Aberdeen
AB10 6SD
Scotland
Secretary Name | Rhona Ann Pirie |
---|---|
Status | Current |
Appointed | 01 August 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Rhona Ann Pirie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2019(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mrs Karen Elizabeth Howell-Bowley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Director Name | Mr Kenneth Alan Clubb |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Elizabeth Margaret Wood |
---|---|
Status | Resigned |
Appointed | 01 August 2014(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Registered Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Gordon Duncan Pirie 51.00% Ordinary |
---|---|
5 at £1 | Elizabeth Margaret Wood 5.00% Ordinary B |
5 at £1 | Kenneth Alan Clubb 5.00% Ordinary B |
39 at £1 | Rhona Ann Pirie 39.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
29 November 2021 | Delivered on: 13 December 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 December 2021 | Delivered on: 13 December 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects lying to the north of culter house road, milltimber being the subjects registered in the land register of scotland under title number ABN120673. Outstanding |
14 August 2018 | Delivered on: 22 August 2018 Persons entitled: Snowdrop Developments (UK) Limited Classification: A registered charge Particulars: North side of culter house road, milltimber, aberdeen. Title number ABN120673. Outstanding |
12 November 2014 | Delivered on: 19 November 2014 Persons entitled: Sapphire Building Services Limited Classification: A registered charge Particulars: Land on the north side of culter house road, milltimber, aberdeen. Outstanding |
12 November 2014 | Delivered on: 19 November 2014 Persons entitled: Valancia Lending Company Classification: A registered charge Particulars: Land at the north side of culter house road, milltimber, aberdeen. Outstanding |
31 October 2014 | Delivered on: 6 November 2014 Persons entitled: Valencia Lending Limited Sapphire Building Services Limited Classification: A registered charge Particulars: All right title and interest in and benefits of a loan agreement. Outstanding |
24 October 2014 | Delivered on: 6 November 2014 Persons entitled: Sapphire Building Services Limited Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 6 November 2014 Persons entitled: Valencia Lending Limited Classification: A registered charge Outstanding |
7 July 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
2 July 2019 | Termination of appointment of Kenneth Alan Clubb as a director on 1 July 2019 (1 page) |
27 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
16 January 2019 | Resolutions
|
14 January 2019 | Appointment of Rhona Ann Pirie as a director on 10 January 2019 (2 pages) |
22 August 2018 | Registration of charge SC4807670006, created on 14 August 2018 (6 pages) |
30 July 2018 | Satisfaction of charge SC4807670003 in full (4 pages) |
30 July 2018 | Satisfaction of charge SC4807670002 in full (4 pages) |
30 July 2018 | Satisfaction of charge SC4807670001 in full (4 pages) |
30 July 2018 | Satisfaction of charge SC4807670004 in full (4 pages) |
30 July 2018 | Satisfaction of charge SC4807670005 in full (4 pages) |
9 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 July 2017 | Notification of Gordon Duncan Pirie as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Rhona Ann Pirie as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Gordon Duncan Pirie as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Rhona Ann Pirie as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Rhona Ann Pirie as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Gordon Duncan Pirie as a person with significant control on 6 April 2016 (2 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
30 March 2016 | Memorandum and Articles of Association (23 pages) |
30 March 2016 | Memorandum and Articles of Association (23 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Change of share class name or designation (2 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Change of share class name or designation (2 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
21 July 2015 | Secretary's details changed for Elizabeth Margaret Mitchell on 12 December 2014 (3 pages) |
21 July 2015 | Secretary's details changed for Elizabeth Margaret Mitchell on 12 December 2014 (3 pages) |
2 June 2015 | Appointment of Elizabeth Margaret Mitchell as a secretary on 1 August 2014 (3 pages) |
2 June 2015 | Appointment of Rhona Ann Pirie as a secretary on 1 August 2014 (3 pages) |
2 June 2015 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 1 August 2014 (2 pages) |
2 June 2015 | Appointment of Rhona Ann Pirie as a secretary on 1 August 2014 (3 pages) |
2 June 2015 | Appointment of Rhona Ann Pirie as a secretary on 1 August 2014 (3 pages) |
2 June 2015 | Appointment of Elizabeth Margaret Mitchell as a secretary on 1 August 2014 (3 pages) |
2 June 2015 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 1 August 2014 (2 pages) |
2 June 2015 | Appointment of Elizabeth Margaret Mitchell as a secretary on 1 August 2014 (3 pages) |
2 June 2015 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 1 August 2014 (2 pages) |
19 November 2014 | Registration of charge SC4807670005, created on 12 November 2014 (11 pages) |
19 November 2014 | Registration of charge SC4807670004, created on 12 November 2014 (11 pages) |
19 November 2014 | Registration of charge SC4807670005, created on 12 November 2014 (11 pages) |
19 November 2014 | Registration of charge SC4807670004, created on 12 November 2014 (11 pages) |
7 November 2014 | Alterations to a floating charge
|
7 November 2014 | Alterations to a floating charge
|
7 November 2014 | Alterations to a floating charge
|
7 November 2014 | Alterations to a floating charge
|
6 November 2014 | Registration of charge SC4807670001, created on 24 October 2014 (10 pages) |
6 November 2014 | Registration of charge SC4807670002, created on 24 October 2014 (10 pages) |
6 November 2014 | Registration of charge SC4807670002, created on 24 October 2014 (10 pages) |
6 November 2014 | Registration of charge SC4807670001, created on 24 October 2014 (10 pages) |
6 November 2014 | Registration of charge SC4807670003, created on 31 October 2014 (8 pages) |
6 November 2014 | Registration of charge SC4807670003, created on 31 October 2014 (8 pages) |
15 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
15 October 2014 | Resolutions
|
15 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
15 October 2014 | Resolutions
|
4 September 2014 | Company name changed fieldtide LIMITED\certificate issued on 04/09/14
|
4 September 2014 | Resolutions
|
4 September 2014 | Company name changed fieldtide LIMITED\certificate issued on 04/09/14
|
1 September 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 25 June 2014 (2 pages) |
1 September 2014 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 25 June 2014 (1 page) |
1 September 2014 | Appointment of Mr Kenneth Alan Clubb as a director on 25 June 2014 (2 pages) |
1 September 2014 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 25 June 2014 (1 page) |
1 September 2014 | Appointment of Mr Gordon Duncan Pirie as a director on 25 June 2014 (2 pages) |
1 September 2014 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 25 June 2014 (1 page) |
1 September 2014 | Appointment of Mr Gordon Duncan Pirie as a director on 25 June 2014 (2 pages) |
1 September 2014 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 25 June 2014 (1 page) |
1 September 2014 | Appointment of Mr Kenneth Alan Clubb as a director on 25 June 2014 (2 pages) |
1 September 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 25 June 2014 (2 pages) |
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|