Rattray
Blairgowrie
Perthshire
PH10 7DB
Scotland
Secretary Name | Michael Coyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2005(94 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 31 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lunelea Sidlaw Road Rattray Blairgowrie Perthshire PH10 7DB Scotland |
Director Name | Mr Frank Stephen Benzies |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(98 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 31 January 2020) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | Saulire Forfar Road Coupar Angus Perth PH13 9AN Scotland |
Director Name | Douglas Patrick Benzies |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(78 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | C/O Isla Mor Easter Bendochy Blairgowrie Perthshire PH13 9HU Scotland |
Director Name | Mr Frank Stephen Benzies |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(78 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 13 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saulire Forfar Road Coupar Angus Perth PH13 9AN Scotland |
Director Name | Robert Jackson Benzies |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(78 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | Isla Mor Easter Bendochy Blairgowrie Perthshire PH13 9HU Scotland |
Secretary Name | Robin Reid Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(78 years, 6 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 02 June 2005) |
Role | Company Director |
Correspondence Address | 17 Lovers Lane Scone Perth PH2 6RG Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £146,153 |
Cash | £1,279 |
Current Liabilities | £139,689 |
Latest Accounts | 31 January 2012 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2019 | Final account prior to dissolution in CVL (14 pages) |
18 March 2019 | Resolutions
|
12 December 2012 | Registered office address changed from Queen Street Coupar Angus Perthshire PH13 9DF on 12 December 2012 (2 pages) |
12 December 2012 | Registered office address changed from Queen Street Coupar Angus Perthshire PH13 9DF on 12 December 2012 (2 pages) |
3 December 2012 | Resolutions
|
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Frank Stephen Benzies on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Michael Coyle on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Frank Stephen Benzies on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Michael Coyle on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Frank Stephen Benzies on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Michael Coyle on 1 October 2009 (2 pages) |
11 June 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
11 June 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
3 July 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
3 July 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
18 March 2009 | Director appointed frank stephen benzies (2 pages) |
18 March 2009 | Director appointed frank stephen benzies (2 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
2 July 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
2 July 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
30 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
27 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
19 June 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
19 June 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
6 February 2007 | Dec mort/charge * (2 pages) |
6 February 2007 | Dec mort/charge * (2 pages) |
28 June 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
28 June 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
27 June 2006 | Return made up to 24/06/06; full list of members (3 pages) |
27 June 2006 | Location of register of members (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 13 queen street coupar angus perthshire PH13 9DF (1 page) |
27 June 2006 | Return made up to 24/06/06; full list of members (3 pages) |
27 June 2006 | Location of register of members (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 13 queen street coupar angus perthshire PH13 9DF (1 page) |
4 July 2005 | Return made up to 24/06/05; full list of members
|
4 July 2005 | Return made up to 24/06/05; full list of members
|
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
14 June 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (8 pages) |
1 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
18 August 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
18 August 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
28 June 2003 | Return made up to 24/06/03; full list of members
|
28 June 2003 | Return made up to 24/06/03; full list of members
|
17 July 2002 | Dec mort/charge * (4 pages) |
17 July 2002 | Dec mort/charge * (4 pages) |
26 June 2002 | Return made up to 24/06/02; full list of members (8 pages) |
26 June 2002 | Dec mort/charge * (4 pages) |
26 June 2002 | Return made up to 24/06/02; full list of members (8 pages) |
26 June 2002 | Dec mort/charge * (4 pages) |
12 June 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
12 June 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
26 June 2001 | Return made up to 24/06/01; full list of members (8 pages) |
26 June 2001 | Return made up to 24/06/01; full list of members (8 pages) |
18 June 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
18 June 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
11 July 2000 | Return made up to 24/06/00; full list of members
|
11 July 2000 | Return made up to 24/06/00; full list of members
|
19 June 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
19 June 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
6 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
26 June 1998 | Return made up to 24/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 24/06/98; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
2 June 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
11 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
11 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
4 June 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
26 June 1996 | Return made up to 24/06/96; full list of members
|
26 June 1996 | Return made up to 24/06/96; full list of members
|
5 June 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
5 June 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
10 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
10 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
27 June 1995 | Return made up to 24/06/95; no change of members
|
27 June 1995 | Return made up to 24/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |