Comrie
Crieff
Perthshire
PH6 2HD
Scotland
Secretary Name | Mr Christopher Brian Desmond White |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1998(34 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gowan House Gowanlea Road Comrie Crieff Perthshire PH6 2HD Scotland |
Director Name | Stanley Ian Bernard |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1998(34 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Towerwood Stewarton Road Newton Mearns Glasgow G77 6NP Scotland |
Director Name | Mr David Kelso Hunter |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1998(34 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Gowan House Gowanlea Road, Comrie Crieff Perthshire PH6 2HD Scotland |
Director Name | Adele Daly |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(25 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 10 August 1998) |
Role | Housewife |
Correspondence Address | May Cottage 4 Eaglesham Road Newton Mearns Glasgow Lanarkshire G77 5BG Scotland |
Director Name | Ronald Gordon |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(25 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 10 August 1998) |
Role | Solicitor |
Correspondence Address | 16 Clincarthill Road Rutherglen South Lanarkshire G73 2LQ Scotland |
Director Name | Mr Bernard Macaulay Scott |
---|---|
Date of Birth | June 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 September 1998) |
Role | Consultant |
Correspondence Address | 415 Merry Street Motherwell Lanarkshire ML1 4BP Scotland |
Secretary Name | Ronald Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(25 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | 16 Clincarthill Road Rutherglen South Lanarkshire G73 2LQ Scotland |
Registered Address | Gowan House Gowanlea Road, Comrie Crieff Perthshire PH6 2HD Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
20.8k at £1 | C.b.d. White 77.42% Ordinary |
---|---|
2.1k at £1 | Rachel Clare White 7.94% Ordinary |
2.1k at £1 | Sarah Margaret White 7.94% Ordinary |
1.1k at £1 | White Laura 3.97% Ordinary |
532 at £1 | Linda Agnes White 1.98% Ordinary |
100 at £1 | David Kelso Hunter 0.37% Ordinary |
100 at £1 | Stanley Bernard 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,474,440 |
Cash | £35,351 |
Current Liabilities | £75,945 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2023 (4 months, 3 weeks from now) |
12 March 2004 | Delivered on: 22 March 2004 Satisfied on: 9 November 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: Flat 1/r, 1019 sauchiehall street, glasgow GLA101581. Fully Satisfied |
---|---|
8 August 1975 | Delivered on: 18 August 1975 Satisfied on: 15 May 1996 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 |
2 October 2001 | Delivered on: 19 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bp unit, pitreavie business park, dunfermline. Outstanding |
4 July 2001 | Delivered on: 12 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 albert place, edinburgh, EH7 5HN. Outstanding |
5 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
---|---|
12 April 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
2 September 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
6 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
17 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
2 July 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
8 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
6 June 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
15 August 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
15 August 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
5 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 September 2015 | Director's details changed for Mr David Kelso Hunter on 15 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr David Kelso Hunter on 15 September 2015 (2 pages) |
20 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 August 2010 | Director's details changed for Christopher D White on 4 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Christopher D White on 4 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Christopher D White on 4 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
25 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
7 August 2008 | Location of register of members (1 page) |
11 September 2007 | Return made up to 04/08/07; no change of members
|
11 September 2007 | Return made up to 04/08/07; no change of members
|
23 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
14 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
15 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
9 November 2004 | Dec mort/charge * (2 pages) |
9 November 2004 | Dec mort/charge * (2 pages) |
20 August 2004 | Return made up to 04/08/04; full list of members
|
20 August 2004 | Return made up to 04/08/04; full list of members
|
26 July 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
26 July 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
22 March 2004 | Partic of mort/charge * (5 pages) |
22 March 2004 | Partic of mort/charge * (5 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 135 wellington street glasgow G2 2XE (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 135 wellington street glasgow G2 2XE (1 page) |
6 August 2003 | Return made up to 04/08/03; full list of members (10 pages) |
6 August 2003 | Return made up to 04/08/03; full list of members (10 pages) |
27 June 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
27 June 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | £ ic 37312/26805 28/04/03 £ sr [email protected]=10507 (1 page) |
13 May 2003 | Resolutions
|
13 May 2003 | £ ic 37312/26805 28/04/03 £ sr [email protected]=10507 (1 page) |
6 May 2003 | £ ic 50000/37312 04/04/03 £ sr [email protected]=12688 (1 page) |
6 May 2003 | £ ic 50000/37312 04/04/03 £ sr [email protected]=12688 (1 page) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
26 September 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
26 September 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
13 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
13 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
19 October 2001 | Partic of mort/charge * (5 pages) |
19 October 2001 | Partic of mort/charge * (5 pages) |
28 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
28 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
7 August 2001 | Return made up to 04/08/01; full list of members
|
7 August 2001 | Return made up to 04/08/01; full list of members
|
12 July 2001 | Partic of mort/charge * (5 pages) |
12 July 2001 | Partic of mort/charge * (5 pages) |
13 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
13 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 August 2000 | Return made up to 04/08/00; full list of members (9 pages) |
8 August 2000 | Return made up to 04/08/00; full list of members (9 pages) |
11 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
11 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
26 June 1999 | Full accounts made up to 31 January 1999 (10 pages) |
26 June 1999 | Full accounts made up to 31 January 1999 (10 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned;director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned;director resigned (1 page) |
12 August 1998 | Return made up to 04/08/98; no change of members (4 pages) |
12 August 1998 | Return made up to 04/08/98; no change of members (4 pages) |
9 June 1998 | Full accounts made up to 31 January 1998 (10 pages) |
9 June 1998 | Full accounts made up to 31 January 1998 (10 pages) |
7 August 1997 | Return made up to 04/08/97; change of members (6 pages) |
7 August 1997 | Return made up to 04/08/97; change of members (6 pages) |
18 June 1997 | Full accounts made up to 31 January 1997 (10 pages) |
18 June 1997 | Full accounts made up to 31 January 1997 (10 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: 135 buchanan street glasgow G1 2JA (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 135 buchanan street glasgow G1 2JA (1 page) |
19 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
19 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
15 May 1996 | Dec mort/charge * (5 pages) |
15 May 1996 | Dec mort/charge * (5 pages) |
26 April 1996 | Full accounts made up to 31 January 1996 (11 pages) |
26 April 1996 | Full accounts made up to 31 January 1996 (11 pages) |
8 August 1995 | Return made up to 04/08/95; no change of members
|
8 August 1995 | Return made up to 04/08/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
27 January 1964 | Incorporation (10 pages) |
27 January 1964 | Incorporation (10 pages) |