caithness KW14 8XW Scotland |
Director Name | Mr Mark John Tait Mackay |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Greenvale House Dunnet Thurso Caithness KW14 8XQ Scotland |
Director Name | Mr Murray Donald Geddes Mackay |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Garden Farm The Town Great Staughton Cambridgeshire PE19 5BE |
Director Name | Mr Ronald Murdoch Mackay |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westwood Rattar Mains Scarfskerry Thurso Caithness KW14 8XW Scotland |
Secretary Name | Mrs Isabella Mackay Mackay |
---|---|
Status | Resigned |
Appointed | 01 November 2013(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 March 2020) |
Role | Company Director |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Registered Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 90 other UK companies use this postal address |
40 at £1 | Mark John Tait Mackay 40.00% Ordinary |
---|---|
40 at £1 | Murray Donald Geddes Mackay 40.00% Ordinary |
10 at £1 | Isabella Mackay Mackay 10.00% Ordinary |
10 at £1 | Ronald Murdoch Mackay 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£153,290 |
Cash | £69,398 |
Current Liabilities | £261,116 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
11 January 2021 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 19 October 2020 (2 pages) |
---|---|
11 January 2021 | Registered office address changed from 6 Castle Street Edinburgh EH2 3AT Scotland to 13 Queens Road Aberdeen AB15 4YL on 11 January 2021 (1 page) |
8 December 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
18 November 2020 | Notification of Rattar Holdings Limited as a person with significant control on 23 July 2020 (2 pages) |
10 November 2020 | Confirmation statement made on 30 October 2020 with updates (7 pages) |
14 July 2020 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL Scotland to 6 Castle Street Edinburgh EH2 3AT on 14 July 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
16 April 2020 | Notification of Resonance British Wind Energy Income Ii Limited as a person with significant control on 9 March 2020 (2 pages) |
16 April 2020 | Withdrawal of a person with significant control statement on 16 April 2020 (2 pages) |
23 March 2020 | Resolutions
|
19 March 2020 | Appointment of Mr Orlando Valentine Hilton as a director on 9 March 2020 (2 pages) |
19 March 2020 | Appointment of Mr Nicholas John Wood as a director on 9 March 2020 (2 pages) |
19 March 2020 | Termination of appointment of Ronald Murdoch Mackay as a director on 9 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Murray Donald Geddes Mackay as a director on 9 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Isabella Mackay Mackay as a secretary on 9 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Mark John Tait Mackay as a director on 9 March 2020 (1 page) |
19 March 2020 | Registered office address changed from Westwood Rattar Mains Scarfskerry Thurso Caithness KW14 8XW to 13 Queens Road Aberdeen AB15 4YL on 19 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Isabel Mackay Mackay as a director on 9 March 2020 (1 page) |
22 January 2020 | Satisfaction of charge SC4619500001 in full (1 page) |
17 January 2020 | All of the property or undertaking has been released from charge SC4619500001 (1 page) |
1 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with updates (6 pages) |
12 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 April 2018 | Change of share class name or designation (2 pages) |
17 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2018 | Resolutions
|
6 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 April 2014 | Registration of charge 4619500001 (23 pages) |
8 April 2014 | Registration of charge 4619500001 (23 pages) |
29 March 2014 | Appointment of Mrs Isabella Mackay Mackay as a secretary (2 pages) |
29 March 2014 | Appointment of Mrs Isabella Mackay Mackay as a secretary (2 pages) |
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|