Aberdeen
AB25 1XX
Scotland
Director Name | Mr Gareth John Winchester |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Albert Street Aberdeen AB25 1XX Scotland |
Registered Address | 7 Albert Street Aberdeen AB25 1XX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
16 March 2019 | Delivered on: 19 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flat j, 343 union street, aberdeen. AB11 6BS being the subjects registered in the land register of scotland under title. Number ABN111160. Outstanding |
---|---|
16 March 2019 | Delivered on: 19 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 10 prospect terrace, aberdeen AB11. 7TD being the subjects registered in the land register of scotland under title number. ABN26552. Outstanding |
16 March 2019 | Delivered on: 19 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 18 ivory court, hutcheon street,. Aberdeen AB25 3TD being the subjects registered in the land register of scotland under. Title number ABN34612. Outstanding |
16 March 2019 | Delivered on: 19 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 20 erskine street, aberdeen AB24. 3NQ being the subjects registered in the land register of scotland under title number. ABN16814. Outstanding |
16 March 2019 | Delivered on: 19 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 164 bannermill place, aberdeen. AB24 5EG being the subjects registered in the land register of scotland under title. Number ABN75720. Outstanding |
16 March 2019 | Delivered on: 19 March 2019 Persons entitled: The Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 165 charleston road north, cove,. Aberdeen AB12 3ST being the subjects registered in the land register of scotland under. Title number KNC26103. Outstanding |
16 March 2019 | Delivered on: 19 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flat e, 49 esslemont avenue,. Aberdeen AB25 1ST being the subjects registered in the land register of scotland under. Title number ABN83858. Outstanding |
14 August 2021 | Delivered on: 24 August 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 10 watson terrace, alford, AB33 8UR being the subjects registered in the land register of scotland under title number ABN111489. Outstanding |
12 August 2021 | Delivered on: 12 August 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 15 baillie drive, alford, AB33 8TG and being the subjects registered in the land register of scotland under title number ABN117119. Outstanding |
3 April 2021 | Delivered on: 6 April 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 3 mason lodge, skene, westhill AB32 6XR being the subjects registered in the land register of scotland under title number ABN71439. Outstanding |
16 March 2019 | Delivered on: 19 March 2019 Persons entitled: Winchesters Lettings Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming flat e, 49 esslemont avenue,. Aberdeen AB25 1ST being the subjects registered in the land register of scotland under. Title number ABN83858. Outstanding |
3 April 2021 | Delivered on: 6 April 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 40 baillie drive, alford AB33 8TH being the subjects registered in the land register of scotland under title number ABN121951. Outstanding |
3 April 2021 | Delivered on: 6 April 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as bethany house, 12 bethany gardens, aberdeen, AB11 6XW being the subjects registered in the land register of scotland under title number ABN32630. Outstanding |
3 April 2021 | Delivered on: 6 April 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as flat a, 304 broomhill road, aberdeen AB10 7NF being the subjects registered in the land register of scotland under title number ABN7345. Outstanding |
3 April 2021 | Delivered on: 6 April 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known AS12 sheriff stein place, arbroath DD11 5JY being the subjects registered in the land register of scotland under title number ANG62071. Outstanding |
3 April 2021 | Delivered on: 6 April 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 34 wellside place, kingswells, aberdeen AB15 8E being the subjects registered in the land register of scotland under title number ABN7264. Outstanding |
3 April 2021 | Delivered on: 6 April 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 23B thomson terrace, stonehaven AB39 2LX being the subjects registered in the land register of scotland under title number KNC10877. Outstanding |
3 April 2021 | Delivered on: 6 April 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 67 brickfield road, stonehaven AB39 2LT being the subjects registered in the land register of scotland under title number KNC3700. Outstanding |
30 March 2021 | Delivered on: 31 March 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 10 watson terrace, alford, AB33 8UR being the subjects registered in the land register of scotland under title number ABN111489. Outstanding |
18 March 2021 | Delivered on: 25 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 March 2021 | Delivered on: 22 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 March 2019 | Delivered on: 13 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
8 September 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
30 August 2023 | Registration of charge SC5601340023, created on 23 August 2023 (5 pages) |
30 August 2023 | Registration of charge SC5601340024, created on 23 August 2023 (5 pages) |
26 July 2023 | Satisfaction of charge SC5601340011 in full (1 page) |
26 July 2023 | Satisfaction of charge SC5601340010 in full (1 page) |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
10 January 2023 | Appointment of Mrs Kim Minchin as a director on 1 January 2023 (2 pages) |
4 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
24 August 2021 | Registration of charge SC5601340022, created on 14 August 2021 (4 pages) |
12 August 2021 | Registration of charge SC5601340021, created on 12 August 2021 (4 pages) |
25 June 2021 | Registered office address changed from 22-24 South Mount Street Aberdeen AB25 2TB United Kingdom to 7 Albert Street Aberdeen AB25 1XX on 25 June 2021 (1 page) |
6 April 2021 | Registration of charge SC5601340017, created on 3 April 2021 (4 pages) |
6 April 2021 | Registration of charge SC5601340020, created on 3 April 2021 (4 pages) |
6 April 2021 | Registration of charge SC5601340019, created on 3 April 2021 (4 pages) |
6 April 2021 | Registration of charge SC5601340013, created on 3 April 2021 (4 pages) |
6 April 2021 | Registration of charge SC5601340016, created on 3 April 2021 (4 pages) |
6 April 2021 | Registration of charge SC5601340014, created on 3 April 2021 (4 pages) |
6 April 2021 | Registration of charge SC5601340015, created on 3 April 2021 (5 pages) |
6 April 2021 | Registration of charge SC5601340018, created on 3 April 2021 (5 pages) |
31 March 2021 | Registration of charge SC5601340012, created on 30 March 2021 (4 pages) |
25 March 2021 | Registration of charge SC5601340011, created on 18 March 2021 (15 pages) |
22 March 2021 | Registration of charge SC5601340010, created on 17 March 2021 (30 pages) |
20 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
16 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
12 March 2020 | Notification of Kim Minchin as a person with significant control on 12 March 2020 (2 pages) |
10 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
19 March 2019 | Registration of charge SC5601340004, created on 16 March 2019 (5 pages) |
19 March 2019 | Registration of charge SC5601340008, created on 16 March 2019 (5 pages) |
19 March 2019 | Registration of charge SC5601340006, created on 16 March 2019 (5 pages) |
19 March 2019 | Registration of charge SC5601340009, created on 16 March 2019 (5 pages) |
19 March 2019 | Registration of charge SC5601340005, created on 16 March 2019 (5 pages) |
19 March 2019 | Registration of charge SC5601340003, created on 16 March 2019 (5 pages) |
19 March 2019 | Registration of charge SC5601340007, created on 16 March 2019 (5 pages) |
19 March 2019 | Registration of charge SC5601340002, created on 16 March 2019 (5 pages) |
13 March 2019 | Registration of charge SC5601340001, created on 12 March 2019 (3 pages) |
9 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
31 July 2018 | Director's details changed for Mr Gareth John Winchester on 27 July 2018 (2 pages) |
23 July 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
30 May 2018 | Registered office address changed from 57 Station Road Ellon Aberdeenshire AB41 9AR United Kingdom to 22-24 South Mount Street Aberdeen AB25 2TB on 30 May 2018 (1 page) |
22 May 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
26 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
10 March 2017 | Incorporation Statement of capital on 2017-03-10
|
10 March 2017 | Incorporation Statement of capital on 2017-03-10
|