Swallow Street
London
W1B 4DE
Director Name | Alistair Granville Gordon The Earl Of Aboyne |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Millbank Financial Services Limited Fourth Flo Swallow Street London W1B 4DE |
Secretary Name | Alistair Granville Gordon The Earl Of Aboyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Millbank Financial Services Limited Fourth Flo Swallow Street London W1B 4DE |
Secretary Name | Ann Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Estate Office Aboyne Castle Aboyne Aberdeenshire AB34 5JP Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | cockofthenorth.com |
---|---|
Telephone | 01339 887778 |
Telephone region | Aboyne / Ballater |
Registered Address | C/O Millbank Financial Services Limited Fourth Floor Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Earl Of Aboyne Alistair Granville Gordon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,442 |
Cash | £13 |
Current Liabilities | £1,525 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
2 October 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
24 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (19 pages) |
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (19 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
31 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Registered office address changed from Millbank Financial Services Ltd Pollen House 10/12 Cork Street London W1X 1PD on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from Millbank Financial Services Ltd Pollen House 10/12 Cork Street London W1X 1PD on 16 September 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Director's details changed for The Marquis of Huntly Granville Charles Gomer Gordon on 30 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Alistair Granville Gordon the Earl of Aboyne on 30 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Secretary's details changed for Alistair Granville Gordon the Earl of Aboyne on 30 August 2010 (1 page) |
8 September 2010 | Director's details changed for The Marquis of Huntly Granville Charles Gomer Gordon on 30 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Alistair Granville Gordon the Earl of Aboyne on 30 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Alistair Granville Gordon the Earl of Aboyne on 30 August 2010 (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
27 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
22 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2007 | Return made up to 30/08/07; no change of members (7 pages) |
2 October 2007 | Return made up to 30/08/07; no change of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Return made up to 30/08/05; full list of members (7 pages) |
7 December 2005 | Return made up to 30/08/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 November 2004 | Return made up to 30/08/04; full list of members (7 pages) |
30 November 2004 | Return made up to 30/08/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
4 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 September 2002 | Return made up to 30/08/02; full list of members (8 pages) |
30 September 2002 | Return made up to 30/08/02; full list of members (8 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 November 2001 | Return made up to 30/08/01; full list of members (6 pages) |
21 November 2001 | Return made up to 30/08/01; full list of members (6 pages) |
19 April 2001 | Ad 05/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 2001 | Ad 05/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 2001 | Return made up to 30/08/00; full list of members
|
6 March 2001 | Return made up to 30/08/00; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 July 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
24 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 July 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
29 February 2000 | Company name changed bydand enterprises LIMITED\certificate issued on 01/03/00 (2 pages) |
29 February 2000 | Company name changed bydand enterprises LIMITED\certificate issued on 01/03/00 (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Return made up to 30/08/99; no change of members
|
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Return made up to 30/08/99; no change of members
|
8 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
8 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
22 December 1998 | Return made up to 30/08/98; no change of members (4 pages) |
22 December 1998 | Return made up to 30/08/98; no change of members (4 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
2 July 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
25 January 1998 | Return made up to 30/08/97; full list of members (6 pages) |
25 January 1998 | Return made up to 30/08/97; full list of members (6 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: 2 bloomsbury street london WC1B 3ST (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 2 bloomsbury street london WC1B 3ST (1 page) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | New director appointed (1 page) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
18 October 1996 | Company name changed maltdown LIMITED\certificate issued on 21/10/96 (2 pages) |
18 October 1996 | Company name changed maltdown LIMITED\certificate issued on 21/10/96 (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
30 August 1996 | Incorporation (18 pages) |
30 August 1996 | Incorporation (18 pages) |