Aberdeen
AB25 2XS
Scotland
Director Name | Mr Ross William Watt |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 227 Rosemount Place Aberdeen AB25 2XS Scotland |
Registered Address | 227 Rosemount Place Aberdeen AB25 2XS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jamie Craig Watt 50.00% Ordinary |
---|---|
1 at £1 | Ross William Watt 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
6 March 2017 | Delivered on: 9 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 130 crown street, aberdeen ABN120465. Please refer to instrument for further details. Outstanding |
---|---|
2 March 2017 | Delivered on: 3 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
29 October 2014 | Delivered on: 1 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: First floor and attic flat dwellinghouse known at 130 crown street aberdeen see form. Outstanding |
3 October 2014 | Delivered on: 7 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 September 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
25 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
25 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
30 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
1 April 2020 | Change of details for Mr Jamie Craig Watt as a person with significant control on 1 April 2020 (2 pages) |
1 April 2020 | Director's details changed for Mr Ross William Watt on 1 April 2020 (2 pages) |
1 April 2020 | Registered office address changed from Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to 227 Rosemount Place Aberdeen AB25 2XS on 1 April 2020 (1 page) |
1 April 2020 | Change of details for Mr Ross William Watt as a person with significant control on 1 April 2020 (2 pages) |
23 March 2020 | Registered office address changed from Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 23 March 2020 (1 page) |
26 February 2020 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to Unit D Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX on 26 February 2020 (1 page) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
18 July 2019 | Director's details changed for Mr Ross William Watt on 12 July 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
13 February 2019 | Change of details for Mr Jamie Craig Watt as a person with significant control on 13 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Mr Jamie Craig Watt on 13 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 | Change of details for Mr Ross William Watt as a person with significant control 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) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
24 October 2018 | Satisfaction of charge SC4764850001 in full (4 pages) |
24 October 2018 | Satisfaction of charge SC4764850002 in full (4 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
26 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
9 March 2017 | Registration of charge SC4764850004, created on 6 March 2017 (6 pages) |
9 March 2017 | Registration of charge SC4764850004, created on 6 March 2017 (6 pages) |
3 March 2017 | Registration of charge SC4764850003, created on 2 March 2017 (9 pages) |
3 March 2017 | Registration of charge SC4764850003, created on 2 March 2017 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
1 November 2014 | Registration of charge SC4764850002, created on 29 October 2014 (7 pages) |
1 November 2014 | Registration of charge SC4764850002, created on 29 October 2014 (7 pages) |
7 October 2014 | Registration of charge SC4764850001, created on 3 October 2014 (5 pages) |
7 October 2014 | Registration of charge SC4764850001, created on 3 October 2014 (5 pages) |
7 October 2014 | Registration of charge SC4764850001, created on 3 October 2014 (5 pages) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|