Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director Name | Mr Ross Norman Morrow |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Altens Hotel Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Altens Hotel Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Registered Address | Aberdeen Altens Hotel Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
25 August 2020 | Delivered on: 2 September 2020 Persons entitled: Bdl Shetland Limited (As Security Trustee) Classification: A registered charge Particulars: All and whole the tenant's interest in the area of ground at souter head road, altens industrial estate, aberdeen, AB12 3LF, being the leasehold subjects registered in the land register of scotland under title number KNC13203. Outstanding |
---|---|
25 August 2020 | Delivered on: 27 August 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the area of ground at souter head road, altens industrial estate, aberdeen, AB12 3LF, being the leasehold subjects registered in the land register of scotland under title number KNC13203. Outstanding |
6 August 2018 | Delivered on: 20 August 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the area of ground at souter head road, altens industrial estate, aberdeen, AB12 3LF, being the leasehold subjects registered in the land register of scotland under title number KNC18142. Outstanding |
6 August 2018 | Delivered on: 10 August 2018 Persons entitled: Bdl Shetland Limited (As Security Trustee) Classification: A registered charge Particulars: All and whole the tenant's interest in the area of ground at souter head road, altens industrial estate, aberdeen, AB12 3F, being the leasehold subjects registered in the land register of scotland under title number KNC18142. Outstanding |
13 July 2018 | Delivered on: 1 August 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
13 July 2018 | Delivered on: 1 August 2018 Persons entitled: Bdl Shetland Limited (As Security Trustee) Classification: A registered charge Outstanding |
7 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
4 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
7 March 2023 | Cessation of Stuart John Mccaffer as a person with significant control on 28 February 2023 (1 page) |
7 March 2023 | Confirmation statement made on 7 March 2023 with updates (5 pages) |
7 March 2023 | Notification of Janice Mccaffer as a person with significant control on 28 February 2023 (2 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
8 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
11 August 2021 | Termination of appointment of Stuart John Mccaffer as a director on 6 August 2021 (1 page) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
24 December 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
2 September 2020 | Registration of charge SC5907380006, created on 25 August 2020 (7 pages) |
1 September 2020 | Alterations to floating charge SC5907380001 (33 pages) |
27 August 2020 | Registration of charge SC5907380005, created on 25 August 2020 (6 pages) |
25 August 2020 | Alterations to floating charge SC5907380002 (31 pages) |
8 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
27 August 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
20 August 2018 | Alterations to floating charge SC5907380002 (34 pages) |
20 August 2018 | Registration of charge SC5907380004, created on 6 August 2018 (6 pages) |
16 August 2018 | Alterations to floating charge SC5907380001 (35 pages) |
13 August 2018 | Registered office address changed from 2 Lytham Meadows Bothwell Glasgow G71 8ED United Kingdom to Aberdeen Altens Hotel Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 August 2018 (1 page) |
10 August 2018 | Registration of charge SC5907380003, created on 6 August 2018 (7 pages) |
1 August 2018 | Registration of charge SC5907380002, created on 13 July 2018 (10 pages) |
1 August 2018 | Registration of charge SC5907380001, created on 13 July 2018 (11 pages) |
13 July 2018 | Resolutions
|
13 July 2018 | Resolutions
|
13 July 2018 | Statement of capital following an allotment of shares on 13 June 2018
|
13 July 2018 | Resolutions
|
8 May 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
14 March 2018 | Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom to 2 Lytham Meadows Bothwell Glasgow G71 8ED on 14 March 2018 (1 page) |
8 March 2018 | Incorporation Statement of capital on 2018-03-08
|