Balmoral
Ballater
Aberdeenshire
AB35 5TB
Scotland
Secretary Name | Mr Gordon Duff Thoms |
---|---|
Status | Current |
Appointed | 01 March 2014(60 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Durn Isla Road Perth PH2 7HF Scotland |
Director Name | Prof Malcolm Gracie Semple |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Physician And Academic |
Country of Residence | United Kingdom |
Correspondence Address | Bell Ingram Manor Street Forfar Angus DD8 1EX Scotland |
Director Name | Mr James Edgar Semple |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1988(34 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 06 May 2021) |
Role | Retired Stockbroker |
Country of Residence | Scotland |
Correspondence Address | St Brides Mews 25 St Brides Road Glasgow G43 2DU Scotland |
Director Name | Alastair Strathdee Headrick |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1988(34 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 April 2002) |
Role | Solicitor |
Correspondence Address | 9 Broomcroft Road Newton Mearns Glasgow Lanarkshire G77 5ER Scotland |
Director Name | Euan Thomas Cameron Kennedy |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1988(34 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 15 April 2009) |
Role | Solicitor |
Correspondence Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Director Name | Robert Morgan Urie |
---|---|
Date of Birth | December 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1988(34 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 14 December 1993) |
Role | Retired Accountant |
Correspondence Address | Baldernock Glebe Milngavie G71 8 Scotland |
Director Name | Ruth Urie |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(39 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 January 2002) |
Role | Housewife |
Correspondence Address | Garden Cottage Craigmaddie, Milngavie Glasgow Lanarkshire G62 8LB Scotland |
Director Name | The Executors Of The Late Dr James Henry Kennedy |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(55 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 October 2020) |
Role | Retired Consultant Gynaecologist |
Country of Residence | Scotland |
Correspondence Address | 5 Penrith Avenue Giffnock Glasgow Strathclyde G46 6LU Scotland |
Secretary Name | Messrs Peterkins Robertson Paul (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1988(34 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 28 February 2014) |
Correspondence Address | Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland |
Registered Address | Bell Ingram Manor Street Forfar Angus DD8 1EX Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Year | 2013 |
---|---|
Net Worth | -£5,825 |
Current Liabilities | £29,305 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 24 September 2022 (6 months ago) |
---|---|
Next Return Due | 8 October 2023 (6 months, 2 weeks from now) |
24 September 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
---|---|
18 August 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
10 August 2021 | Termination of appointment of James Henry Kennedy as a director on 26 October 2020 (1 page) |
21 May 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
21 May 2021 | Appointment of Prof. Malcolm Gracie Semple as a director on 6 May 2021 (2 pages) |
7 May 2021 | Termination of appointment of James Edgar Semple as a director on 6 May 2021 (1 page) |
23 August 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
17 August 2020 | Cessation of James Edgar Semple as a person with significant control on 28 April 2020 (1 page) |
3 January 2020 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
9 August 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
28 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
17 October 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
17 October 2016 | Micro company accounts made up to 31 January 2016 (3 pages) |
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
13 October 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
13 October 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
16 April 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
27 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
27 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
19 May 2014 | Appointment of Mr Gordon Duff Thoms as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Peterkins Robertson Paul as a secretary (1 page) |
19 May 2014 | Appointment of Mr Gordon Duff Thoms as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Peterkins Robertson Paul as a secretary (1 page) |
4 February 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 4 February 2014 (1 page) |
4 February 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 4 February 2014 (1 page) |
4 February 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 4 February 2014 (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
20 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
20 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
22 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for James Edgar Semple on 1 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Dr James Henry Kennedy on 1 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Peter John Ord on 1 November 2009 (2 pages) |
29 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for James Edgar Semple on 1 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Dr James Henry Kennedy on 1 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Peter John Ord on 1 November 2009 (2 pages) |
29 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Dr James Henry Kennedy on 1 November 2009 (2 pages) |
29 December 2009 | Director's details changed for James Edgar Semple on 1 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Peter John Ord on 1 November 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 April 2009 | Appointment terminated director euan kennedy (1 page) |
23 April 2009 | Director appointed dr james henry kennedy (2 pages) |
23 April 2009 | Appointment terminated director euan kennedy (1 page) |
23 April 2009 | Director appointed dr james henry kennedy (2 pages) |
15 December 2008 | Return made up to 07/11/08; full list of members (10 pages) |
15 December 2008 | Return made up to 07/11/08; full list of members (10 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 November 2007 | Return made up to 07/11/07; no change of members (7 pages) |
21 November 2007 | Return made up to 07/11/07; no change of members (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 November 2006 | Return made up to 07/11/06; full list of members
|
14 November 2006 | Return made up to 07/11/06; full list of members
|
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 October 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o robertson paul 95 bothwell street glasgow G2 7JH (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o robertson paul 95 bothwell street glasgow G2 7JH (1 page) |
14 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
14 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
11 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
11 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
25 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 November 2002 | Return made up to 07/11/02; full list of members (10 pages) |
21 November 2002 | Return made up to 07/11/02; full list of members (10 pages) |
29 October 2002 | Ad 21/08/02--------- £ si [email protected]=1998 £ ic 18000/19998 (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Ad 21/08/02--------- £ si [email protected]=1998 £ ic 18000/19998 (2 pages) |
29 October 2002 | Director resigned (1 page) |
1 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
29 November 2001 | Return made up to 07/11/01; full list of members (8 pages) |
29 November 2001 | Return made up to 07/11/01; full list of members (8 pages) |
15 March 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
15 March 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
6 February 2001 | Ad 18/12/00-15/01/01 £ si [email protected]=4000 £ ic 14000/18000 (2 pages) |
6 February 2001 | Ad 18/12/00-15/01/01 £ si [email protected]=4000 £ ic 14000/18000 (2 pages) |
4 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Director's particulars changed (1 page) |
15 November 2000 | Return made up to 07/11/00; full list of members (8 pages) |
15 November 2000 | Return made up to 07/11/00; full list of members (8 pages) |
25 April 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
12 November 1999 | Return made up to 07/11/99; full list of members
|
12 November 1999 | Return made up to 07/11/99; full list of members
|
18 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
18 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
12 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
12 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
8 April 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
8 April 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
13 November 1997 | Return made up to 07/11/97; no change of members (4 pages) |
13 November 1997 | Return made up to 07/11/97; no change of members (4 pages) |
31 July 1997 | Full accounts made up to 31 January 1997 (12 pages) |
31 July 1997 | Full accounts made up to 31 January 1997 (12 pages) |
11 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
11 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
24 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
24 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
14 November 1995 | Return made up to 07/11/95; no change of members
|
14 November 1995 | Return made up to 07/11/95; no change of members
|
9 February 1954 | Incorporation (9 pages) |
9 February 1954 | Incorporation (9 pages) |