Lude
Blair Atholl
Perthshire
PH18 5TS
Scotland
Secretary Name | Mr Andrew Duncan Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2000(35 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Land Agent |
Country of Residence | Scotland |
Correspondence Address | The Steading Lude Blair Atholl Perthshire PH18 5TS Scotland |
Director Name | Mr Duncan William John Gordon |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2003(39 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Lude House, Lude Blair Atholl Pitlochry PH18 5TS Scotland |
Director Name | Mrs Georgina Emma Gordon |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2016(52 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Lude House, Lude Blair Atholl Pitlochry PH18 5TS Scotland |
Director Name | Helen Barbara Margaret Gordon |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(24 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 03 February 2013) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Lude House Blair Atholl Pitlochry Perthshire Ph18 5 |
Director Name | William Gordon Gordon |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(24 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 23 September 2007) |
Role | Farmer And Landowner |
Correspondence Address | Lude Blair Atholl Perthshire Ph18 5 |
Director Name | Hamish George MacDuff Liddell |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 August 1996) |
Role | Writer To The Signet |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Secretary Name | Ann Moreland McAlpine Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1988(24 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Loch Moraig Old Bridge Of Tilt Pitlochry Perthshire PH18 5TP Scotland |
Registered Address | Andrew D Gordon The Steading Lude Blair Atholl Pitlochry Perthshire PH18 5TR Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
50.3k at £1 | Andrew Duncan Gordon 97.57% Ordinary |
---|---|
1.2k at £1 | Duncan William John Gordon 2.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £761,365 |
Cash | £183,901 |
Current Liabilities | £90,403 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
10 January 2013 | Delivered on: 16 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Atholl view, middlebridge, blair atholl, by pitlochry in the county of perth. Outstanding |
---|---|
10 January 2013 | Delivered on: 16 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Fenderlinn, old bridge of tilt, blair atholl, by pitlochry in the county of perth. Outstanding |
10 January 2013 | Delivered on: 16 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lilac cottage, old bridge of tilt, blair atholl, by pitlochry in the county of perth. Outstanding |
10 January 2013 | Delivered on: 16 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 tilt cottages, blair atholl, by pitlochry in the county of perth. Outstanding |
10 January 2013 | Delivered on: 16 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 tilt cottages, blair atholl, by pitlochry in the county of perth. Outstanding |
10 January 2013 | Delivered on: 16 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 tilt cottages, blair atholl, by pitlochry, in the county of perth. Outstanding |
23 November 2012 | Delivered on: 28 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 November 2013 | Delivered on: 16 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 3 tilt cottages blair atholl gy pitlcochry. Notification of addition to or amendment of charge. Outstanding |
29 April 2013 | Delivered on: 8 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 January 2013 | Delivered on: 16 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Filling station site, (later book shop) at blair atholl, by pitlochry in the county of perth. Outstanding |
10 January 2013 | Delivered on: 16 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Coille dubh, invertilt road, blair atholl, by pitlochry in the county of perth. Outstanding |
10 January 2013 | Delivered on: 16 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Blair atholl garage, blair atholl, by pitlochry in the county of perth. Outstanding |
10 January 2013 | Delivered on: 16 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Braeside, middlebridge, blair atholl, by pitlochry in the county of perth. Outstanding |
11 August 1997 | Delivered on: 19 August 1997 Satisfied on: 8 January 2009 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse known as number 3 titlt cottages,bridge of tilt,blair atholl,perth. Fully Satisfied |
16 November 1994 | Delivered on: 25 November 1994 Satisfied on: 8 January 2009 Persons entitled: Esso Petroleum Company Limited Classification: Standard security Secured details: All sums due and to become due by blair atholl garage and the partners and trustees thereof in terms of a bond and obligation dated 8/9/94. Particulars: Blair atholl garage, bridge of tilt, blair atholl. Fully Satisfied |
16 November 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
3 September 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
25 March 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
30 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 September 2016 | Director's details changed for Mr Duncan William John Gordon on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mrs Georgina Emma Gordon as a director on 19 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Duncan William John Gordon on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mrs Georgina Emma Gordon as a director on 19 September 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
22 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 December 2013 | Registration of charge 0401270015 (10 pages) |
16 December 2013 | Registration of charge 0401270015 (10 pages) |
3 September 2013 | Termination of appointment of Helen Gordon as a director (1 page) |
3 September 2013 | Termination of appointment of Helen Gordon as a director (1 page) |
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
8 May 2013 | Registration of charge 0401270014 (4 pages) |
8 May 2013 | Registration of charge 0401270014 (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU on 25 April 2012 (1 page) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 September 2011 | Director's details changed for Mr Duncan William John Gordon on 1 May 2011 (2 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Director's details changed for Mr Duncan William John Gordon on 1 May 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Duncan William John Gordon on 1 May 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 August 2010 | Director's details changed for Andrew Duncan Gordon on 21 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Helen Barbara Margaret Gordon on 21 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Helen Barbara Margaret Gordon on 21 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Andrew Duncan Gordon on 21 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Resolutions
|
27 August 2008 | Return made up to 21/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 21/08/08; full list of members (5 pages) |
27 August 2008 | Appointment terminated director william gordon (1 page) |
27 August 2008 | Appointment terminated director william gordon (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 October 2005 | Return made up to 21/08/05; full list of members (9 pages) |
14 October 2005 | Return made up to 21/08/05; full list of members (9 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
26 August 2004 | Return made up to 21/08/04; full list of members (9 pages) |
26 August 2004 | Return made up to 21/08/04; full list of members (9 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 August 2003 | Return made up to 21/08/03; full list of members (9 pages) |
12 August 2003 | Return made up to 21/08/03; full list of members (9 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
14 August 2002 | Return made up to 21/08/02; full list of members (8 pages) |
14 August 2002 | Return made up to 21/08/02; full list of members (8 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
29 August 2001 | Return made up to 21/08/01; full list of members (8 pages) |
29 August 2001 | Return made up to 21/08/01; full list of members (8 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 August 2000 | Return made up to 21/08/00; full list of members (8 pages) |
22 August 2000 | Return made up to 21/08/00; full list of members (8 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
19 October 1999 | Auditor's resignation (1 page) |
19 October 1999 | Auditor's resignation (1 page) |
8 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
12 November 1998 | Return made up to 21/08/98; change of members (6 pages) |
12 November 1998 | Return made up to 21/08/98; change of members (6 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
18 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
18 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
19 August 1997 | Partic of mort/charge * (5 pages) |
19 August 1997 | Partic of mort/charge * (5 pages) |
29 November 1996 | Full accounts made up to 31 October 1995 (13 pages) |
29 November 1996 | Full accounts made up to 31 October 1995 (13 pages) |
10 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
10 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
3 September 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
3 September 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
20 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
20 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
25 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
25 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
25 November 1994 | Partic of mort/charge * (3 pages) |
25 November 1994 | Partic of mort/charge * (3 pages) |
1 April 1964 | Incorporation (17 pages) |
1 April 1964 | Incorporation (17 pages) |