Perth
Perthshire
PH14 9RA
Scotland
Secretary Name | Mrs Suzanne Charmian Stobbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2005(71 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Outfield Farm Abernyte Perth Perthshire PH14 9RA Scotland |
Director Name | Michael Robin Newcombe Stobbs |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(56 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 June 1993) |
Role | Company Director |
Correspondence Address | Muir Park Grange Road St Andrews Fife KY16 8LJ Scotland |
Director Name | Moira Frances Swan Stobbs |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1989(56 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 January 1998) |
Role | Company Director |
Correspondence Address | Muirpark Grange Road St Andrews Fife KY16 8LJ Scotland |
Secretary Name | Murray Donald Drummond Cook Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1989(56 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 February 2005) |
Correspondence Address | Kinburn Castle St Andrews Fife KY16 9DR Scotland |
Registered Address | Outfield Abernyte Perthshire PH14 9RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
Address Matches | 2 other UK companies use this postal address |
7.7k at £1 | Mr Timothy John William Stobbs 51.00% Ordinary |
---|---|
7.4k at £1 | Mrs Suzanne Charmian Stobbs 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,348,300 |
Cash | £35,511 |
Current Liabilities | £21,861 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 8 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (10 months, 3 weeks from now) |
11 October 2002 | Delivered on: 16 October 2002 Satisfied on: 11 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse with garden ground pertaining thereto known as and forming the poffle, sunnyside, strathkiness, fife (title number FFE21463). Fully Satisfied |
---|---|
8 August 2002 | Delivered on: 15 August 2002 Satisfied on: 11 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The other poffle sunnyside, strathkiness--title number FFE29117. Fully Satisfied |
22 December 1999 | Delivered on: 10 January 2000 Satisfied on: 11 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 kinnoull street, perth. Fully Satisfied |
10 April 1997 | Delivered on: 18 April 1997 Satisfied on: 17 December 2015 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.29 acres in strathkinness,fife. Fully Satisfied |
10 April 1997 | Delivered on: 18 April 1997 Satisfied on: 30 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at sunnyside,strathkinness,by st andrews,fife. Fully Satisfied |
6 July 1987 | Delivered on: 15 July 1987 Satisfied on: 30 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 and 23 (flats) and offices ro. 23A & 23B argyle st. St. Andrews, fife. Fully Satisfied |
9 August 1977 | Delivered on: 10 August 1977 Satisfied on: 24 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at north side of argyle street, st andrews. Fully Satisfied |
5 August 2004 | Delivered on: 20 August 2004 Satisfied on: 30 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming land and buildings at outfield farm, abernyte, perthshire. Fully Satisfied |
10 July 2003 | Delivered on: 16 July 2003 Satisfied on: 28 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
25 January 1967 | Delivered on: 31 January 1967 Satisfied on: 28 May 2009 Persons entitled: The British Linen Bank Classification: Floating charge Secured details: All sums due or to become due by the company to the chargee. Particulars: Undertaking and all property and assets present and future of the company. Fully Satisfied |
15 September 2017 | Delivered on: 16 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7 howard place, st andrews, fife. Outstanding |
15 September 2017 | Delivered on: 16 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Argyle house, 23 argyle street, st andrews and 23A argyle street, st andrews, fife. Outstanding |
15 August 2017 | Delivered on: 29 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
1 April 2008 | Delivered on: 3 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
19 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
16 September 2017 | Registration of charge SC0174530014, created on 15 September 2017 (9 pages) |
16 September 2017 | Registration of charge SC0174530015, created on 15 September 2017 (8 pages) |
6 September 2017 | Satisfaction of charge 12 in full (1 page) |
29 August 2017 | Registration of charge SC0174530013, created on 15 August 2017 (14 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Satisfaction of charge 6 in full (4 pages) |
28 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 May 2013 | Previous accounting period extended from 30 March 2013 to 31 March 2013 (1 page) |
21 May 2013 | Previous accounting period shortened from 30 June 2013 to 30 March 2013 (1 page) |
19 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
20 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
4 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Timothy John William Stobbs on 8 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Timothy John William Stobbs on 8 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 December 2007 | Return made up to 08/10/07; full list of members (8 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 November 2006 | Return made up to 08/10/06; full list of members (6 pages) |
13 March 2006 | Return made up to 08/10/05; full list of members (8 pages) |
13 March 2006 | Secretary resigned (1 page) |
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 March 2005 | New secretary appointed (1 page) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
20 August 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
10 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
16 July 2003 | Partic of mort/charge * (5 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
16 October 2002 | Partic of mort/charge * (5 pages) |
15 August 2002 | Partic of mort/charge * (5 pages) |
5 March 2002 | Return made up to 08/10/01; full list of members (6 pages) |
10 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: kinburn castle st andrews fife KY16 9DR (1 page) |
12 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
10 January 2000 | Partic of mort/charge * (5 pages) |
13 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 December 1998 | Registered office changed on 30/12/98 from: inchcape house st.marys place st.andrews fife KY16 9QP (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
19 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
20 May 1997 | Alterations to a floating charge (8 pages) |
18 April 1997 | Partic of mort/charge * (8 pages) |
18 April 1997 | Partic of mort/charge * (3 pages) |
3 April 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 November 1996 | Return made up to 08/10/96; no change of members (4 pages) |
24 October 1995 | Return made up to 08/10/95; full list of members
|
11 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |