Kirkton Of Mailer Road
Craigend
Perthshire
PH2 0SS
Scotland
Secretary Name | Anderson Beaton Lamond Solicitors (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2005(52 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Correspondence Address | Bordeaux House 31 Kinnoull Street Perth Perthshire PH1 5EN Scotland |
Director Name | Thomas Hope Fenton Myles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(36 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 08 October 1989) |
Role | Solicitor |
Correspondence Address | Newfargie House Gateside Fife |
Director Name | George Cameron Young |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1992) |
Role | Retired |
Correspondence Address | 38 Angus Road Scone Perth Perthshire PH2 6RA Scotland |
Secretary Name | George Cameron Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 38 Angus Road Scone Perth Perthshire PH2 6RA Scotland |
Director Name | Mr David James Smith |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(40 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 March 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dundarroch 25 Main Street Methven Perth PH1 3PU Scotland |
Secretary Name | Campbell Brooke & Myles (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 1999) |
Correspondence Address | 72 Tay Street Perth Perthshire PH1 5LE Scotland |
Secretary Name | McCash & Hunter (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(46 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 June 2005) |
Correspondence Address | 25 South Methven Street Perth Perthshire PH1 5PE Scotland |
Registered Address | Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £116,115 |
Cash | £8,503 |
Current Liabilities | £152 |
Latest Accounts | 30 June 2020 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 3 January 2021 (2 years, 2 months ago) |
---|---|
Next Return Due | 17 January 2022 (overdue) |
25 June 2021 | Registered office address changed from Bordeaux House 31 Kinnoull Street Perth Perthshire PH1 5EN to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 25 June 2021 (2 pages) |
---|---|
23 June 2021 | Resolutions
|
15 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
28 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
19 June 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
4 January 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
1 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Termination of appointment of David Smith as a director (1 page) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Termination of appointment of David Smith as a director (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (9 pages) |
24 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (9 pages) |
24 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Director's details changed for David James Smith on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew Hunt on 23 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Anderson Beaton Lamond Solicitors on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David James Smith on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew Hunt on 23 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Anderson Beaton Lamond Solicitors on 23 February 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 March 2009 | Return made up to 03/01/09; full list of members (8 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Return made up to 03/01/09; full list of members (8 pages) |
4 March 2009 | Location of register of members (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2008 | Return made up to 03/01/08; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Return made up to 03/01/08; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2007 | Return made up to 03/01/07; full list of members (12 pages) |
8 January 2007 | Return made up to 03/01/07; full list of members (12 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2006 | Return made up to 03/01/06; full list of members (12 pages) |
23 January 2006 | Return made up to 03/01/06; full list of members (12 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 25 south methven street perth PH1 5ES (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 25 south methven street perth PH1 5ES (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
22 January 2005 | Return made up to 03/01/05; full list of members (12 pages) |
22 January 2005 | Return made up to 03/01/05; full list of members (12 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2004 | Return made up to 03/01/04; full list of members (12 pages) |
27 January 2004 | Return made up to 03/01/04; full list of members (12 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 January 2003 | Return made up to 03/01/03; full list of members (12 pages) |
9 January 2003 | Return made up to 03/01/03; full list of members (12 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 January 2002 | Return made up to 03/01/02; full list of members (11 pages) |
14 January 2002 | Return made up to 03/01/02; full list of members (11 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 January 2001 | Return made up to 03/01/01; full list of members (11 pages) |
7 January 2001 | Return made up to 03/01/01; full list of members (11 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 January 2000 | Return made up to 03/01/00; full list of members (10 pages) |
10 January 2000 | Return made up to 03/01/00; full list of members (10 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 72 tay street perth PH1 5LE (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 72 tay street perth PH1 5LE (1 page) |
7 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
7 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 January 1998 | Return made up to 03/01/98; no change of members (5 pages) |
23 January 1998 | Return made up to 03/01/98; no change of members (5 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
23 January 1997 | Return made up to 03/01/97; no change of members
|
23 January 1997 | Return made up to 03/01/97; no change of members
|
10 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
25 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
25 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |