Forres
Morayshire
IV36 2RE
Scotland
Director Name | Ms Linda Catherine Emslie |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 November 2020(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | 44/1 Morningside Park Edinburgh Midlothian EH10 5HA Scotland |
Director Name | John Watson |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1987(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 1997) |
Role | Departmental Manager |
Correspondence Address | 36 Roysvale Place Forres Morayshire IV36 0PN Scotland |
Director Name | Mrs Doreen Fielding |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(36 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bogton Place Forres Moray IV36 2RE Scotland |
Secretary Name | Mrs Doreen Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(36 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bogton Place Forres Moray IV36 2RE Scotland |
Director Name | David Leslie Malcolm |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 1995) |
Role | Manager |
Correspondence Address | Dunromin Forres Road Auldearn Nairn IV12 5JX Scotland |
Director Name | David Ian Littlejohn |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(40 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months (resigned 28 March 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 35 Church Street Huntly Aberdeenshire AB54 5AU Scotland |
Website | pedigreedforres.citroen.co.uk |
---|---|
Telephone | 0800 0939393 |
Telephone region | Freephone |
Registered Address | 117-121 High Street Forres Moray IV36 1AB Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
Address Matches | 5 other UK companies use this postal address |
70k at £1 | P.s. Nicholson (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Doreen Fielding 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £589,518 |
Cash | £517 |
Current Liabilities | £1,420,494 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 August 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 August 2023 (overdue) |
25 November 2003 | Delivered on: 27 November 2003 Persons entitled: Psa Wholesale 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. Outstanding |
---|---|
27 September 1991 | Delivered on: 11 October 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: 81. Particulars: The whole assets of the company. Outstanding |
11 January 1991 | Delivered on: 31 January 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: 81. Particulars: Subject at bogton place forres. Outstanding |
24 September 1987 | Delivered on: 5 October 1987 Persons entitled: Shell UK LTD Classification: Standard security Secured details: 81. Particulars: Pedigree cars place forres morayshire. Outstanding |
18 February 1978 | Delivered on: 7 March 1978 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of set off Secured details: All moneys due or to become due by pedigree cars LTD. Particulars: All sums which are now or which may at at any time be at credit of any accounts held by the bank of scotland in the nameof the company. Outstanding |
26 November 2020 | Appointment of Ms Linda Catherine Emslie as a director on 18 November 2020 (2 pages) |
---|---|
15 October 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
29 October 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
2 April 2019 | Termination of appointment of David Ian Littlejohn as a director on 28 March 2019 (1 page) |
19 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
30 August 2018 | Confirmation statement made on 17 August 2018 with updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
21 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 October 2010 | Director's details changed for Doreen Fielding on 7 October 2010 (1 page) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Doreen Fielding on 7 October 2010 (1 page) |
18 October 2010 | Director's details changed for Doreen Fielding on 7 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Doreen Fielding on 7 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Doreen Fielding on 7 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Doreen Fielding on 7 October 2010 (1 page) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Doreen Fielding on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Doreen Fielding on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Doreen Fielding on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for David Ian Littlejohn on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicola Fraser Fielding on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for David Ian Littlejohn on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicola Fraser Fielding on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicola Fraser Fielding on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for David Ian Littlejohn on 1 October 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 07/10/08; full list of members (4 pages) |
25 March 2009 | Return made up to 07/10/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
29 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
29 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
27 November 2003 | Partic of mort/charge * (5 pages) |
27 November 2003 | Partic of mort/charge * (5 pages) |
17 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
17 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
8 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 October 2000 | Return made up to 07/10/00; full list of members
|
12 October 2000 | Return made up to 07/10/00; full list of members
|
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 October 1999 | Return made up to 07/10/99; full list of members
|
12 October 1999 | Return made up to 07/10/99; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 October 1998 | Return made up to 07/10/98; full list of members
|
14 October 1998 | Return made up to 07/10/98; full list of members
|
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 October 1997 | Return made up to 07/10/97; no change of members
|
9 October 1997 | Return made up to 07/10/97; no change of members
|
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Director resigned (1 page) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 November 1996 | Return made up to 07/10/96; full list of members (6 pages) |
5 November 1996 | Return made up to 07/10/96; full list of members (6 pages) |
12 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |
12 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
7 December 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
15 October 1993 | Return made up to 07/10/93; full list of members
|
10 May 1993 | New director appointed (2 pages) |
28 January 1993 | Accounts for a medium company made up to 31 March 1992 (12 pages) |
15 October 1992 | Return made up to 07/10/92; no change of members (4 pages) |
17 June 1992 | Accounts for a medium company made up to 31 March 1991 (12 pages) |
11 October 1991 | Partic of mort/charge 12143 (3 pages) |
11 October 1991 | Return made up to 07/10/91; no change of members (6 pages) |
19 September 1991 | New director appointed (2 pages) |
26 April 1991 | Group accounts for a medium company made up to 31 March 1990 (13 pages) |
31 January 1991 | Partic of mort/charge 1243 (3 pages) |
6 December 1990 | Return made up to 12/10/90; full list of members (6 pages) |
28 March 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
27 July 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
8 July 1988 | Return made up to 09/10/87; full list of members (7 pages) |
27 April 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
5 October 1987 | Partic of mort/charge 9164 (3 pages) |
24 April 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
22 December 1986 | Return made up to 06/11/86; full list of members (7 pages) |
21 November 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
29 December 1982 | Accounts made up to 31 March 1982 (13 pages) |
29 December 1982 | Accounts made up to 31 March 1982 (13 pages) |