Dunblane
FK15 0EG
Scotland
Director Name | Mrs Elaine Marie Taylor |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2011(62 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Legal Accountant |
Country of Residence | Scotland |
Correspondence Address | 51/53 High Street Dunblane FK15 0EG Scotland |
Director Name | Mrs Hazel Joyce Selena Langan |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2012(64 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 51/53 High Street Dunblane FK15 0EG Scotland |
Secretary Name | Mrs Gemma Clare Baillie |
---|---|
Status | Current |
Appointed | 30 April 2019(70 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 51/53 High Street Dunblane FK15 0EG Scotland |
Director Name | James R McIldowie |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(40 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2002) |
Role | Lawyer |
Correspondence Address | 51-53 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Moira Mitchell McNaught |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(40 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2000) |
Role | Secretary |
Correspondence Address | 51-53 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Executors Of The Late Daniel Aitkenhead McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(40 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 51-53 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Trustee Of The Late Ronald Stuart Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1991) |
Role | Company Director |
Correspondence Address | 51-53 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Mr John Charles Allan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(42 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 29 June 2012) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 51/53 High Street Dunblane Central FK8 0EG Scotland |
Director Name | Mr Andrew James Ion |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(42 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 27 May 2011) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 51-53 High Street Dunblane Perthshire FK15 0EG Scotland |
Director Name | James George Grahame Lees |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(42 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 31 March 2009) |
Role | Lawyer |
Correspondence Address | 51-53 High Street Dunblane Perthshire FK15 0EG Scotland |
Director Name | Mr Nicolas Kenneth John Mackay |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(53 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 29 November 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 17 Millar Place Stirling Stirlingshire FK8 1XD Scotland |
Director Name | Mr William Peebles |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(60 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 January 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 18 Tay Terrace Newport-On-Tay Fife DD6 8AZ Scotland |
Secretary Name | Mr William Gordon Peebles |
---|---|
Status | Resigned |
Appointed | 18 April 2011(62 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | 51/53 High Street Dunblane FK15 0EG Scotland |
Director Name | Mrs Gemma Clare Baillie |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(63 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 51/53 High Street Dunblane FK15 0EG Scotland |
Secretary Name | McLean & Stewart (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2000(52 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 April 2011) |
Correspondence Address | 51/53 High Street Dunblane Perthshire FK15 0EG Scotland |
Website | mcleanandstewart.com/home_page/home.php |
---|---|
Telephone | 01786 823217 |
Telephone region | Stirling |
Registered Address | 51/53 High Street Dunblane FK15 0EG Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Angela Susan Cameron 20.00% Ordinary |
---|---|
2 at £1 | Elaine Marie Taylor 20.00% Ordinary |
2 at £1 | Gemma Clare Baillie 20.00% Ordinary |
2 at £1 | Hazel Joyce Selena Langan 20.00% Ordinary |
2 at £1 | William Gordon Peebles 20.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (5 months ago) |
---|---|
Next Return Due | 22 May 2024 (7 months, 2 weeks from now) |
3 September 1992 | Delivered on: 16 September 1992 Persons entitled: Dr John Francis Boucher Smith Classification: Standard security Secured details: All sums due or to become due. Particulars: Little broich, kippen, stirlingshire. Outstanding |
---|---|
13 July 1992 | Delivered on: 24 July 1992 Persons entitled: Dr John Francis Boucher Smith Classification: Standard security Secured details: All sums due or to become due. Particulars: Little broich, kippen, stirlingshire. Outstanding |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
---|---|
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
11 January 2016 | Termination of appointment of William Peebles as a director on 11 January 2016 (1 page) |
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
3 December 2012 | Director's details changed for Miss Hazel Joyce Selena Clelland on 1 October 2012 (2 pages) |
3 December 2012 | Director's details changed for Miss Hazel Joyce Selena Clelland on 1 October 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
27 August 2012 | Director's details changed for Mrs Angela Susan Cameron on 29 June 2012 (2 pages) |
27 August 2012 | Appointment of Miss Hazel Joyce Selena Clelland as a director (2 pages) |
27 August 2012 | Termination of appointment of John Allan as a director (1 page) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Appointment of Mrs Gemma Clare Baillie as a director (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 June 2011 | Termination of appointment of Andrew Ion as a director (1 page) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Termination of appointment of Mclean & Stewart as a secretary (1 page) |
10 May 2011 | Appointment of Mr William Gordon Peebles as a secretary (1 page) |
27 April 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
18 April 2011 | Appointment of Mrs Angela Susan Cameron as a director (2 pages) |
18 April 2011 | Appointment of Mrs Elaine Marie Taylor as a director (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
13 May 2010 | Director's details changed for William Peebles on 7 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Andrew James Ion on 7 May 2010 (2 pages) |
13 May 2010 | Director's details changed for John Charles Allan on 7 May 2010 (2 pages) |
13 May 2010 | Director's details changed for John Charles Allan on 7 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for William Peebles on 7 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Andrew James Ion on 7 May 2010 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
27 April 2009 | Appointment terminated director james lees (1 page) |
27 April 2009 | Director appointed william peebles (2 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 May 2007 | Return made up to 08/05/07; no change of members (7 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
28 April 2006 | Return made up to 08/05/06; full list of members (8 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
28 April 2005 | Return made up to 08/05/05; full list of members (8 pages) |
23 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 April 2004 | Return made up to 08/05/04; full list of members (8 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (9 pages) |
5 May 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
2 May 2002 | New director appointed (2 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 January 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
10 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
9 May 1996 | Memorandum and Articles of Association (5 pages) |
23 April 1996 | Company name changed armandave (nominees) LIMITED\certificate issued on 24/04/96 (4 pages) |
26 March 1996 | Resolutions
|
24 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |