Dunkeld
PH8 0BA
Scotland
Director Name | Ms Katherine Anne Payne |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1989(24 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months (closed 26 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Parthenia Road London SW6 4BD |
Secretary Name | Mr Christopher Beaton |
---|---|
Status | Closed |
Appointed | 28 February 2017(52 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 June 2021) |
Role | Company Director |
Correspondence Address | Craigie House Forgan Drive Drumoig, Leuchars St. Andrews KY16 0DW Scotland |
Director Name | Catherine Mary Gilruth |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1989(24 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 08 November 2009) |
Role | Company Director |
Correspondence Address | 59 Lawmill Gardens St Andrews Fife KY16 8QZ Scotland |
Director Name | Lois Mary Helen Radmer |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1989(24 years, 8 months after company formation) |
Appointment Duration | 29 years (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodend Cottage Gauldry Fife |
Secretary Name | Murray Donald Drummond Cook Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1989(24 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2004) |
Correspondence Address | Kinburn Castle St Andrews Fife KY16 9DR Scotland |
Secretary Name | Henderson Loggie C.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(39 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 February 2017) |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
3.7k at £1 | John Arnold Gilruth 33.40% Ordinary |
---|---|
3.7k at £1 | Katherine Anne Payne 33.30% Ordinary |
3.7k at £1 | Lois Mary Helen Radmer 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,018 |
Cash | £3,769 |
Current Liabilities | £2,136 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
---|---|
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
28 February 2017 | Registered office address changed from The Vision Building 20 Greenmarket Dundee DD1 4QB to Craigie House Forgan Drive Drumoig, Leuchars St. Andrews KY16 0DW on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Christopher Beaton as a secretary on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Henderson Loggie C.A. as a secretary on 28 February 2017 (1 page) |
18 August 2016 | Director's details changed for John Arnold Gilruth on 18 August 2016 (2 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 April 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee Tayside DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 27 April 2015 (1 page) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Secretary's details changed for Henderson Loggie C.A. on 12 January 2015 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Lois Mary Helen Radmer on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for John Arnold Gilruth on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for John Arnold Gilruth on 1 October 2009 (2 pages) |
20 April 2010 | Termination of appointment of Catherine Gilruth as a director (1 page) |
20 April 2010 | Director's details changed for Ms Katherine Anne Payne on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Ms Katherine Anne Payne on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Secretary's details changed for Henderson Loggie C.A. on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Lois Mary Helen Radmer on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Henderson Loggie C.A. on 1 October 2009 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
6 April 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
9 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
13 February 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members
|
6 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
21 April 2005 | Return made up to 15/04/05; full list of members (9 pages) |
11 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
10 May 2004 | Return made up to 29/04/04; full list of members
|
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: kinburn castle st andrews fife KY16 9DS (1 page) |
15 April 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
21 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
21 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
5 July 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
16 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
4 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 May 1999 | Return made up to 01/05/99; full list of members (5 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
18 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |