Ruthvenfield Road, Inveralmond
Perth
PH1 3UN
Scotland
Secretary Name | Ms Linda Ann Kennedy |
---|---|
Status | Current |
Appointed | 23 June 2017(57 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Tower House Ruthvenfield Road, Inveralmond Perth PH1 3UN Scotland |
Director Name | Mr Simon James Cotton |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Mid Mains Steading Elgin Morayshire IV30 5PU Scotland |
Director Name | Blair Alan Charles Macnaughton |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1987(27 years, 3 months after company formation) |
Appointment Duration | 35 years, 7 months (resigned 18 August 2022) |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | Tower House Ruthvenfield Road, Inveralmond Perth PH1 3UN Scotland |
Director Name | Frank Charles Dawson |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 1996) |
Role | Sales Director |
Correspondence Address | 12 Collingwood Close Risinghurst Oxford OX3 8HS |
Director Name | Frederick Stewart |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(29 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 January 2001) |
Role | Mill Manager |
Correspondence Address | Ivy Bank Cottage 32 Ellyside Lintmill Cullen Banffshire AB56 4XQ Scotland |
Director Name | Blair Charles Macnaughton |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1992) |
Role | Woollen Manufacturer |
Country of Residence | Scotland |
Correspondence Address | Balallan Moulin Pitlochry Perthshire Ph16 5e0 |
Director Name | George Morrison Hay |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1997) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Rosemount Place Perth Perthshire PH2 7EH Scotland |
Director Name | Harry Christopher Campbell Gaul |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 11 Nursing Home Brae Pitlochry Perthshire PH16 5HP Scotland |
Secretary Name | Harry Christopher Campbell Gaul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 11 Nursing Home Brae Pitlochry Perthshire PH16 5HP Scotland |
Director Name | Mrs Janet Louise Macnaughton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 06 December 1993(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Rhidorroch Pittensorn Road Murthly Perth Perthshire PH1 4HN Scotland |
Director Name | David John Eckford Johnson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 January 1999) |
Role | Sales And Marketing Director |
Correspondence Address | Avondale Victoria Terrace Crieff Perthshire PH7 4AA Scotland |
Director Name | David Johnston Stobie |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2002) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Venturefair Avenue Dunfermline Fife KY12 0PF Scotland |
Secretary Name | Mrs Janet Louise Macnaughton |
---|---|
Nationality | British/Canadian |
Status | Resigned |
Appointed | 01 September 1997(38 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tower House Ruthvenfield Road, Inveralmond Perth PH1 3UN Scotland |
Director Name | William Wheelan |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 9 Druids Park Murthly Perth PH1 4EH Scotland |
Director Name | Mr David Alexander Russell Mather |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(39 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 September 1999) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4 Bards Way Tillicoultry Clackmannanshire FK13 6RR Scotland |
Director Name | Ross Morrison Dempster |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2001) |
Role | Sales Director |
Correspondence Address | 23 Bonaly Wester Edinburgh EH13 0RQ Scotland |
Website | islemill.com |
---|
Registered Address | Tower House Ruthvenfield Road, Inveralmond Perth PH1 3UN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Macnaughton Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (3 weeks, 6 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 7 July 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (9 months, 3 weeks from now) |
8 June 1998 | Delivered on: 18 June 1998 Satisfied on: 29 August 2012 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. Fully Satisfied |
---|---|
1 May 1989 | Delivered on: 19 May 1989 Satisfied on: 26 October 1998 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
21 April 1987 | Delivered on: 23 April 1987 Satisfied on: 26 October 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. Fully Satisfied |
21 April 1987 | Delivered on: 23 April 1987 Satisfied on: 26 October 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by a & j macnaughton LTD and/or others. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
1 November 1979 | Delivered on: 16 November 1979 Satisfied on: 26 October 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. Fully Satisfied |
1 November 1979 | Delivered on: 14 November 1979 Satisfied on: 26 October 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by a & j macnaughton limited and/or another. Particulars: The whole assets of the company. Fully Satisfied |
13 October 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
---|---|
15 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
17 July 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
19 June 2019 | Director's details changed for Blair Alan Charles Macnaughton on 15 June 2019 (2 pages) |
25 September 2018 | Director's details changed for Blair Alan Charles Macnaughton on 7 September 2018 (2 pages) |
16 July 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
11 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Appointment of Ms Linda Ann Kennedy as a secretary on 23 June 2017 (2 pages) |
10 July 2017 | Appointment of Ms Linda Ann Kennedy as a secretary on 23 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
3 May 2017 | Termination of appointment of Janet Louise Macnaughton as a secretary on 1 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Janet Louise Macnaughton as a secretary on 1 May 2017 (1 page) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 June 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
19 June 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
13 June 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
31 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
31 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
8 July 2010 | Full accounts made up to 31 January 2010 (8 pages) |
8 July 2010 | Full accounts made up to 31 January 2010 (8 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Statement by directors (1 page) |
14 January 2010 | Statement by directors (1 page) |
14 January 2010 | Memorandum of capital - 08/01/10 (1 page) |
14 January 2010 | Memorandum of capital - 08/01/10 (1 page) |
14 January 2010 | Resolutions
|
14 January 2010 | Solvency statement dated 08/01/10 (1 page) |
14 January 2010 | Solvency statement dated 08/01/10 (1 page) |
11 November 2009 | Director's details changed for Blair Alan Charles Macnaughton on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Blair Alan Charles Macnaughton on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Janet Louise Macnaughton on 11 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Janet Louise Macnaughton on 11 November 2009 (1 page) |
8 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
13 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
13 November 2006 | Auditor's resignation (2 pages) |
13 November 2006 | Auditor's resignation (2 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
20 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
11 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
11 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
14 November 2002 | Full accounts made up to 31 January 2002 (15 pages) |
14 November 2002 | Full accounts made up to 31 January 2002 (15 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
22 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
12 June 2002 | Auditor's resignation (2 pages) |
12 June 2002 | Auditor's resignation (2 pages) |
13 November 2001 | Accounts for a medium company made up to 31 January 2001 (16 pages) |
13 November 2001 | Accounts for a medium company made up to 31 January 2001 (16 pages) |
31 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
22 November 2000 | Accounts for a medium company made up to 31 January 2000 (15 pages) |
22 November 2000 | Accounts for a medium company made up to 31 January 2000 (15 pages) |
25 July 2000 | Return made up to 07/07/00; full list of members
|
25 July 2000 | Return made up to 07/07/00; full list of members
|
15 November 1999 | Accounts for a medium company made up to 31 January 1999 (13 pages) |
15 November 1999 | Accounts for a medium company made up to 31 January 1999 (13 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
29 July 1999 | Return made up to 07/07/99; no change of members
|
29 July 1999 | Return made up to 07/07/99; no change of members
|
1 June 1999 | Registered office changed on 01/06/99 from: tower house station road pitlochry perthshire PH16 5AN (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: tower house station road pitlochry perthshire PH16 5AN (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
31 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
28 July 1998 | Return made up to 07/07/98; no change of members
|
28 July 1998 | Return made up to 07/07/98; no change of members
|
18 June 1998 | Partic of mort/charge * (6 pages) |
18 June 1998 | Partic of mort/charge * (6 pages) |
3 April 1998 | New director appointed (2 pages) |
3 April 1998 | New director appointed (2 pages) |
3 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
29 July 1997 | Return made up to 07/07/97; full list of members (8 pages) |
29 July 1997 | Return made up to 07/07/97; full list of members (8 pages) |
10 June 1997 | Resolutions
|
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Resolutions
|
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
5 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
5 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
11 July 1996 | Return made up to 07/07/96; full list of members (8 pages) |
11 July 1996 | Return made up to 07/07/96; full list of members (8 pages) |
9 April 1996 | Director resigned (2 pages) |
9 April 1996 | Director resigned (2 pages) |
10 July 1995 | Return made up to 07/07/95; full list of members (8 pages) |
10 July 1995 | Return made up to 07/07/95; full list of members (8 pages) |
20 January 1984 | Accounts made up to 31 January 1983 (10 pages) |
20 January 1984 | Accounts made up to 31 January 1983 (10 pages) |
5 January 1983 | Accounts made up to 31 January 1982 (10 pages) |
5 January 1983 | Accounts made up to 31 January 1982 (10 pages) |