Aberdeen
AB10 6SD
Scotland
Director Name | Mrs Marjory Ann Meldrum |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Colin James Maclaren |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD 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 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
18 June 2021 | Delivered on: 5 July 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
13 August 2020 | Delivered on: 21 August 2020 Persons entitled: The Royal Bank of Scotland PLC (SC083026) Classification: A registered charge Particulars: All and whole those subjects now known as travelodge, elgin business park, elgin and formerly known as site 3B, barmuckity business park, elgin. Outstanding |
13 March 2020 | Delivered on: 17 March 2020 Persons entitled: The Royal Bank of Scotland PLC (SC083026) Classification: A registered charge Particulars: Title number LAN242483 - unit 1, 171-177 baillieston road, glasgow, G32 0TN. Outstanding |
30 December 2019 | Delivered on: 6 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 11 dalgety drive, bishopton, PA7 5LN shown coloured pink on the plan annexed and executed as relative to the instrument (the "plan"), which subjects includes the inner half severed medially of the wall separating the subjects from the adjoining property shown coloured green on the plan, and which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number REN149175. Outstanding |
12 April 2019 | Delivered on: 24 April 2019 Persons entitled: Drum Capital Projects LTD Classification: A registered charge Particulars: All and whole the subjects known as site 3B, barmuckity business park, elgin which form part and portion of the subjects currently undergoing registration under MOR18273. For more details please refer to the instrument. Outstanding |
12 April 2019 | Delivered on: 24 April 2019 Persons entitled: Drum Capital Projects LTD Classification: A registered charge Particulars: All and whole the subjects known as site 3B, barmuckity business park, elgin which form part and portion of the subjects currently undergoing registration in the land register under MOR18273. For more details please refer to the instrument. Outstanding |
23 January 2019 | Delivered on: 28 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Kirkhill industrial estate, moss crescent, dyce, aberdeen. ABN22602. Outstanding |
22 January 2019 | Delivered on: 24 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as camas house, pavilion 3, fairways business park, inverness (INV14315). Outstanding |
19 May 2022 | Delivered on: 20 May 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as alder house, cradlehall business park, inverness, IV2 5GH being the property registered in the land register of scotland under title number INV15799. Outstanding |
24 December 2021 | Delivered on: 6 January 2022 Persons entitled: The Royal Bank of Scotland PLC (SC083026) Classification: A registered charge Particulars: Core 1, minerva street, glasgow. For more details, please refer to the instrument. Outstanding |
7 January 2019 | Delivered on: 15 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 September 2023 | Registration of charge SC5701240012, created on 11 September 2023 (8 pages) |
---|---|
3 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
3 July 2023 | Director's details changed for Mr Colin James Maclaren on 3 July 2023 (2 pages) |
2 March 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
13 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
29 June 2022 | Director's details changed for Mr Colin James Maclaren on 29 June 2022 (2 pages) |
20 May 2022 | Registration of charge SC5701240011, created on 19 May 2022 (4 pages) |
17 January 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
6 January 2022 | Registration of charge SC5701240010, created on 24 December 2021 (8 pages) |
13 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
5 July 2021 | Registration of charge SC5701240009, created on 18 June 2021 (4 pages) |
20 April 2021 | Satisfaction of charge SC5701240004 in full (4 pages) |
20 April 2021 | Satisfaction of charge SC5701240005 in full (4 pages) |
2 December 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
21 August 2020 | Registration of charge SC5701240008, created on 13 August 2020 (5 pages) |
13 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
17 March 2020 | Registration of charge SC5701240007, created on 13 March 2020 (5 pages) |
14 February 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
6 January 2020 | Registration of charge SC5701240006, created on 30 December 2019 (6 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (5 pages) |
24 April 2019 | Registration of charge SC5701240004, created on 12 April 2019 (9 pages) |
24 April 2019 | Registration of charge SC5701240005, created on 12 April 2019 (9 pages) |
26 February 2019 | Notification of Darlene Rodgers as a person with significant control on 26 February 2019 (2 pages) |
26 February 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
26 February 2019 | Change of details for Michael James Meldrum as a person with significant control on 26 February 2019 (2 pages) |
28 January 2019 | Registration of charge SC5701240003, created on 23 January 2019 (6 pages) |
24 January 2019 | Registration of charge SC5701240002, created on 22 January 2019 (4 pages) |
15 January 2019 | Registration of charge SC5701240001, created on 7 January 2019 (5 pages) |
19 October 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
6 April 2018 | Appointment of Colin James Maclaren as a director on 6 April 2018 (2 pages) |
30 June 2017 | Current accounting period extended from 30 June 2018 to 31 July 2018 (1 page) |
30 June 2017 | Current accounting period extended from 30 June 2018 to 31 July 2018 (1 page) |
30 June 2017 | Incorporation Statement of capital on 2017-06-30
|
30 June 2017 | Incorporation Statement of capital on 2017-06-30
|