Stanley
Perthshire
PH1 4NG
Scotland
Director Name | Miss Caroline Jane Gordon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(68 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 11 Millglen Drive Balgowan Tibbermore Perthshire PH1 1TH Scotland |
Secretary Name | Valerie Milne Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2011(68 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Craig House Stanley Perthshire PH1 4NG Scotland |
Director Name | William Murray Gordon |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1989(46 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 10 September 2010) |
Role | Timber Contractor |
Correspondence Address | Craig House Stanley Perthshire PH1 4NG Scotland |
Secretary Name | Robert Murray Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1989(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 1991) |
Role | Company Director |
Correspondence Address | 112 High Street Montrose Angus DD10 8JE Scotland |
Secretary Name | William Murray Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(49 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 10 September 2010) |
Role | Company Director |
Correspondence Address | Craig House Stanley Perthshire PH1 4NG Scotland |
Website | perthshiretimber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01350 727494 |
Telephone region | Dunkeld |
Registered Address | Craig House Stanley Perthshire PH1 4NG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Strathtay |
Address Matches | 2 other UK companies use this postal address |
1.4k at £1 | Mrs V.m. Gordon 70.00% Ordinary |
---|---|
300 at £1 | Miss Caroline J. Gordon 15.00% Ordinary |
300 at £1 | Mr I.g.m. Gordon 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £997,003 |
Cash | £1,632,761 |
Current Liabilities | £794,902 |
Latest Accounts | 31 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2024 (4 months, 2 weeks from now) |
24 March 2016 | Delivered on: 1 April 2016 Persons entitled: Janet Cicley Arthur Gordon Drake Arthur Victoria Anne Arthur Charles Vincent Arthur Classification: A registered charge Particulars: Carn na leirg forestry estate, near dores, invernessshire. Outstanding |
---|---|
29 July 1993 | Delivered on: 9 August 1993 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. Outstanding |
28 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 April 2016 | Registration of charge SC0220170002, created on 24 March 2016 (9 pages) |
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (14 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 27 January 2012 (14 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 April 2011 | Appointment of Valerie Milne Gordon as a secretary (3 pages) |
13 April 2011 | Appointment of Caroline Jane Gordon as a director (3 pages) |
8 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (14 pages) |
7 April 2011 | Termination of appointment of William Gordon as a director (2 pages) |
4 April 2011 | Termination of appointment of William Gordon as a secretary (2 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 March 2010 | Annual return made up to 27 January 2010 (14 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 27/01/09; no change of members (4 pages) |
29 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 27/01/08; full list of members (7 pages) |
9 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 February 2007 | Return made up to 27/01/07; full list of members (8 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Return made up to 27/01/06; full list of members (8 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2005 | Return made up to 27/01/05; full list of members (8 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
8 January 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
13 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
14 January 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
11 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
10 January 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
31 January 2001 | Return made up to 27/01/01; full list of members (7 pages) |
7 January 2001 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
15 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
7 January 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
21 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
8 January 1999 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
17 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
7 January 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
4 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
19 January 1996 | Return made up to 27/01/96; no change of members (4 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 August 1993 | Partic of mort/charge * (4 pages) |
3 June 1993 | Memorandum and Articles of Association (12 pages) |
23 March 1942 | Certificate of incorporation (1 page) |