Tillicoultry
Clackmannanshire
FK13 6RW
Scotland
Secretary Name | Mrs Glenda Mary Bayne |
---|---|
Status | Current |
Appointed | 01 August 2017(70 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Armour Place Tillicoultry FK13 6RW Scotland |
Director Name | Glenda Mary Bayne |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(70 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 1 Armour Place Tillicoultry Clackmannanshire FK13 6RW Scotland |
Director Name | Dr Alastair Rae |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(70 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Research Chemist |
Country of Residence | England |
Correspondence Address | 1 Armour Place Tillicoultry Clackmannanshire FK13 6RW Scotland |
Director Name | John McGowan Bilsland |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 May 1997) |
Role | Company Director |
Correspondence Address | 6 Harvie Avenue Newton Mearns Glasgow Lanarkshire G77 6LG Scotland |
Director Name | Margaret Bilsland |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | 22 Cumloden Mews Cumloden Road, Minnigaff Newton Stewart DG8 6AA Scotland |
Director Name | Hugh Bruce |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 April 2000) |
Role | Supervisor |
Correspondence Address | Morven Grange Terrace Bo'Ness West Lothian EH51 9DS Scotland |
Director Name | Alexander Cormack |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1991) |
Role | Supervisor |
Correspondence Address | 1 Craigbank Road Avonbridge Falkirk Stirlingshire FK1 2NS Scotland |
Director Name | Janet Little Rae |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 5 Atholl Crescent Laurieston Falkirk Stirlingshire FK2 9QH Scotland |
Secretary Name | John McGowan Bilsland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(41 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 May 1997) |
Role | Company Director |
Correspondence Address | 6 Harvie Avenue Newton Mearns Glasgow Lanarkshire G77 6LG Scotland |
Secretary Name | Mrs Mary Baxter Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(51 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Armour Place Tillicoultry Clackmannanshire FK13 6RW Scotland |
Director Name | Mrs Mary Baxter Rae |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(54 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 01 August 2017) |
Role | Clerk |
Country of Residence | Scotland |
Correspondence Address | 1 Armour Place Tillicoultry Clackmannanshire FK13 6RW Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
9.1k at £1 | Mary Baxter Rae 53.53% Ordinary |
---|---|
6.1k at £1 | James Allan Rae 35.74% Ordinary |
1.8k at £1 | Sheena Bruce 10.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,565 |
Cash | £36,673 |
Current Liabilities | £360 |
Latest Accounts | 31 July 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 April 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 December 2022 (9 months ago) |
---|---|
Next Return Due | 12 January 2024 (3 months, 2 weeks from now) |
11 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
8 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
11 April 2018 | Appointment of Dr Alastair Rae as a director on 19 March 2018 (2 pages) |
11 April 2018 | Appointment of Glenda Mary Bayne as a director on 19 March 2018 (2 pages) |
5 April 2018 | Change of details for Mr James Allan Rae as a person with significant control on 19 March 2018 (5 pages) |
3 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
9 January 2018 | Cessation of Mary Baxter Rae as a person with significant control on 13 August 2017 (1 page) |
9 January 2018 | Termination of appointment of Mary Baxter Rae as a secretary on 1 August 2017 (1 page) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Mary Baxter Rae as a secretary on 1 August 2017 (1 page) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
9 January 2018 | Appointment of Mrs. Glenda Mary Bayne as a secretary on 1 August 2017 (2 pages) |
9 January 2018 | Termination of appointment of Mary Baxter Rae as a director on 1 August 2017 (1 page) |
9 January 2018 | Termination of appointment of Mary Baxter Rae as a director on 1 August 2017 (1 page) |
9 January 2018 | Appointment of Mrs. Glenda Mary Bayne as a secretary on 1 August 2017 (2 pages) |
9 January 2018 | Cessation of Mary Baxter Rae as a person with significant control on 13 August 2017 (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
25 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for James Allan Rae on 29 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mary Baxter Rae on 29 December 2009 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for James Allan Rae on 29 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mary Baxter Rae on 29 December 2009 (2 pages) |
28 January 2010 | Director's details changed for James Allan Rae on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for James Allan Rae on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mary Baxter Rae on 29 December 2009 (2 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Mary Baxter Rae on 29 December 2009 (2 pages) |
28 January 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 January 2010 (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
1 February 2008 | Return made up to 29/12/07; full list of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 February 2008 | Return made up to 29/12/07; full list of members (7 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
5 November 2004 | Registered office changed on 05/11/04 from: meadowbank redding falkirk FK2 9UD (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: meadowbank redding falkirk FK2 9UD (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
20 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 February 2003 | Return made up to 29/12/02; full list of members (9 pages) |
4 February 2003 | Return made up to 29/12/02; full list of members (9 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
16 January 2002 | Return made up to 29/12/01; full list of members
|
16 January 2002 | Return made up to 29/12/01; full list of members
|
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
28 January 2001 | Return made up to 29/12/00; full list of members
|
28 January 2001 | Return made up to 29/12/00; full list of members
|
7 January 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
7 January 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
21 December 1999 | Accounts for a small company made up to 31 July 1999 (3 pages) |
21 December 1999 | Accounts for a small company made up to 31 July 1999 (3 pages) |
20 April 1999 | Return made up to 29/12/98; full list of members (8 pages) |
20 April 1999 | Return made up to 29/12/98; full list of members (8 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
10 December 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
10 December 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
1 February 1998 | Return made up to 29/12/97; change of members
|
1 February 1998 | Return made up to 29/12/97; change of members
|
30 December 1997 | Accounts for a small company made up to 31 July 1997 (3 pages) |
30 December 1997 | Accounts for a small company made up to 31 July 1997 (3 pages) |
20 February 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
20 February 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
22 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
22 April 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
22 April 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
29 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |