Blairgowrie
Perthshire
PH10 6TL
Scotland
Director Name | Ronald David Hunter |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 1993) |
Role | Solicitor |
Correspondence Address | Mayfield House Tibbermore Perth Perthshire PH1 1QT Scotland |
Secretary Name | William Baird Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(37 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 12 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dove Cottage Arthurstone Gardens, Meigle Blairgowrie Perthshire PH12 8QY Scotland |
Director Name | John David Hadden |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1994) |
Role | Solicitor |
Correspondence Address | 10 Main Street Perth Perthshire PH2 7HB Scotland |
Director Name | David Martin Allan |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(42 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 October 2006) |
Role | Solicitor |
Correspondence Address | Millfield Inchbare Edzell Angus DD9 7QJ Scotland |
Director Name | Elisabeth Mornin Carter |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(50 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 October 2002) |
Role | Office Manager |
Correspondence Address | Windsor, 422 North Deeside Road Aberdeen Grampian AB15 9ER Scotland |
Secretary Name | McCash & Hunter (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 2008) |
Correspondence Address | 25 South Methven Street Perth Perthshire PH1 5PE Scotland |
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
26.8k at £1 | William Baird Hogg 99.81% Ordinary |
---|---|
50 at £1 | Sylvia C. Hogg 0.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,071,581 |
Cash | £153,939 |
Current Liabilities | £22,991 |
Latest Accounts | 30 November 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
29 May 1991 | Delivered on: 7 June 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises k/a the atholl hotel 54 king's gate aberdeen. Outstanding |
---|---|
30 July 1986 | Delivered on: 12 August 1986 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 |
19 September 1986 | Delivered on: 26 September 1986 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due by nigel kingsley henderson and another. Particulars: 6/10 pro indiviso share of the park hotel, montrose angus 35 & 36 white's place, montrose. Outstanding |
6 February 1989 | Delivered on: 16 February 1989 Satisfied on: 17 March 1993 Persons entitled: Tennent Caledonian Breweries Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Atholl hotel, 54 kings gate, aberdeen. Fully Satisfied |
18 January 1989 | Delivered on: 25 January 1989 Satisfied on: 24 March 1993 Persons entitled: Tennent Caledonian Breweries LTD 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. Fully Satisfied |
26 January 1981 | Delivered on: 4 February 1981 Satisfied on: 30 January 1986 Persons entitled: Tennent Caledonian Breweries LTD 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. Fully Satisfied |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
31 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for William Baird Hogg on 1 January 2015 (2 pages) |
22 January 2015 | Director's details changed for William Baird Hogg on 1 January 2015 (2 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for William Baird Hogg on 1 January 2015 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
13 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for William Baird Hogg on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for William Baird Hogg on 12 February 2010 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 May 2008 | Appointment terminated secretary mccash & hunter (1 page) |
8 May 2008 | Appointment terminated secretary mccash & hunter (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 April 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
19 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
19 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members
|
15 January 2004 | Return made up to 31/12/03; full list of members
|
3 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
3 July 2003 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
3 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
3 July 2003 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
15 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2002 | Certificate of re-registration from Unlimited to Limited (1 page) |
18 June 2002 | Application for reregistration from UNLTD to LTD (1 page) |
18 June 2002 | Resolutions
|
18 June 2002 | Re-registration of Memorandum and Articles (8 pages) |
18 June 2002 | Certificate of re-registration from Unlimited to Limited (1 page) |
18 June 2002 | Application for reregistration from UNLTD to LTD (1 page) |
18 June 2002 | Resolutions
|
18 June 2002 | Re-registration of Memorandum and Articles (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | Return made up to 31/12/01; full list of members
|
6 December 2001 | New director appointed (3 pages) |
6 December 2001 | New director appointed (3 pages) |
22 August 2001 | £ ic 27900/26875 07/08/01 £ sr [email protected]=1025 (2 pages) |
22 August 2001 | £ ic 27900/26875 07/08/01 £ sr [email protected]=1025 (2 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | Resolutions
|
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 April 2000 | £ ic 29650/28775 21/03/00 £ sr [email protected]=875 (1 page) |
3 April 2000 | £ ic 29650/28775 21/03/00 £ sr [email protected]=875 (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
8 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (14 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (14 pages) |
17 June 1998 | £ ic 31285/30790 01/06/98 £ sr [email protected]=495 (1 page) |
17 June 1998 | £ ic 31285/30790 01/06/98 £ sr [email protected]=495 (1 page) |
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
16 January 1998 | Return made up to 31/12/97; full list of members
|
16 January 1998 | Return made up to 31/12/97; full list of members
|
24 June 1997 | Resolutions
|
24 June 1997 | £ ic 32485/31285 03/06/97 £ sr [email protected]=1200 (1 page) |
24 June 1997 | Resolutions
|
24 June 1997 | £ ic 32485/31285 03/06/97 £ sr [email protected]=1200 (1 page) |
14 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
12 August 1996 | £ ic 33685/32535 05/06/96 £ sr [email protected]=1150 (1 page) |
12 August 1996 | £ ic 33685/32535 05/06/96 £ sr [email protected]=1150 (1 page) |
19 June 1996 | Form 169 for 1150 shares at £1 (1 page) |
19 June 1996 | Resolutions
|
19 June 1996 | Form 169 for 1150 shares at £1 (1 page) |
19 June 1996 | Resolutions
|
30 January 1996 | Return made up to 31/12/95; change of members (9 pages) |
30 January 1996 | Return made up to 31/12/95; change of members (9 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
24 August 1994 | Company name changed bon-accord bonding company (the)\certificate issued on 25/08/94 (2 pages) |
24 August 1994 | Company name changed bon-accord bonding company (the)\certificate issued on 25/08/94 (2 pages) |
20 December 1993 | Memorandum and Articles of Association (8 pages) |
20 December 1993 | Memorandum and Articles of Association (8 pages) |
22 January 1951 | Certificate of incorporation (1 page) |
22 January 1951 | Company name changed\certificate issued on 22/01/51 (2 pages) |
22 January 1951 | Certificate of incorporation (1 page) |
22 January 1951 | Company name changed\certificate issued on 22/01/51 (2 pages) |