Blairgowrie
Perthshire
PH10 6GW
Scotland
Director Name | Donald Herbert Kirk |
---|---|
Date of Birth | June 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1989(31 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 January 1999) |
Role | Manager |
Correspondence Address | Manderley Perth PH2 7DE Scotland |
Director Name | Margaret Menzies Kirk |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1989(31 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 12 May 2008) |
Role | Secretary |
Correspondence Address | 7 Riverview Park Dundee Road Perth PH2 7BD Scotland |
Secretary Name | Margaret Menzies Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1989(31 years after company formation) |
Appointment Duration | 13 years (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | 7 Riverview Park Dundee Road Perth PH2 7BD Scotland |
Director Name | Janet Mary Kirk |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2010) |
Role | Book Keeper |
Correspondence Address | The Beeches, 45 Perth Road Stanley Perthshire PH1 4PB Scotland |
Secretary Name | Janet Mary Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2010) |
Role | Book Keeper |
Correspondence Address | The Beeches, 45 Perth Road Stanley Perthshire PH1 4PB Scotland |
Website | ncrc.co.uk |
---|
Registered Address | Larchwood Mullion Way Blairgowrie Perthshire PH10 6GW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
2.5k at £1 | Michael Donald Kirk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £569,153 |
Cash | £37,312 |
Current Liabilities | £18,159 |
Latest Accounts | 31 October 2022 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2024 (10 months from now) |
18 December 1998 | Delivered on: 21 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
17 February 1972 | Delivered on: 22 February 1972 Satisfied on: 14 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 288 strathtay road, perth. Fully Satisfied |
27 January 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
---|---|
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
27 April 2021 | Change of details for Mr Michael Donald Kirk as a person with significant control on 27 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Michael Donald Kirk on 27 April 2021 (2 pages) |
27 April 2021 | Registered office address changed from The Beeches 45 Perth Road Stanley Perth Perthshire PH1 4PB to Larchwood Mullion Way Blairgowrie Perthshire PH10 6GW on 27 April 2021 (1 page) |
19 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
5 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
2 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 November 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Termination of appointment of Janet Kirk as a secretary (1 page) |
20 May 2011 | Termination of appointment of Janet Kirk as a director (1 page) |
20 May 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Termination of appointment of Janet Kirk as a secretary (1 page) |
20 May 2011 | Termination of appointment of Janet Kirk as a director (1 page) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
10 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from the beeches 45 perth road stanley perth perthshire PH1 4PB (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from the beeches 45 perth road stanley perth perthshire PH1 4PB (1 page) |
4 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 288 strathtay road perth PH1 2JU (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 288 strathtay road perth PH1 2JU (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
20 May 2008 | Appointment terminated director margaret kirk (1 page) |
20 May 2008 | Appointment terminated director margaret kirk (1 page) |
11 April 2007 | Return made up to 16/01/07; full list of members (3 pages) |
11 April 2007 | Return made up to 16/01/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
3 May 2006 | Return made up to 16/01/06; full list of members (3 pages) |
3 May 2006 | Return made up to 16/01/06; full list of members (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
23 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
11 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 October 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 October 2003 (7 pages) |
9 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
9 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
20 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Return made up to 16/01/02; full list of members
|
10 April 2002 | Return made up to 16/01/02; full list of members
|
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
4 March 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
12 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
12 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
24 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
22 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
15 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
11 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
11 February 1999 | Director resigned (1 page) |
21 December 1998 | Partic of mort/charge * (6 pages) |
21 December 1998 | Partic of mort/charge * (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
31 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
21 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
21 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
28 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
28 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
24 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
24 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
13 March 1996 | Return made up to 16/01/96; no change of members (6 pages) |
13 March 1996 | Return made up to 16/01/96; no change of members (6 pages) |
5 March 1958 | Incorporation (14 pages) |
5 March 1958 | Incorporation (14 pages) |