Bridge Street
Saline
Fife
KY12 9TS
Scotland
Secretary Name | Mr Robert John Simpson |
---|---|
Status | Current |
Appointed | 01 December 2016(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Millstone House Cleish Kinross KY13 0LS Scotland |
Director Name | John Taylor Robertson |
---|---|
Date of Birth | December 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | Laurel Bank Aberfeldy PH15 2BS Scotland |
Director Name | Jean Watson Scott Simpson |
---|---|
Date of Birth | July 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(26 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 June 2003) |
Role | Company Director |
Correspondence Address | Ardrennich Strathtay Pitlochry Perthshire PH9 0PJ Scotland |
Director Name | John Alexander Simpson |
---|---|
Date of Birth | May 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(26 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gateside House Bridge Street Saline Fife KY12 9TS Scotland |
Secretary Name | John Alexander Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(26 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gateside House Bridge Street Saline Fife KY12 9TS Scotland |
Director Name | Michael Gates-Fleming |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(40 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 October 2003) |
Role | Company Director |
Correspondence Address | 43 Abingdon Court Abingdon Villas London W8 6BT |
Website | www.haggarts.com |
---|---|
Email address | [email protected] |
Telephone | 01887 827000 |
Telephone region | Aberfeldy |
Registered Address | Millstone House Cleish Kinross KY13 0LS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£480,137 |
Cash | £2,224 |
Current Liabilities | £43,851 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 5 January 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2024 (9 months, 3 weeks from now) |
16 April 2003 | Delivered on: 28 April 2003 Satisfied on: 20 October 2012 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
---|---|
15 July 2002 | Delivered on: 24 July 2002 Satisfied on: 10 March 2004 Persons entitled: Aib Group (UK) PLC 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 |
4 June 1993 | Delivered on: 10 June 1993 Satisfied on: 12 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Number 1 and 2 tayside cottages, aberfeldy, perthshire. Fully Satisfied |
4 June 1993 | Delivered on: 10 June 1993 Satisfied on: 27 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The mill, aberfeldy, perthshire. Fully Satisfied |
2 November 1981 | Delivered on: 18 November 1981 Satisfied on: 20 March 2004 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 |
7 September 1973 | Delivered on: 7 September 1973 Satisfied on: 27 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1204 square yards; dunkeld street dull, aberfeldy. Fully Satisfied |
13 February 1979 | Delivered on: 16 February 1979 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 watson scott LTD. Particulars: All sums which are now or which may at any time be at credit of any accounts held by the bank of scotland in name of p & j haggart LTD. Outstanding |
25 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
---|---|
12 March 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
12 March 2021 | Registered office address changed from Gateside House 19 Bridge Street Saline Dunfermline Fife KY12 9TS to Millstone House Cleish Kinross KY13 0LS on 12 March 2021 (1 page) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2018 | Appointment of Mr Robert John Simpson as a secretary on 1 December 2016 (2 pages) |
26 April 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
26 April 2018 | Termination of appointment of John Alexander Simpson as a director on 1 December 2016 (1 page) |
26 April 2018 | Termination of appointment of John Alexander Simpson as a secretary on 1 December 2016 (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
2 April 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Registered office address changed from 32 Dunkeld Street Aberfeldy Perthshire PH15 2AB to Gateside House 19 Bridge Street Saline Dunfermline Fife KY12 9TS on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Registered office address changed from 32 Dunkeld Street Aberfeldy Perthshire PH15 2AB to Gateside House 19 Bridge Street Saline Dunfermline Fife KY12 9TS on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Registered office address changed from 32 Dunkeld Street Aberfeldy Perthshire PH15 2AB to Gateside House 19 Bridge Street Saline Dunfermline Fife KY12 9TS on 2 April 2015 (1 page) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2014 | Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
22 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Secretary John Alexander Simpson on 5 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert John Simpson on 5 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Secretary John Alexander Simpson on 5 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert John Simpson on 5 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Secretary John Alexander Simpson on 5 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert John Simpson on 5 January 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
22 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
2 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
2 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2006 | Director's particulars changed (1 page) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
5 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
5 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
20 March 2004 | Dec mort/charge * (4 pages) |
20 March 2004 | Dec mort/charge * (4 pages) |
10 March 2004 | Dec mort/charge * (4 pages) |
10 March 2004 | Dec mort/charge * (4 pages) |
27 February 2004 | Dec mort/charge * (4 pages) |
27 February 2004 | Dec mort/charge * (4 pages) |
27 February 2004 | Dec mort/charge * (4 pages) |
27 February 2004 | Dec mort/charge * (4 pages) |
9 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
9 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
25 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
25 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
28 April 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Partic of mort/charge * (5 pages) |
18 March 2003 | Ad 13/01/03--------- £ si [email protected]=8000 £ ic 32000/40000 (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Ad 13/01/03--------- £ si [email protected]=8000 £ ic 32000/40000 (2 pages) |
18 March 2003 | New director appointed (2 pages) |
14 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
14 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
19 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
24 July 2002 | Partic of mort/charge * (5 pages) |
24 July 2002 | Partic of mort/charge * (5 pages) |
10 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
10 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
8 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
8 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
12 September 2000 | Dec mort/charge * (4 pages) |
12 September 2000 | Dec mort/charge * (4 pages) |
22 February 2000 | Return made up to 05/01/00; full list of members (7 pages) |
22 February 2000 | Return made up to 05/01/00; full list of members (7 pages) |
21 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
5 February 1999 | Return made up to 05/01/99; no change of members (4 pages) |
5 February 1999 | Return made up to 05/01/99; no change of members (4 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
4 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
8 April 1997 | Return made up to 05/01/97; full list of members (6 pages) |
8 April 1997 | Return made up to 05/01/97; full list of members (6 pages) |
16 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
16 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
31 January 1996 | Return made up to 05/01/96; no change of members (4 pages) |
31 January 1996 | Return made up to 05/01/96; no change of members (4 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (6 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
4 June 1962 | Certificate of incorporation (1 page) |
4 June 1962 | Certificate of incorporation (1 page) |