Perth
Perthshire
PH1 1BS
Scotland
Director Name | Mrs Sarah Anne Frances Robson |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(80 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Viewlands Place Perth Perthshire PH1 1BS Scotland |
Secretary Name | Miller Hendry (Trustees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2006(69 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | 8-10 Blackfriars Street Perth Perthshire PH1 5NS Scotland |
Director Name | Jayne Christine Brand |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(52 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 23 March 2006) |
Role | Company Director |
Correspondence Address | 16 Albert Street Monifieth Dundee Angus DD5 4JS Scotland |
Director Name | William Farquhar Brand |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(52 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 30 September 2017) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Kiirkwood Ryecroft View Wooler Northumberland NE71 6AT |
Secretary Name | Ian McIntosh Fergusson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 11 Whitehall Street Dundee Angus DD1 4AE Scotland |
Director Name | Mr John Stewart Robertson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(52 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 June 1990) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rosemarkie Crescent Broughty Ferry Dundee DD5 2RQ Scotland |
Secretary Name | Jayne Christine Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(57 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 March 2006) |
Role | Secretary |
Correspondence Address | 16 Albert Street Monifieth Dundee Angus DD5 4JS Scotland |
Telephone | 01382 532178 |
---|---|
Telephone region | Dundee |
Registered Address | 5 Viewlands Place Perth Perthshire PH1 1BS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
7.7k at £1 | Mrs S.a.f. Robson 7.68% Ordinary |
---|---|
7.7k at £1 | Mrs S.j.w. Leslie 7.68% Ordinary |
4.9k at £1 | S.k. Brand 4.90% Ordinary |
4.6k at £1 | William Alistair Brand 4.58% Preference |
22.7k at £1 | Mrs S.a.f. Robson 22.66% Preference |
22.7k at £1 | Mrs S.j.w. Leslie 22.66% Preference |
2.8k at £1 | Discretionary Trust Brand Family 2.81% Ordinary |
2.8k at £1 | W.a. Brand 2.78% Ordinary |
2.1k at £1 | William Farquhar Brand 2.10% Preference |
18k at £1 | S.k. Brand 18.00% Preference |
1.6k at £1 | William Farquhar Brand 1.56% Ordinary |
975 at £1 | Trustees Of Brand Grandchildrens Trust (Brand) 0.98% Ordinary |
975 at £1 | Trustees Of Brand Grandchildrens Trust (Robson) 0.98% Ordinary |
650 at £1 | Trustees Of Brand Grandchildrens Trust (Leslie) 0.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,015,975 |
Cash | £503,961 |
Current Liabilities | £159,100 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 May 2024 (5 months from now) |
19 December 1995 | Delivered on: 27 December 1995 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due, and all obligations incumbent or to become incumbent. Particulars: 548-550 george street, aberdeen. Outstanding |
---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
12 June 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
20 February 2023 | Memorandum and Articles of Association (22 pages) |
20 February 2023 | Resolutions
|
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
25 April 2022 | Change of details for Ms Sarah Annefrances Robson as a person with significant control on 1 April 2017 (2 pages) |
25 April 2022 | Change of details for Mr Iain Martin Leslie as a person with significant control on 3 May 2019 (2 pages) |
25 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
25 April 2022 | Change of details for William Alistair Brand as a person with significant control on 1 April 2017 (2 pages) |
4 February 2022 | Second filing of the annual return made up to 22 April 2016 (23 pages) |
4 February 2022 | Second filing of the annual return made up to 22 April 2013 (22 pages) |
4 February 2022 | Second filing of the annual return made up to 22 April 2014 (23 pages) |
4 February 2022 | Second filing of the annual return made up to 22 April 2010 (23 pages) |
4 February 2022 | Second filing of the annual return made up to 22 April 2015 (23 pages) |
4 February 2022 | Second filing of the annual return made up to 22 April 2012 (23 pages) |
4 February 2022 | Second filing of the annual return made up to 22 April 2011 (23 pages) |
31 January 2022 | Second filing of Confirmation Statement dated 22 April 2018 (4 pages) |
31 January 2022 | Second filing of Confirmation Statement dated 22 April 2019 (4 pages) |
31 January 2022 | Second filing of Confirmation Statement dated 22 April 2018 (4 pages) |
31 January 2022 | Second filing of Confirmation Statement dated 22 April 2020 (4 pages) |
31 January 2022 | Second filing of Confirmation Statement dated 22 April 2017 (4 pages) |
31 January 2022 | Second filing of Confirmation Statement dated 22 April 2021 (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
12 May 2021 | Confirmation statement made on 22 April 2021 with updates
|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
20 May 2020 | Cessation of Susan Jayne Whitney Leslie as a person with significant control on 3 May 2019 (1 page) |
20 May 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
20 May 2020 | Confirmation statement made on 22 April 2020 with updates
|
20 May 2020 | Notification of Iain Martin Leslie as a person with significant control on 3 May 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
30 May 2019 | Confirmation statement made on 22 April 2019 with updates
|
30 May 2019 | Confirmation statement made on 22 April 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
30 May 2018 | Confirmation statement made on 22 April 2018 with updates (5 pages) |
30 May 2018 | Confirmation statement made on 22 April 2018 with updates
|
2 October 2017 | Termination of appointment of William Farquhar Brand as a director on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Mrs Sarah Anne Frances Robson as a director on 30 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of William Farquhar Brand as a director on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Mrs Sarah Anne Frances Robson as a director on 30 September 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 June 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
27 June 2017 | Notification of Sarah Annefrances Robson as a person with significant control on 1 April 2017 (2 pages) |
27 June 2017 | Notification of Sarah Annefrances Robson as a person with significant control on 1 April 2017 (2 pages) |
27 June 2017 | 22/04/17 Statement of Capital gbp 100000
|
27 June 2017 | Notification of Susan Jayne Whitney Leslie as a person with significant control on 1 April 2017 (2 pages) |
27 June 2017 | Change of details for William Alistair Brfand as a person with significant control on 1 April 2017 (2 pages) |
27 June 2017 | Notification of Susan Jayne Whitney Leslie as a person with significant control on 1 April 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
27 June 2017 | Change of details for William Alistair Brfand as a person with significant control on 1 April 2017 (2 pages) |
26 June 2017 | Notification of William Alistair Brfand as a person with significant control on 1 April 2017 (2 pages) |
26 June 2017 | Notification of William Alistair Brfand as a person with significant control on 1 April 2017 (2 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
14 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 May 2013 | Director's details changed for William Farquhar Brand on 14 December 2012 (2 pages) |
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Director's details changed for William Farquhar Brand on 14 December 2012 (2 pages) |
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders
|
12 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders
|
30 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 September 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for William Farquhar Brand on 22 April 2010 (2 pages) |
14 September 2010 | Annual return made up to 22 April 2010 with a full list of shareholders
|
14 September 2010 | Director's details changed for William Farquhar Brand on 22 April 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Miller Hendry (Trustees) Limited on 22 April 2010 (2 pages) |
13 September 2010 | Director's details changed for William Alistair Brand on 22 April 2010 (2 pages) |
13 September 2010 | Director's details changed for William Alistair Brand on 22 April 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Miller Hendry (Trustees) Limited on 22 April 2010 (2 pages) |
4 June 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
4 June 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
22 June 2009 | Return made up to 22/04/09; full list of members (8 pages) |
22 June 2009 | Return made up to 22/04/09; full list of members (8 pages) |
7 January 2009 | Return made up to 22/04/08; full list of members (7 pages) |
7 January 2009 | Return made up to 22/04/08; full list of members (7 pages) |
17 June 2008 | Appointment terminated director jayne brand (1 page) |
17 June 2008 | Appointment terminated director jayne brand (1 page) |
28 March 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
28 March 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
8 August 2007 | Return made up to 22/04/07; change of members (7 pages) |
8 August 2007 | Return made up to 22/04/07; change of members (7 pages) |
11 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
11 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: "whinyeon", 16 albert street, monifieth, dundee DD5 4JS (1 page) |
5 April 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: "whinyeon", 16 albert street, monifieth, dundee DD5 4JS (1 page) |
5 April 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
15 April 2005 | Return made up to 22/04/05; full list of members (9 pages) |
15 April 2005 | Return made up to 22/04/05; full list of members (9 pages) |
9 March 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
9 March 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
23 April 2004 | Return made up to 22/04/04; full list of members (9 pages) |
23 April 2004 | Return made up to 22/04/04; full list of members (9 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 April 2003 | Return made up to 22/04/03; full list of members (10 pages) |
15 April 2003 | Return made up to 22/04/03; full list of members (10 pages) |
8 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
23 April 2002 | Return made up to 22/04/02; full list of members
|
23 April 2002 | Return made up to 22/04/02; full list of members
|
27 February 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 February 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 May 2001 | Return made up to 22/04/01; full list of members (10 pages) |
1 May 2001 | Return made up to 22/04/01; full list of members (10 pages) |
25 April 2000 | Return made up to 22/04/00; full list of members (10 pages) |
25 April 2000 | Return made up to 22/04/00; full list of members (10 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
21 April 1999 | Return made up to 01/05/99; full list of members (6 pages) |
21 April 1999 | Return made up to 01/05/99; full list of members (6 pages) |
24 April 1998 | Return made up to 01/05/98; full list of members (6 pages) |
24 April 1998 | Return made up to 01/05/98; full list of members (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 April 1997 | Return made up to 01/05/97; change of members (6 pages) |
29 April 1997 | Return made up to 01/05/97; change of members (6 pages) |
12 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 April 1996 | Return made up to 01/05/96; full list of members (6 pages) |
19 April 1996 | Return made up to 01/05/96; full list of members (6 pages) |
13 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 December 1995 | Partic of mort/charge * (3 pages) |
27 December 1995 | Partic of mort/charge * (3 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 April 1995 | Return made up to 01/05/95; full list of members (6 pages) |
20 April 1995 | Return made up to 01/05/95; full list of members (6 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
30 December 1966 | Company name changed\certificate issued on 30/12/66 (3 pages) |
30 December 1966 | Company name changed\certificate issued on 30/12/66 (3 pages) |
23 January 1937 | Incorporation (54 pages) |
23 January 1937 | Incorporation (54 pages) |