Piperdam
Fowlis
DD2 5GE
Scotland
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2008(61 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | 33 Whitehall House, 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | David Michael Melville |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(41 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 12 November 2004) |
Role | Accountant |
Correspondence Address | 11 Albert Road Broughty Ferry Dundee Angus DD5 1AY Scotland |
Director Name | Hamish Lawson Ramsay |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(41 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 15 November 2007) |
Role | Co-Manager |
Correspondence Address | 11 Douglas Terrace Broughty Ferry Dundee Angus DD5 1EA Scotland |
Director Name | Ian McTavish Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(41 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 1990) |
Role | Manager |
Correspondence Address | 10 Castleroy Road Broughty Ferry Dundee DD5 2LQ Scotland |
Director Name | Peter John Robertson |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(41 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 March 1999) |
Role | Co-Manager |
Correspondence Address | Beinn-A-Cheo Newtyle Angus PH12 8TP Scotland |
Director Name | Gavin Lewis Strachan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(41 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 August 2000) |
Role | Mill Manager |
Correspondence Address | 24d Taylors Lane Dundee DD2 1AQ Scotland |
Secretary Name | Shiell & Small Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1988(41 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 1990) |
Correspondence Address | 5 Bank Street Dundee Angus DD1 1RL Scotland |
Secretary Name | Miller Hendry (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1990(43 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 12 November 2004) |
Correspondence Address | 13 Ward Road Dundee Angus DD1 1LU Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(57 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 17 December 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Secretary Name | Messrs Miller Hendry (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(58 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2008) |
Correspondence Address | 13 Ward Road Dundee DD1 1LU Scotland |
Website | oastler.co.uk |
---|
Registered Address | Whitehall House, 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
11k at £1 | Alexander Oastler LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,000 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2022 (1 year ago) |
---|---|
Next Return Due | 13 December 2023 (6 days from now) |
19 November 2004 | Delivered on: 27 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The premises known as and forming the workshop and office premises at 30 douglas street, dundee. Outstanding |
---|---|
19 November 2004 | Delivered on: 27 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subject's known as sharp's warehouse at the junction of douglas street and blinshall street, dundee, angus with the solum thereof. Outstanding |
12 November 2004 | Delivered on: 17 November 2004 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 |
5 August 1997 | Delivered on: 14 August 1997 Satisfied on: 18 November 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as sharps warehouse at the junction of douglas street and blinshall street,dundee in the county of angus. Fully Satisfied |
30 September 1987 | Delivered on: 8 October 1987 Satisfied on: 18 November 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on south side of douglas street, dundee. Fully Satisfied |
11 March 1987 | Delivered on: 16 March 1987 Satisfied on: 18 November 2004 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 |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
---|---|
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
18 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
29 January 2018 | Withdrawal of a person with significant control statement on 29 January 2018 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
13 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
8 November 2017 | Notification of Alexander Oastler Limited as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Notification of Alexander Oastler Limited as a person with significant control on 8 November 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Brian Thomson on 29 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Brian Thomson on 29 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Thorntons Law Llp on 29 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Secretary's details changed for Thorntons Law Llp on 29 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
17 December 2008 | Appointment terminated director hamish ramsay (1 page) |
17 December 2008 | Appointment terminated director hamish ramsay (1 page) |
7 March 2008 | Appointment terminated secretary messrs miller hendry (1 page) |
7 March 2008 | Secretary appointed thorntons law LLP (1 page) |
7 March 2008 | Secretary appointed thorntons law LLP (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 13 ward road dundee angus DD1 1LU (1 page) |
7 March 2008 | Appointment terminated secretary messrs miller hendry (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 13 ward road dundee angus DD1 1LU (1 page) |
4 March 2008 | Company name changed alexander oastler LIMITED\certificate issued on 07/03/08 (2 pages) |
4 March 2008 | Company name changed alexander oastler LIMITED\certificate issued on 07/03/08 (2 pages) |
12 February 2008 | Return made up to 29/11/07; no change of members (7 pages) |
12 February 2008 | Return made up to 29/11/07; no change of members (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 June 2007 | Memorandum and Articles of Association (7 pages) |
29 June 2007 | Memorandum and Articles of Association (7 pages) |
12 February 2007 | Return made up to 29/11/06; full list of members
|
12 February 2007 | Return made up to 29/11/06; full list of members
|
15 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 November 2005 | Return made up to 29/11/05; full list of members (7 pages) |
25 November 2005 | Return made up to 29/11/05; full list of members (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 March 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
24 March 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
4 February 2005 | Return made up to 29/11/04; full list of members (7 pages) |
4 February 2005 | Return made up to 29/11/04; full list of members (7 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
27 November 2004 | Partic of mort/charge * (3 pages) |
27 November 2004 | Partic of mort/charge * (3 pages) |
27 November 2004 | Partic of mort/charge * (4 pages) |
27 November 2004 | Partic of mort/charge * (4 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Dec mort/charge * (2 pages) |
18 November 2004 | Declaration of assistance for shares acquisition (4 pages) |
18 November 2004 | Dec mort/charge * (2 pages) |
18 November 2004 | Resolutions
|
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Dec mort/charge * (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Dec mort/charge * (2 pages) |
18 November 2004 | Dec mort/charge * (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Dec mort/charge * (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Declaration of assistance for shares acquisition (4 pages) |
18 November 2004 | Resolutions
|
17 November 2004 | Partic of mort/charge * (3 pages) |
17 November 2004 | Partic of mort/charge * (3 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
10 December 2003 | Return made up to 29/11/03; full list of members
|
10 December 2003 | Return made up to 29/11/03; full list of members
|
3 January 2003 | Return made up to 29/11/02; full list of members (8 pages) |
3 January 2003 | Return made up to 29/11/02; full list of members (8 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 December 2001 | Return made up to 29/11/01; full list of members (8 pages) |
24 December 2001 | Return made up to 29/11/01; full list of members (8 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
29 November 2000 | Return made up to 29/11/00; full list of members (8 pages) |
29 November 2000 | Return made up to 29/11/00; full list of members (8 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
7 December 1999 | Resolutions
|
7 December 1999 | Resolutions
|
1 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 December 1999 | Return made up to 29/11/99; full list of members
|
1 December 1999 | Return made up to 29/11/99; full list of members
|
1 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: messrs. Miller hendry, royal exchange, panmure street, dundee. DD1 1DU (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: messrs. Miller hendry, royal exchange, panmure street, dundee. DD1 1DU (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
31 December 1998 | Return made up to 29/11/98; no change of members (6 pages) |
31 December 1998 | Return made up to 29/11/98; no change of members (6 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 December 1997 | Return made up to 29/11/97; no change of members (6 pages) |
23 December 1997 | Return made up to 29/11/97; no change of members (6 pages) |
14 August 1997 | Partic of mort/charge * (6 pages) |
14 August 1997 | Partic of mort/charge * (6 pages) |
15 December 1996 | Return made up to 29/11/96; full list of members (8 pages) |
15 December 1996 | Return made up to 29/11/96; full list of members (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
27 December 1995 | Return made up to 29/11/95; no change of members
|
27 December 1995 | Return made up to 29/11/95; no change of members
|
28 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
4 January 1988 | Return made up to 08/10/87; full list of members (7 pages) |
4 January 1988 | Return made up to 08/10/87; full list of members (7 pages) |
10 November 1983 | Accounts made up to 31 March 1983 (11 pages) |
10 November 1983 | Accounts made up to 31 March 1983 (11 pages) |
4 August 1983 | Memorandum and Articles of Association (15 pages) |
4 August 1983 | Memorandum and Articles of Association (15 pages) |
1 October 1982 | Accounts made up to 31 March 1982 (11 pages) |
1 October 1982 | Accounts made up to 31 March 1982 (11 pages) |
2 October 1981 | Accounts made up to 31 March 1981 (12 pages) |
2 October 1981 | Accounts made up to 31 March 1981 (12 pages) |