Crieff
Perthshire
PH7 4LG
Scotland
Secretary Name | Dr Elizabeth Sword |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1988(49 years, 8 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Company Director |
Correspondence Address | 77 Galloway Crescent Crieff Perthshire PH7 4LG Scotland |
Director Name | Miss Audrey Sword |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1991(51 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Senior Care Assistant |
Country of Residence | Scotland |
Correspondence Address | 7 Galloway Crescent Crieff Perthshire PH7 4LG Scotland |
Director Name | Mrs Elizabeth Sword |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2021(82 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Galloway Crescent Crieff Perthshire PH7 4LG Scotland |
Director Name | Mrs Margaret Sword |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 1990) |
Role | Retired |
Correspondence Address | 5 Berwick Crescent Airdrie Lanarkshire ML6 9RW Scotland |
Director Name | Mr George Hamilton Sword |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(49 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months (resigned 30 August 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Galloway Crescent Crieff Perthshire PH7 4LG Scotland |
Registered Address | 7 Galloway Crescent Crieff Perthshire PH7 4LG Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
300 at £1 | George H. Sword 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £249,159 |
Cash | £49,000 |
Current Liabilities | £896 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 December 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2023 (3 months from now) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
---|---|
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 March 2014 | Registered office address changed from 77 Galloway Crescent Crieff Perthshire PH7 4LG on 13 March 2014 (1 page) |
16 December 2013 | Secretary's details changed for Mrs. Elizabeth Sword on 22 November 2013 (1 page) |
16 December 2013 | Registered office address changed from 7 7 Galloway Crescent Crieff PH7 4LG Scotland on 16 December 2013 (1 page) |
16 December 2013 | Secretary's details changed for Mrs. Elizabeth Sword on 22 November 2013 (1 page) |
16 December 2013 | Director's details changed for Miss Audrey Sword on 22 November 2013 (2 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Secretary's details changed for Mrs. Elizabeth Sword on 22 November 2013 (1 page) |
16 December 2013 | Secretary's details changed for Mrs. Elizabeth Sword on 22 November 2013 (1 page) |
16 December 2013 | Director's details changed for Mr. George Hamilton Sword on 22 November 2013 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 October 2013 | Registered office address changed from 1 Pier Road Killin Perthshire FK21 8TL on 24 October 2013 (1 page) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Director's details changed for Mr. George Hamilton Sword on 1 August 2010 (2 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Director's details changed for Mr. George Hamilton Sword on 1 August 2010 (2 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Director's details changed for George Hamilton Sword on 15 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Audrey Sword on 15 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Elizabeth Sword on 15 December 2009 (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2008 | Return made up to 15/12/08; full list of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Return made up to 15/12/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Return made up to 15/12/06; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
21 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
7 November 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
19 December 2002 | Return made up to 15/12/02; full list of members
|
24 September 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
10 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
18 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 January 2000 | Return made up to 15/12/99; full list of members
|
15 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 January 1999 | Return made up to 15/12/98; no change of members
|
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
17 January 1997 | Return made up to 15/12/96; full list of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |