Logiealmond
Perth
Perthshire
PH1 3TJ
Scotland
Director Name | Lady Georgina Dorothea Mary Bullough |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(80 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 10 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Logie House Logiealmond Perth Perthshire PH1 3TJ Scotland |
Secretary Name | John Louis Bullough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(80 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 10 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Logie House Logiealmond Perth Perthshire PH1 3TJ Scotland |
Director Name | Mr Arthur Ian Bullough |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friars Garth Walton Brampton Cumbria CA8 2DH |
Director Name | Malcolm Elliott Bullough |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 1991) |
Role | Company Director |
Correspondence Address | Broomwell Farm Hethersgill Carlisle Cumbria CA6 6HB |
Director Name | Mr Michael Bullough |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(62 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Mains Of Huntingtower Perth PH1 1PX Scotland |
Secretary Name | Mr Michael Bullough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1989(62 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Mains Of Huntingtower Perth PH1 1PX Scotland |
Director Name | Mrs Sandra Marguerite Bullough |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(64 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 05 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Mains Of Huntingtower - Perth Perthshire PH1 1PX Scotland |
Secretary Name | Blackwood Samuel Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(72 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 15 Castleton Park Auchterarder Perthshire PH3 1QA Scotland |
Director Name | Blackwood Samuel Hodge |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(76 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 15 Castleton Park Auchterarder Perthshire PH3 1QA Scotland |
Website | mcwensofperth.com |
---|---|
Telephone | 01631 569754 |
Telephone region | Oban |
Registered Address | 56 St John Street Perth PH1 5SN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
96.4k at £1 | Bulloughs (Scotland) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
29 October 1992 | Delivered on: 16 November 1992 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. Outstanding |
---|
10 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
24 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
4 November 2014 | Accounts for a small company made up to 1 February 2014 (6 pages) |
4 November 2014 | Accounts for a small company made up to 1 February 2014 (6 pages) |
24 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
1 November 2013 | Accounts for a small company made up to 26 January 2013 (6 pages) |
30 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
31 October 2012 | Accounts for a small company made up to 28 January 2012 (6 pages) |
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Accounts for a small company made up to 29 January 2011 (6 pages) |
22 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Accounts for a small company made up to 30 January 2010 (6 pages) |
10 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Register inspection address has been changed (1 page) |
17 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
6 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
28 November 2008 | Accounts for a small company made up to 2 February 2008 (6 pages) |
28 November 2008 | Accounts for a small company made up to 2 February 2008 (6 pages) |
24 November 2008 | Return made up to 25/07/08; full list of members (3 pages) |
30 January 2008 | Secretary resigned;director resigned (1 page) |
30 January 2008 | New secretary appointed;new director appointed (2 pages) |
30 January 2008 | Declaration of assistance for shares acquisition (6 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Resolutions
|
30 January 2008 | New director appointed (2 pages) |
28 November 2007 | Full accounts made up to 27 January 2007 (11 pages) |
15 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
21 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
15 May 2006 | Full accounts made up to 28 January 2006 (11 pages) |
22 September 2005 | Full accounts made up to 29 January 2005 (10 pages) |
18 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
8 September 2004 | Full accounts made up to 31 January 2004 (10 pages) |
18 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
20 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
29 May 2003 | Full accounts made up to 1 February 2003 (9 pages) |
29 May 2003 | Full accounts made up to 1 February 2003 (9 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
17 September 2002 | Full accounts made up to 2 February 2002 (9 pages) |
17 September 2002 | Full accounts made up to 2 February 2002 (9 pages) |
31 July 2002 | Return made up to 25/07/02; full list of members (7 pages) |
16 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
10 July 2001 | Full accounts made up to 27 January 2001 (11 pages) |
31 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
8 June 2000 | Full accounts made up to 29 January 2000 (10 pages) |
27 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
16 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
4 March 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
26 November 1997 | Full accounts made up to 2 February 1997 (8 pages) |
26 November 1997 | Full accounts made up to 2 February 1997 (8 pages) |
20 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
7 August 1996 | Return made up to 25/07/96; no change of members (6 pages) |
20 June 1996 | Accounts for a medium company made up to 3 February 1996 (8 pages) |
20 June 1996 | Accounts for a medium company made up to 3 February 1996 (8 pages) |
14 June 1995 | Full accounts made up to 29 January 1995 (8 pages) |
16 November 1992 | Partic of mort/charge * (2 pages) |
26 May 1983 | Accounts made up to 30 January 1982 (13 pages) |
19 September 1979 | Memorandum and Articles of Association (8 pages) |