Meikleour
Perthshire
PH2 6EB
Scotland
Secretary Name | Alison Vance |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2006(69 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Interior Designer |
Correspondence Address | 1 The Row Meikleour Perthshire PH2 6EB Scotland |
Director Name | Thomas Bryce Jeffrey Laing |
---|---|
Date of Birth | April 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1993) |
Role | General Manager |
Correspondence Address | 2 Craighall Gardens Edinburgh Midlothian EH6 4RJ Scotland |
Director Name | Marion Wright Linton |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(52 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 October 2002) |
Role | Manageress |
Correspondence Address | 71 Easter Drylaw Gardens Edinburgh Midlothian EH4 2RW Scotland |
Director Name | Allan Macfarlane Whitecross |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(52 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 30 September 2011) |
Role | Manager |
Correspondence Address | 3 Marchbank Grove Balerno Midlothian EH14 7ES Scotland |
Secretary Name | Marion Wright Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(52 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 71 Easter Drylaw Gardens Edinburgh Midlothian EH4 2RW Scotland |
Secretary Name | Allan Macfarlane Whitecross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 3 Marchbank Grove Balerno Midlothian EH14 7ES Scotland |
Website | jeffreys-interiors.co.uk |
---|
Registered Address | 1 The Row Meikleour Perthshire PH2 6EB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Strathtay |
Address Matches | 2 other UK companies use this postal address |
35.3k at £1 | Bryce Jeffrey Laing 90.44% Ordinary |
---|---|
1.2k at £1 | Lilly Whitecross 3.15% Ordinary |
1.1k at £1 | Bryce Jeffrey Laing 2.83% Preference |
500 at £1 | Alison Vance 1.28% Ordinary |
385 at £1 | Lilly Whitecross 0.99% Preference |
250 at £1 | Calvin Mark Laing 0.64% Ordinary |
250 at £1 | Paul Ryan Laing 0.64% Ordinary |
10 at £1 | Alison Vance 0.03% Preference |
Year | 2014 |
---|---|
Net Worth | £922,132 |
Current Liabilities | £105,682 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2022 (1 year ago) |
---|---|
Next Return Due | 30 March 2023 (2 days from now) |
5 April 2000 | Delivered on: 18 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 144 lothian road, edinburgh. Outstanding |
---|---|
25 November 1999 | Delivered on: 2 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
14 August 1996 | Delivered on: 27 August 1996 Satisfied on: 7 April 2000 Persons entitled: Clydesdale Bank Public Limited Company 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 |
26 August 1985 | Delivered on: 4 September 1985 Satisfied on: 29 March 2006 Persons entitled: Town & County Nominees LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 144 lothian road edinburgh. Fully Satisfied |
19 August 1985 | Delivered on: 23 August 1985 Satisfied on: 11 April 2000 Persons entitled: Town & County Nominees LTD Classification: Floating charge Secured details: £270,000. Particulars: The whole of the property. Fully Satisfied |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
22 March 2021 | Change of details for George Jeffrey Holdings Limited as a person with significant control on 19 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
18 March 2021 | Change of details for Mr Bryce Jeffrey Laing as a person with significant control on 16 March 2021 (2 pages) |
18 March 2021 | Registered office address changed from 8 North West Circus Place Edinburgh EH3 6st to 1 the Row Meikleour Perthshire PH2 6EB on 18 March 2021 (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 October 2019 | Change of details for Mr Bryce Jeffrey Laing as a person with significant control on 8 October 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
25 March 2019 | Notification of George Jeffrey Holdings Limited as a person with significant control on 23 August 2018 (2 pages) |
20 November 2018 | Purchase of own shares. (3 pages) |
2 November 2018 | Cancellation of shares. Statement of capital on 23 October 2018
|
2 November 2018 | Resolutions
|
2 November 2018 | Statement of company's objects (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Secretary's details changed for Alison Vance on 1 April 2016 (1 page) |
4 April 2016 | Director's details changed for Bryce Jeffrey Laing on 1 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Secretary's details changed for Alison Vance on 1 April 2016 (1 page) |
4 April 2016 | Director's details changed for Bryce Jeffrey Laing on 1 April 2016 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Director's details changed for Bryce Jeffrey Laing on 5 April 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Alison Vance on 5 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Director's details changed for Bryce Jeffrey Laing on 5 April 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Alison Vance on 5 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Director's details changed for Bryce Jeffrey Laing on 5 April 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Alison Vance on 5 April 2012 (2 pages) |
5 April 2012 | Termination of appointment of Allan Whitecross as a director (1 page) |
5 April 2012 | Termination of appointment of Allan Whitecross as a director (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 August 2009 | Return made up to 11/07/09; full list of members (8 pages) |
11 August 2009 | Return made up to 11/07/09; full list of members (8 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 August 2008 | Return made up to 11/07/08; full list of members (8 pages) |
19 August 2008 | Return made up to 11/07/08; full list of members (8 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 September 2007 | Return made up to 11/07/07; full list of members (6 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Secretary's particulars changed (1 page) |
3 September 2007 | Return made up to 11/07/07; full list of members (6 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 August 2006 | Return made up to 11/07/06; full list of members
|
30 August 2006 | Return made up to 11/07/06; full list of members
|
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 144 lothian road edinburgh EH3 9BG (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 144 lothian road edinburgh EH3 9BG (1 page) |
29 March 2006 | Dec mort/charge * (2 pages) |
29 March 2006 | Dec mort/charge * (2 pages) |
4 August 2005 | Return made up to 11/07/05; full list of members (12 pages) |
4 August 2005 | Return made up to 11/07/05; full list of members (12 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 July 2004 | Return made up to 11/07/04; full list of members (11 pages) |
1 July 2004 | Return made up to 11/07/04; full list of members (11 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 July 2003 | Return made up to 11/07/03; full list of members (11 pages) |
7 July 2003 | Return made up to 11/07/03; full list of members (11 pages) |
2 November 2002 | New secretary appointed (2 pages) |
2 November 2002 | Secretary resigned;director resigned (1 page) |
2 November 2002 | New secretary appointed (2 pages) |
2 November 2002 | Secretary resigned;director resigned (1 page) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 July 2002 | Return made up to 11/07/02; full list of members (11 pages) |
2 July 2002 | Return made up to 11/07/02; full list of members (11 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 July 2001 | Return made up to 11/07/01; full list of members (11 pages) |
16 July 2001 | Return made up to 11/07/01; full list of members (11 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 July 2000 | Return made up to 11/07/00; full list of members (11 pages) |
24 July 2000 | Return made up to 11/07/00; full list of members (11 pages) |
18 April 2000 | Partic of mort/charge * (7 pages) |
18 April 2000 | Partic of mort/charge * (7 pages) |
11 April 2000 | Dec mort/charge * (4 pages) |
11 April 2000 | Dec mort/charge * (4 pages) |
7 April 2000 | Dec mort/charge * (4 pages) |
7 April 2000 | Dec mort/charge * (4 pages) |
2 December 1999 | Partic of mort/charge * (5 pages) |
2 December 1999 | Partic of mort/charge * (5 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
27 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 August 1998 | Return made up to 11/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 11/07/98; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
13 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
27 August 1996 | Partic of mort/charge * (6 pages) |
27 August 1996 | Partic of mort/charge * (6 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
22 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
25 August 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
15 September 1992 | Accounts for a small company made up to 31 March 1992 (4 pages) |
1 October 1990 | Full accounts made up to 31 March 1990 (25 pages) |
30 September 1987 | Return made up to 10/09/87; full list of members (6 pages) |
30 September 1987 | Return made up to 10/09/87; full list of members (6 pages) |
2 December 1986 | Full accounts made up to 31 March 1986 (12 pages) |
12 September 1983 | Annual return made up to 19/09/83 (4 pages) |
12 September 1983 | Annual return made up to 19/09/83 (4 pages) |
5 August 1982 | Annual return made up to 05/08/82 (4 pages) |
5 August 1982 | Annual return made up to 05/08/82 (4 pages) |
21 December 1936 | Incorporation (17 pages) |
21 December 1936 | Incorporation (17 pages) |