THE ABERDEEN PICTURE PALACES LIMITED
Status | ACTIVE |
Company No. | SC008494 |
Category | Private Limited Company |
Incorporated | 26 Dec 1912 |
Age | 111 years, 5 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
THE ABERDEEN PICTURE PALACES LIMITED is an active private limited company with number SC008494. It was incorporated 111 years, 5 months, 12 days ago, on 26 December 1912. The company address is 443 Union Street 443 Union Street, Aberdeenshire, AB11 6DA.
Company Fillings
Change account reference date company current extended
Date: 12 Mar 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2024-01-31
New date: 2024-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Feb 2024
Action Date: 16 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-16
Charge number: SC0084940008
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2024
Action Date: 14 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC0084940003
Charge creation date: 2024-02-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2024
Action Date: 14 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC0084940004
Charge creation date: 2024-02-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2024
Action Date: 14 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC0084940005
Charge creation date: 2024-02-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2024
Action Date: 14 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC0084940006
Charge creation date: 2024-02-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2024
Action Date: 14 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-14
Charge number: SC0084940007
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2024
Action Date: 08 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC0084940002
Charge creation date: 2024-02-08
Documents
Appoint person secretary company with name date
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Leonie Elizabeth Nimmons
Appointment date: 2024-01-26
Documents
Termination secretary company with name termination date
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-26
Officer name: Herbert William Girvin Donald
Documents
Termination director company with name termination date
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Herbert William Girvin Donald
Termination date: 2024-01-26
Documents
Confirmation statement with updates
Date: 06 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 10 Aug 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Change person director company with change date
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Richard Donald
Change date: 2023-02-03
Documents
Change to a person with significant control
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-03
Psc name: Mr Ian Richard Donald
Documents
Change person director company with change date
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Richard Donald
Change date: 2023-02-03
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Second filing of confirmation statement with made up date
Date: 14 Jul 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-06-28
Documents
Confirmation statement with updates
Date: 12 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Notification of a person with significant control
Date: 18 Nov 2021
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: James F. Donald (Aberdeen Cinemas) Limited
Notification date: 2020-12-23
Documents
Appoint person director company with name date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Richard Hunter Donald
Appointment date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 09 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Appoint person director company with name date
Date: 09 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mrs Leonie Elizabeth Nimmons
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Peter Brand Donald
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ian Richard Donald
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Mortgage satisfy charge full
Date: 17 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Resolution
Date: 05 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 05 Sep 2013
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type small
Date: 31 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type small
Date: 06 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type small
Date: 29 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Peter Brand Donald
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Herbert William Girvin Donald
Documents
Accounts with accounts type small
Date: 15 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/07; change of members
Documents
Accounts with accounts type small
Date: 29 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/06; change of members
Documents
Accounts with accounts type small
Date: 20 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type small
Date: 25 Jun 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 05 Mar 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 11 Aug 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; change of members
Documents
Legacy
Date: 10 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Accounts with accounts type small
Date: 07 Jun 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Accounts with accounts type small
Date: 03 Aug 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 29 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/01; change of members
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 17 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/99; change of members
Documents
Accounts with accounts type small
Date: 06 Jun 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 03 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/98; no change of members
Documents
Accounts with accounts type full
Date: 15 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 13 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 24 Oct 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/97; full list of members
Documents
Legacy
Date: 26 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/96; change of members
Documents
Accounts with accounts type full
Date: 10 Jun 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Accounts with accounts type small
Date: 02 Oct 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 19 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/95; change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 19 Aug 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 04 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/94; full list of members
Documents
Legacy
Date: 01 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 25/04/94 from: 443 union street aberdeen AB1 2DA
Documents
Legacy
Date: 25 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 25/04/94 from: 42 union terrace aberdeen AB1 1NP
Documents
Legacy
Date: 01 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Jan 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Jan 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 08 Jul 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 08 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/93; change of members
Documents
Accounts with accounts type full
Date: 10 Jul 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 10 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/92; change of members
Documents
Some Companies
WESTVIEW HOUSE,WORCESTER,WR3 7AL
Number: | 07226661 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 BUSH ROAD,ROCHESTER,ME2 1HA
Number: | 11084633 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAYTON WOOD RISE,LEEDS,LS16 6RH
Number: | 05887882 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ANGUS,CHESTER LE STREET,DH2 1RU
Number: | 07908700 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SPRINGFIELD COURT,LONDON,E5 9EH
Number: | 06476986 |
Status: | ACTIVE |
Category: | Private Limited Company |
NONSUCH PAYROLL SERVICE LIMITED
2 EARLSTREES COURT,CORBY,NN17 4AX
Number: | 06379586 |
Status: | ACTIVE |
Category: | Private Limited Company |