Ellon
Aberdeenshire
AB41 8QR
Scotland
Director Name | Mr Richard Gerard Begbie |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mitchell Brae Balmedie Aberdeenshire AB23 8PW Scotland |
Director Name | Mr Gary James Gerrard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(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 David John Cameron |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 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(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 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(3 years, 5 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 William Lind McLeod |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(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 William Martin Bruce |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(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 | 04 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Lodge Udny Green Ellon Aberdeenshire AB41 7RR Scotland |
Director Name | Mr Patrick Joseph Boyle |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Balmacassie Ellon Aberdeenshire AB41 8QR Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2017(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(2 years, 7 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, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
25 March 2021 | Delivered on: 1 April 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
15 November 2018 | Delivered on: 5 December 2018 Persons entitled: Donald Bruce Harcus Mrs Eleanor Catharine Harcus James William Harcus Mrs Vera May Fraser Classification: A registered charge Particulars: All and whole that area of ground at mains of croy, croy, inverness shown outlined and shaded in blue and marked "area 1" on the plan annexed and signed as relative hereto. Outstanding |
7 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Termination of appointment of Patrick Joseph Boyle as a director on 18 September 2023 (1 page) |
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 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
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) |
18 February 2022 | Accounts for a small company made up to 30 June 2021 (5 pages) |
13 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
29 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) |
1 April 2021 | Registration of charge SC5830070002, created on 25 March 2021 (17 pages) |
14 December 2020 | Confirmation statement made on 3 December 2020 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 | Appointment of Hms Secretaries Limited as a secretary on 22 July 2020 (2 pages) |
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) |
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 William Lind Mcleod as a director on 28 May 2020 (1 page) |
28 May 2020 | Appointment of Bruce Reid Linton 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) |
18 December 2019 | Satisfaction of charge SC5830070001 in full (4 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
30 August 2019 | Accounts for a small company made up to 30 April 2019 (7 pages) |
5 December 2018 | Registration of charge SC5830070001, created on 15 November 2018 (7 pages) |
4 December 2018 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
8 January 2018 | Current accounting period extended from 31 December 2018 to 30 April 2019 (1 page) |
4 December 2017 | Incorporation Statement of capital on 2017-12-04
|