Dunblane
FK15 0DP
Scotland
Director Name | William Scott Elder |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(56 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 July 2005) |
Role | Company Director |
Correspondence Address | Broomhill Cottage Logie Stirling Stirlingshire FK9 4LS Scotland |
Director Name | Isabella Meldrum |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(56 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 August 1999) |
Role | Company Director |
Correspondence Address | Robins Corner Leckie Gargunnock |
Secretary Name | William Scott Elder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(56 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 July 2005) |
Role | Company Director |
Correspondence Address | Broomhill Cottage Logie Stirling Stirlingshire FK9 4LS Scotland |
Director Name | Mary Muirhead Elder |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(57 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Grendon Gardens Stirling Stirlingshire FK8 2JZ Scotland |
Secretary Name | Mary Muirhead Elder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2005(72 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | Broomhill Cottage Logie Stirling Stirlingshire FK9 4LS Scotland |
Secretary Name | RSM Tenon (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(73 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 October 2013) |
Correspondence Address | Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
Website | www.pi-ltd.com |
---|
Registered Address | Medwyn St. Margarets Drive Dunblane FK15 0DP Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Year | 2013 |
---|---|
Net Worth | £838,400 |
Cash | £91,034 |
Current Liabilities | £17,634 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2023 (9 months ago) |
---|---|
Next Return Due | 19 March 2024 (3 months, 2 weeks from now) |
26 November 1964 | Delivered on: 27 November 1964 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Disposition & explanatory letter Secured details: All sums due or to become due by the company to the bank of scotland. Particulars: Shop 9 tearoom at 52, port street, stirling ground attached thereto third floor dwelling house at 54, port st., Stirling. Outstanding |
---|
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
5 March 2020 | Change of details for Mary Muirhead Elder as a person with significant control on 24 July 2019 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 July 2019 | Statement of company's objects (2 pages) |
29 July 2019 | Resolutions
|
24 July 2019 | Termination of appointment of Mary Muirhead Elder as a director on 22 July 2019 (1 page) |
24 July 2019 | Appointment of Mrs Jennifer Mary Reid as a director on 22 July 2019 (2 pages) |
24 July 2019 | Registered office address changed from 10 Grendon Gardens Stirling Stirlingshire FK8 2JZ Scotland to Medwyn St. Margarets Drive Dunblane FK15 0DP on 24 July 2019 (1 page) |
8 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
24 March 2016 | Registered office address changed from 13 Calton Crescent Shiprasbrae Road Stirling FK7 0BB to 10 Grendon Gardens Stirling Stirlingshire FK8 2JZ on 24 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mary Muirhead Elder on 2 January 2016 (2 pages) |
24 March 2016 | Registered office address changed from 13 Calton Crescent Shiprasbrae Road Stirling FK7 0BB to 10 Grendon Gardens Stirling Stirlingshire FK8 2JZ on 24 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mary Muirhead Elder on 2 January 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
27 November 2013 | Termination of appointment of Rsm Tenon as a secretary (1 page) |
27 November 2013 | Termination of appointment of Rsm Tenon as a secretary (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Director's details changed for Mary Muirhead Elder on 13 February 2013 (2 pages) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Director's details changed for Mary Muirhead Elder on 13 February 2013 (2 pages) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Tenon Limited on 1 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Tenon Limited on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mary Muirhead Elder on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Tenon Limited on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mary Muirhead Elder on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mary Muirhead Elder on 1 January 2010 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 March 2008 | Director's change of particulars / mary elder / 24/03/2008 (1 page) |
24 March 2008 | Director's change of particulars / mary elder / 24/03/2008 (1 page) |
24 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
24 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 13 calton crescent stirling FK7 0BB (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 13 calton crescent stirling FK7 0BB (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: merryhills, 3 carlton crescent st ninnians, stirling stirlingshire briatain FK7 (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: merryhills, 3 carlton crescent st ninnians, stirling stirlingshire briatain FK7 (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: broomhill cottage logie bridge of allan FK9 4LS (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: broomhill cottage logie bridge of allan FK9 4LS (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
17 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
17 April 2006 | New secretary appointed (1 page) |
17 April 2006 | New secretary appointed (1 page) |
17 April 2006 | Director resigned (1 page) |
17 April 2006 | Secretary resigned (1 page) |
17 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
17 April 2006 | Director resigned (1 page) |
17 April 2006 | Secretary resigned (1 page) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
26 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
15 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members
|
10 May 2000 | Return made up to 31/03/00; full list of members
|
3 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
6 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 April 1997 | Return made up to 31/03/97; no change of members
|
6 April 1997 | Return made up to 31/03/97; no change of members
|
28 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 December 1995 | Registered office changed on 04/12/95 from: broomhill college logie bridge of allan stirlingshire FK9 4LS (1 page) |
4 December 1995 | Registered office changed on 04/12/95 from: broomhill college logie bridge of allan stirlingshire FK9 4LS (1 page) |
20 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
20 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
4 April 1993 | Return made up to 31/03/93; full list of members (5 pages) |
4 April 1993 | Return made up to 31/03/93; full list of members (5 pages) |
26 June 1933 | Incorporation (13 pages) |
26 June 1933 | Incorporation (13 pages) |