UKBizDB.co.uk

THE ABERDEEN PICTURE PALACES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Aberdeen Picture Palaces Limited. The company was founded 111 years ago and was given the registration number SC008494. The firm's registered office is in ABERDEENSHIRE. You can find them at 443 Union Street, Aberdeen, Aberdeenshire, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:THE ABERDEEN PICTURE PALACES LIMITED
Company Number:SC008494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 December 1912
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:443 Union Street, Aberdeen, Aberdeenshire, AB11 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
443, Union Street, Aberdeen, Aberdeenshire, United Kingdom, AB11 6DA

Secretary26 January 2024Active
Buena Vista, Collieston, Ellon, Scotland, AB42 8RS

Director-Active
443 Union Street, Aberdeen, Aberdeenshire, AB11 6DA

Director01 November 2021Active
443 Union Street, Aberdeen, Aberdeenshire, AB11 6DA

Director01 July 2020Active
2 Redmoss Avenue, Nigg, Aberdeen, AB1 4JR

Secretary-Active
2 Redmoss Avenue, Nigg, Aberdeen, AB1 4JR

Director-Active
Hartfield, 14 Rubislaw Den South, Aberdeen, AB15 4BB

Director-Active
46 Rubislaw Den North, Aberdeen, AB2 4AN

Director-Active
Inchmarlo Cottage, Inchmarlo, Banchory, AB31 4AH

Director24 May 1994Active

People with Significant Control

James F. Donald (Aberdeen Cinemas) Limited
Notified on:23 December 2020
Status:Active
Country of residence:Scotland
Address:443, Union Street, Aberdeen, Scotland, AB11 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Richard Donald
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:443 Union Street, Aberdeenshire, AB11 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Change account reference date company current extended.

Download
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Officers

Appoint person secretary company with name date.

Download
2024-01-29Officers

Termination secretary company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-02-03Persons with significant control

Change to a person with significant control.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.