Active
Company Information for MCGINTY'S (ABERDEEN) LIMITED
12-16 ALBYN PLACE, ABERDEEN, AB10 1PS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
MCGINTY'S (ABERDEEN) LIMITED | ||
Legal Registered Office | ||
12-16 ALBYN PLACE ABERDEEN AB10 1PS Other companies in AB10 | ||
Previous Names | ||
|
Company Number | SC351932 | |
---|---|---|
Company ID Number | SC351932 | |
Date formed | 2008-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-05 19:13:53 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MESSRS RAEBURN CHRISTIE CLARK & WALLACE |
||
ALAN PETER AITKEN |
||
ALLAN WALKER HENDERSON |
||
DERREN KENNETH MCRAE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOURMILE HOUSE (ABERDEEN) LTD | Director | 2016-04-29 | CURRENT | 2001-08-31 | Active | |
GRANITE CITY HOSPITALITY LTD | Director | 2014-09-30 | CURRENT | 1992-10-30 | Active | |
FOURMILE HOUSE (ABERDEEN) LTD | Director | 2016-04-29 | CURRENT | 2001-08-31 | Active | |
GRANITE CITY HOSPITALITY LTD | Director | 2014-09-30 | CURRENT | 1992-10-30 | Active | |
FITTIE LOON LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active | |
PREGO (ABERDEEN) LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active | |
H & G (ABERDEEN) LIMITED | Director | 2008-08-29 | CURRENT | 1993-11-12 | Dissolved 2018-03-06 | |
THE WORKSHOP UK LIMITED | Director | 1999-08-01 | CURRENT | 1999-06-04 | Active | |
ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE | Director | 2017-06-20 | CURRENT | 1877-11-03 | Active | |
ABERDEEN BID COMPANY LIMITED | Director | 2016-12-14 | CURRENT | 2008-12-08 | Active | |
FOURMILE HOUSE (ABERDEEN) LTD | Director | 2016-04-29 | CURRENT | 2001-08-31 | Active | |
GRANITE CITY HOSPITALITY LTD | Director | 2014-09-30 | CURRENT | 1992-10-30 | Active | |
PREGO (ABERDEEN) LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Raeburn Christie Clark & Wallace Llp as company secretary on 2019-08-01 | |
TM02 | Termination of appointment of Messrs Raeburn Christie Clark & Wallace on 2019-07-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3519320004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JILLIAN ISOBEL MILLER | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 1100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Allan Walker Henderson on 2016-11-25 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 1080 | |
SH01 | 05/01/15 STATEMENT OF CAPITAL GBP 1080 | |
CH01 | Director's details changed for Mr Derren Kenneth Mcrae on 2015-01-14 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 04/12/13 STATEMENT OF CAPITAL GBP 1080.00 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Derren Kenneth Mcrae on 2011-01-01 | |
MG01s | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 28/02/12 STATEMENT OF CAPITAL GBP 1060 | |
AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 19/07/2011 | |
SH01 | 19/07/11 STATEMENT OF CAPITAL GBP 1040 | |
AR01 | 28/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DERREN KENNETH MCRAE / 28/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WALKER HENDERSON / 28/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER AITKEN / 28/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS RAEBURN CHRISTIE CLARK & WALLACE / 28/11/2009 | |
225 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED ALAN PETER AITKEN | |
CERTNM | COMPANY NAME CHANGED THE BASTILE LIMITED CERTIFICATE ISSUED ON 22/01/09 | |
288a | DIRECTOR APPOINTED DERREN KENNETH MCRAE | |
88(2) | AD 23/12/08 GBP SI 999@1=999 GBP IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCGINTY'S (ABERDEEN) LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as MCGINTY'S (ABERDEEN) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |