Ellon
Aberdeenshire
AB41 8QR
Scotland
Director Name | Mr Gary James Gerrard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Queen's Grove Hazlehead Aberdeen AB15 8HE Scotland |
Director Name | Mr Richard Gerard Begbie |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Simpson Street Insch Aberdeenshire AB52 6TW Scotland |
Director Name | Mr David John Cameron |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Bruce Reid Linton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Graham Reid |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 May 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Roy Smith Dryburgh |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(same day as company formation) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Balmacassie Ellon Aberdeenshire AB41 8QR Scotland |
Director Name | Mr William Lind McLeod |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(same day as company formation) |
Role | Technical Dir |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fechil Brae Ellon Aberdeenshire AB41 8NS Scotland |
Director Name | Mr Patrick Joseph Boyle |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Balmacassie Ellon Aberdeenshire AB41 8QR Scotland |
Director Name | Mr William Martin Bruce |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(same day as company formation) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Andrew John Lonie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Lodge Udny Green Ellon Aberdeenshire AB41 7RR Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2016(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2020(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 February 2024) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
30 June 2016 | Delivered on: 6 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
1 March 2024 | Termination of appointment of Hms Secretaries Limited as a secretary on 29 February 2024 (1 page) |
---|---|
20 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
3 October 2023 | Termination of appointment of Patrick Joseph Boyle as a director on 18 September 2023 (1 page) |
23 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
6 February 2023 | Accounts for a small company made up to 30 June 2022 (5 pages) |
4 January 2023 | Termination of appointment of William Martin Bruce as a director on 31 December 2022 (1 page) |
6 December 2022 | Termination of appointment of Andrew John Lonie as a director on 30 November 2022 (1 page) |
28 July 2022 | Director's details changed for Mr William Martin Bruce on 27 July 2022 (2 pages) |
21 February 2022 | Accounts for a small company made up to 30 June 2021 (5 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
28 June 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
14 May 2021 | Appointment of Graham Reid as a director on 4 May 2021 (2 pages) |
5 May 2021 | Director's details changed for Mr William Martin Bruce on 26 March 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
6 August 2020 | Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page) |
22 July 2020 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 22 July 2020 (1 page) |
22 July 2020 | Appointment of Hms Secretaries Limited as a secretary on 22 July 2020 (2 pages) |
28 May 2020 | Termination of appointment of William Lind Mcleod as a director on 28 May 2020 (1 page) |
28 May 2020 | Appointment of Mr David John Cameron as a director on 28 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Burness Paull Llp as a secretary on 28 May 2020 (1 page) |
28 May 2020 | Appointment of Bruce Reid Linton as a director on 28 May 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 30 April 2019 (7 pages) |
21 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
22 January 2019 | Accounts for a small company made up to 30 April 2018 (6 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
30 January 2018 | Director's details changed for Mr Richard Gerard Begbie on 2 August 2016 (2 pages) |
30 January 2018 | Director's details changed for Mr Richard Gerard Begbie on 2 August 2016 (2 pages) |
9 November 2017 | Accounts for a small company made up to 30 April 2017 (6 pages) |
9 November 2017 | Accounts for a small company made up to 30 April 2017 (6 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
27 September 2016 | Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016 (1 page) |
6 July 2016 | Registration of charge SC5271210001, created on 30 June 2016 (17 pages) |
6 July 2016 | Registration of charge SC5271210001, created on 30 June 2016 (17 pages) |
29 February 2016 | Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
29 February 2016 | Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
17 February 2016 | Incorporation Statement of capital on 2016-02-17
|
17 February 2016 | Incorporation Statement of capital on 2016-02-17
|