1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | Mr Gordon Macgregor |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 27 Jalan Peranginan , Leisure Farm 81550 Gelang Patah Johor Malaysia |
Director Name | Burness Paull (Directors Aberdeen) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Keith Wilfred Nelson 50.00% Ordinary |
---|---|
1 at £1 | Cynthia Frances Margaret Macgregor 25.00% Ordinary |
1 at £1 | Gordon Macgregor 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,752 |
Cash | £8,898 |
Current Liabilities | £151,339 |
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
9 February 2016 | Delivered on: 11 February 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Kirkhill industrial estate, howe moss drive, dyce, aberdeen. ABN24990. Outstanding |
---|---|
9 February 2016 | Delivered on: 11 February 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Hareness circle, altens industrial estate, aberdeen. KNC24000. Outstanding |
8 February 2016 | Delivered on: 10 February 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
8 February 2016 | Delivered on: 10 February 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
23 April 2014 | Delivered on: 26 April 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Ground at former transocean training centre, hareness circle, altens industrial estate, aberdeen. Outstanding |
23 May 2014 | Delivered on: 7 June 2014 Satisfied on: 10 February 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Fully Satisfied |
28 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (3 pages) |
---|---|
9 February 2017 | Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015 (2 pages) |
9 February 2017 | Director's details changed for Mr Keith Wilfred Nelson on 9 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
30 September 2016 | Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
18 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
12 February 2016 | Satisfaction of charge SC4690530001 in full (4 pages) |
11 February 2016 | Registration of charge SC4690530005, created on 9 February 2016 (8 pages) |
11 February 2016 | Registration of charge SC4690530006, created on 9 February 2016 (8 pages) |
10 February 2016 | Registration of charge SC4690530004, created on 8 February 2016 (13 pages) |
10 February 2016 | Registration of charge SC4690530003, created on 8 February 2016 (23 pages) |
10 February 2016 | Satisfaction of charge SC4690530002 in full (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
7 June 2014 | Registration of charge 4690530002 (17 pages) |
26 April 2014 | Registration of charge 4690530001 (15 pages) |
25 March 2014 | Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director (1 page) |
25 March 2014 | Appointment of Keith Wilfred Nelson as a director (2 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
25 March 2014 | Termination of appointment of James Stark as a director (1 page) |
25 March 2014 | Appointment of Mr Gordon Macgregor as a director (2 pages) |
4 February 2014 | Incorporation (35 pages) |