Coupar Angus
Blairgowrie
Perthshire
PH13 9PW
Scotland
Director Name | Grania Clare Bridget Henderson |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2007(44 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Lawton House Coupar Angus Perthshire PH13 9PW Scotland |
Director Name | Miss Conta Arabella Macnab Henderson |
---|---|
Date of Birth | August 1992 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2011(48 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 25 South Methven Street Perth PH1 5ES Scotland |
Director Name | Miss Katherine Grania Henderson |
---|---|
Date of Birth | December 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2011(48 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 25 South Methven Street Perth PH1 5ES Scotland |
Director Name | Alexander Henderson |
---|---|
Date of Birth | October 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2013(51 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 South Methven Street Perth PH1 5ES Scotland |
Secretary Name | McCash & Hunter Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2009(46 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | 25 South Methven Street Perth Perthshire PH1 5ES Scotland |
Director Name | Mrs Sarah Elizabeth Gilbertson |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(27 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 18 July 2007) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Laystone Farm Burrelton Blairgowrie Perthshire PH13 9NB Scotland |
Director Name | Jane Eleanor Henderson |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(27 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 18 July 2007) |
Role | Instructress |
Correspondence Address | High Armsheugh Farmhouse Irvine Ayrshire |
Director Name | Patrick Hugh Henderson |
---|---|
Date of Birth | July 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(27 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 September 1999) |
Role | Farmer |
Correspondence Address | Lawton Coupar Angus Tayside PH13 9PW Scotland |
Secretary Name | McCash & Hunter Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1989(27 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 13 February 2009) |
Correspondence Address | 25 South Methven Street Perth PH1 5ES Scotland |
Registered Address | 25 South Methven Street Perth PH1 5ES Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
20k at £1 | William Henderson 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 6 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2023 (3 months, 3 weeks from now) |
20 July 2021 | Confirmation statement made on 6 July 2021 with updates (5 pages) |
---|---|
16 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
30 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
10 July 2017 | Notification of Alexander Henderson as a person with significant control on 1 April 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
10 July 2017 | Notification of Alexander Henderson as a person with significant control on 1 April 2017 (2 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
14 August 2014 | Appointment of Alexander Henderson as a director on 5 September 2013 (3 pages) |
14 August 2014 | Appointment of Alexander Henderson as a director on 5 September 2013 (3 pages) |
14 August 2014 | Appointment of Alexander Henderson as a director on 5 September 2013 (3 pages) |
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
2 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Secretary's details changed for Mccash & Hunter Llp on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Miss Conta Henderson on 30 March 2011 (2 pages) |
14 July 2011 | Director's details changed for Miss Katie Henderson on 30 March 2011 (2 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Secretary's details changed for Mccash & Hunter Llp on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Miss Conta Henderson on 30 March 2011 (2 pages) |
14 July 2011 | Director's details changed for Miss Katie Henderson on 30 March 2011 (2 pages) |
24 January 2011 | Appointment of Miss Conta Henderson as a director (2 pages) |
24 January 2011 | Appointment of Miss Katie Henderson as a director (2 pages) |
24 January 2011 | Appointment of Miss Conta Henderson as a director (2 pages) |
24 January 2011 | Appointment of Miss Katie Henderson as a director (2 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for William Henderson on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Grania Clare Bridget Henderson on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for William Henderson on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Grania Clare Bridget Henderson on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for William Henderson on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Grania Clare Bridget Henderson on 1 January 2010 (2 pages) |
17 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
13 February 2009 | Secretary appointed mccash & hunter LLP (1 page) |
13 February 2009 | Appointment terminated secretary mccash & hunter solicitors (1 page) |
13 February 2009 | Secretary appointed mccash & hunter LLP (1 page) |
13 February 2009 | Appointment terminated secretary mccash & hunter solicitors (1 page) |
18 September 2008 | Return made up to 06/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 06/07/08; full list of members (4 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
10 September 2008 | Company name changed lawton and laystone estate company\certificate issued on 17/09/08 (2 pages) |
10 September 2008 | Company name changed lawton and laystone estate company\certificate issued on 17/09/08 (2 pages) |
10 September 2007 | Return made up to 06/07/07; no change of members (7 pages) |
10 September 2007 | Return made up to 06/07/07; no change of members (7 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
1 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
3 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 06/07/05; full list of members (7 pages) |
12 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
8 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
26 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
6 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
6 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
27 July 2000 | Return made up to 06/07/00; full list of members
|
27 July 2000 | Return made up to 06/07/00; full list of members
|
13 August 1999 | Return made up to 06/07/99; no change of members (4 pages) |
13 August 1999 | Return made up to 06/07/99; no change of members (4 pages) |
30 July 1998 | Return made up to 06/07/98; no change of members
|
30 July 1998 | Return made up to 06/07/98; no change of members
|
22 July 1997 | Return made up to 06/07/97; full list of members
|
22 July 1997 | Return made up to 06/07/97; full list of members
|
1 August 1996 | Return made up to 06/07/96; no change of members
|
1 August 1996 | Return made up to 06/07/96; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
9 August 1962 | Incorporation (11 pages) |
9 August 1962 | Incorporation (11 pages) |