Blairgowrie
PH10 6JE
Scotland
Director Name | Victoria Russell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2008(86 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Dunvegan Burnhead Road Blairgowrie Perthshire PH10 6SY Scotland |
Director Name | Mr David Jonathan Russell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(95 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balmoral Garage Balmoral Road Rattray Blairgowrie PH10 7AB Scotland |
Secretary Name | Ms Victoria Russell |
---|---|
Status | Current |
Appointed | 09 April 2020(98 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Balmoral Garage Balmoral Road Rattray Blairgowrie PH10 7AB Scotland |
Director Name | Mr William Galloway Russell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(68 years, 1 month after company formation) |
Appointment Duration | 30 years, 6 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 -4 Laws Cottages Kingennie Dundee DD5 3RF Scotland |
Secretary Name | Mr William Galloway Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(68 years, 1 month after company formation) |
Appointment Duration | 30 years, 6 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 -4 Laws Cottages Kingennie Dundee DD5 3RF Scotland |
Website | balmoralgarage.co.uk |
---|---|
Telephone | 01250 875875 |
Telephone region | Blairgowrie |
Registered Address | Balmoral Garage Balmoral Road Rattray Blairgowrie PH10 7AB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
6.1k at £1 | David Jonathan Russell 5.68% Preference C |
---|---|
6.1k at £1 | Victoria Anne Russell 5.68% Preference C |
33.7k at £1 | John Alistair Livingstone Russell 31.39% Ordinary |
33.7k at £1 | William Galloway Russell 31.39% Ordinary |
3.9k at £1 | John Alistair Livingstone Russell 3.62% Preference C |
3.9k at £1 | William Galloway Russell 3.62% Preference C |
3.6k at £1 | David Jonathan Russell 3.31% Preference B |
3.6k at £1 | Victoria Anne Russell 3.31% Preference B |
2.6k at £1 | David Jonathan Russell 2.38% Preference |
2.6k at £1 | Victoria Anne Russell 2.38% Preference |
2.4k at £1 | William Galloway Russell 2.28% Preference |
2.4k at £1 | John Alistair Livingstone Russell 2.27% Preference |
1.4k at £1 | William Galloway Russell 1.35% Preference B |
1.4k at £1 | John Alistair Livingstone Russell 1.34% Preference B |
18 at £1 | Victoria Anne Russell 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £603,360 |
Cash | £1,567 |
Current Liabilities | £324,164 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (3 weeks from now) |
7 June 2013 | Delivered on: 12 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 May 1992 | Delivered on: 5 June 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Quarry garage coupar angus road blairgowrie perthshire. Outstanding |
21 May 1992 | Delivered on: 5 June 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Balmoral garage coupar angus road blairgowrie perthshire. Outstanding |
8 May 1992 | Delivered on: 13 May 1992 Satisfied on: 25 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 May 1985 | Delivered on: 10 June 1988 Satisfied on: 28 December 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises 62/70 ward rd johnston. Fully Satisfied |
4 June 1984 | Delivered on: 21 June 1984 Satisfied on: 28 December 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 439 clepington rd dundee. Fully Satisfied |
13 January 2021 | Appointment of Ms Victoria Russell as a secretary on 9 April 2020 (2 pages) |
---|---|
12 January 2021 | Cessation of William Galloway Russell as a person with significant control on 9 April 2020 (1 page) |
12 January 2021 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
12 January 2021 | Termination of appointment of William Galloway Russell as a secretary on 9 April 2020 (1 page) |
12 January 2021 | Termination of appointment of William Galloway Russell as a director on 9 April 2020 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
5 July 2017 | Appointment of Mr David Jonathan Russell as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr David Jonathan Russell as a director on 1 July 2017 (2 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
16 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 November 2014 | Director's details changed for Victoria Russell on 1 October 2014 (2 pages) |
13 November 2014 | Director's details changed for Victoria Russell on 1 October 2014 (2 pages) |
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Victoria Russell on 1 October 2014 (2 pages) |
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
16 October 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
16 October 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Satisfaction of charge 3 in full (1 page) |
25 September 2013 | Satisfaction of charge 3 in full (1 page) |
12 June 2013 | Registration of charge 0118710006 (5 pages) |
12 June 2013 | Registration of charge 0118710006 (5 pages) |
12 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (9 pages) |
24 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (9 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (10 pages) |
3 November 2009 | Director's details changed for John Alistair Livingstone Russell on 19 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Victoria Russell on 19 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (10 pages) |
3 November 2009 | Director's details changed for Victoria Russell on 19 October 2009 (2 pages) |
3 November 2009 | Director's details changed for William Galloway Russell on 19 October 2009 (2 pages) |
3 November 2009 | Director's details changed for William Galloway Russell on 19 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Alistair Livingstone Russell on 19 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (8 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (8 pages) |
9 September 2008 | Director appointed victoria russell (2 pages) |
9 September 2008 | Director appointed victoria russell (2 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2007 | Return made up to 19/10/07; full list of members (5 pages) |
5 November 2007 | Return made up to 19/10/07; full list of members (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 November 2006 | Return made up to 19/10/06; full list of members (4 pages) |
3 November 2006 | Return made up to 19/10/06; full list of members (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 November 2005 | Return made up to 19/10/05; full list of members (9 pages) |
15 November 2005 | Return made up to 19/10/05; full list of members (9 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 October 2004 | Return made up to 19/10/04; full list of members (9 pages) |
21 October 2004 | Return made up to 19/10/04; full list of members (9 pages) |
9 December 2003 | Return made up to 19/10/03; full list of members (8 pages) |
9 December 2003 | Return made up to 19/10/03; full list of members (8 pages) |
1 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 December 2002 | Return made up to 19/10/02; full list of members (8 pages) |
10 December 2002 | Return made up to 19/10/02; full list of members (8 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
31 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 October 2000 | Return made up to 19/10/00; no change of members (6 pages) |
25 October 2000 | Return made up to 19/10/00; no change of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 November 1999 | Return made up to 20/10/99; no change of members (6 pages) |
22 November 1999 | Return made up to 20/10/99; no change of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
15 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 October 1996 | Return made up to 20/10/96; full list of members (5 pages) |
21 October 1996 | Return made up to 20/10/96; full list of members (5 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |