Aberfoyle
Stirling
FK8 3UL
Scotland
Director Name | Mr Daniel Ludovic Gardner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1989(57 years, 3 months after company formation) |
Appointment Duration | 34 years, 9 months (closed 07 November 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12/3 Whistlefield Court 2 Canniesburn Road Bearsden Glasgow G61 1PX Scotland |
Director Name | Mr Gordon Swanson Campbell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(64 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 07 November 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17a Clarendon Place Stirling Central FK8 2QW Scotland |
Director Name | Mr Iain Gary Campbell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1996(64 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 07 November 2023) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 29 Station Wynd Doune Stirling FK16 6DT Scotland |
Director Name | Daniel Gardner Campbell |
---|---|
Date of Birth | February 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(57 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 July 1995) |
Role | Contractor |
Correspondence Address | Kincraig Aberfoyle FK8 3UL Scotland |
Secretary Name | Macroberts (Solicitors) (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1989(57 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 May 2008) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Telephone | 01877 382250 |
---|---|
Telephone region | Callander |
Registered Address | Caithness Montrose Road Aberfoyle Stirling FK8 3UL Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
250 at £1 | Gordon Swanson Campbell 9.80% Ordinary |
---|---|
1.7k at £1 | Iain Gardner Campbell 68.16% Ordinary |
550 at £1 | Janet Agnes Campbell 21.57% Cumulative Preference |
10 at £1 | Iain Gary Campbell 0.39% Ordinary |
1 at £1 | Daniel Ludovic Gardner 0.04% Ordinary |
1 at £1 | Elizabeth Hay 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,451 |
Cash | £10,533 |
Current Liabilities | £33,905 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
13 February 1989 | Delivered on: 17 February 1989 Persons entitled: Daniel Gardner Campbell, Aberfoyle Classification: Charge standard security Secured details: £15,150. Particulars: Plot of ground extending to 65 decimal lying in parish of aberfoyle, perth bounded on south of main street. Outstanding |
---|
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 August 2023 | Application to strike the company off the register (2 pages) |
16 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
30 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
19 March 2021 | Satisfaction of charge 1 in full (10 pages) |
4 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 February 2016 | Director's details changed for Mr Iain Gardner Campbell on 6 April 2015 (2 pages) |
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Mr Iain Gardner Campbell on 6 April 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
12 February 2014 | Director's details changed for Mr Daniel Ludovic Gardner on 30 April 2010 (2 pages) |
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Mr Daniel Ludovic Gardner on 30 April 2010 (2 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
18 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Director's details changed for Mr Iain Gary Campbell on 19 November 2012 (2 pages) |
18 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Director's details changed for Mr Iain Gary Campbell on 19 November 2012 (2 pages) |
13 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Iain Gardner Campbell on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Iain Gary Campbell on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Gordon Swanson Campbell on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Iain Gary Campbell on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Gordon Swanson Campbell on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Daniel Ludovic Gardner on 26 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Iain Gardner Campbell on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Daniel Ludovic Gardner on 26 January 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 July 2008 | Appointment terminated secretary macroberts (solicitors) (1 page) |
25 July 2008 | Appointment terminated secretary macroberts (solicitors) (1 page) |
22 January 2008 | Return made up to 18/01/08; full list of members (4 pages) |
22 January 2008 | Return made up to 18/01/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 January 2007 | Return made up to 18/01/07; full list of members (4 pages) |
30 January 2007 | Return made up to 18/01/07; full list of members (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 March 2006 | Return made up to 18/01/06; full list of members
|
9 March 2006 | Return made up to 18/01/06; full list of members
|
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 February 2005 | Return made up to 18/01/05; full list of members (9 pages) |
9 February 2005 | Return made up to 18/01/05; full list of members (9 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
20 January 2004 | Return made up to 18/01/04; full list of members (9 pages) |
20 January 2004 | Return made up to 18/01/04; full list of members (9 pages) |
14 January 2003 | Return made up to 18/01/03; full list of members (9 pages) |
14 January 2003 | Return made up to 18/01/03; full list of members (9 pages) |
20 November 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
20 November 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
30 January 2002 | Return made up to 18/01/02; full list of members (8 pages) |
30 January 2002 | Return made up to 18/01/02; full list of members (8 pages) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
19 December 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
19 December 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
6 March 2001 | Return made up to 18/01/01; full list of members (7 pages) |
6 March 2001 | Return made up to 18/01/01; full list of members (7 pages) |
14 September 2000 | Full accounts made up to 30 June 2000 (7 pages) |
14 September 2000 | Full accounts made up to 30 June 2000 (7 pages) |
8 February 2000 | Return made up to 18/01/00; full list of members
|
8 February 2000 | Return made up to 18/01/00; full list of members
|
18 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
18 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
26 January 1999 | Return made up to 18/01/99; no change of members (6 pages) |
26 January 1999 | Return made up to 18/01/99; no change of members (6 pages) |
2 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
2 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
3 March 1998 | Return made up to 18/01/98; no change of members (6 pages) |
3 March 1998 | Return made up to 18/01/98; no change of members (6 pages) |
7 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
7 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
5 March 1997 | Director's particulars changed (1 page) |
5 March 1997 | Director's particulars changed (1 page) |
5 March 1997 | Director's particulars changed (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 3 craiguchty terrace aberfoyle FK8 3UH (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 3 craiguchty terrace aberfoyle FK8 3UH (1 page) |
5 March 1997 | Director's particulars changed (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 March 1996 | New director appointed (1 page) |
6 March 1996 | New director appointed (1 page) |
15 February 1996 | Return made up to 18/01/96; full list of members (5 pages) |
15 February 1996 | Return made up to 18/01/96; full list of members (5 pages) |
1 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
1 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
17 February 1989 | Partic of mort/charge 1972 (3 pages) |
21 November 1931 | Incorporation (16 pages) |