Collace
Perth
Perthshire
PH2 6JB
Scotland
Secretary Name | Mrs Anne Milne |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1989(21 years, 7 months after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalefield Collace Perth Perthshire PH2 6JB Scotland |
Director Name | Keith William Milne |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2001(33 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Whitefauld Road Ninewells Dundee Tayside DD2 1RH Scotland |
Director Name | Thomas Russell Milne |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(21 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 November 2001) |
Role | House Agent |
Correspondence Address | Dalefield Collace Perth Perthshire PH2 6JB Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 40 other UK companies use this postal address |
1k at £1 | Anne Milne 75.13% Ordinary |
---|---|
182 at £1 | Keith William Milne 13.63% Ordinary |
150 at £1 | Trustees Of Russell Milne's Discretionary Trust 11.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,241,780 |
Cash | £131,016 |
Current Liabilities | £121,722 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
19 June 1987 | Delivered on: 30 June 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 276-282 perth road, dundee 1 union place, dundee. Outstanding |
---|---|
30 November 1984 | Delivered on: 10 December 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 169, 171, 173 perth road, dundee. Outstanding |
20 August 1984 | Delivered on: 28 August 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 union place perth rd dundee. Outstanding |
25 May 1957 | Delivered on: 25 September 1970 Persons entitled: Dundee Corporation Classification: Bond & disposition in security Secured details: £4,184. Particulars: Heritable subjects 20/22 park av., & 1 morgan st., Dundee. Outstanding |
11 June 1987 | Delivered on: 22 June 1987 Satisfied on: 28 January 2002 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 |
19 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
---|---|
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
18 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 19 September 2012 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2010 | Director's details changed for Keith William Milne on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Keith William Milne on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Anne Milne on 1 October 2009 (2 pages) |
14 September 2010 | Registered office address changed from Chapelshade House, 78-84 Bell Street Dundee Tayside DD1 1RQ on 14 September 2010 (1 page) |
14 September 2010 | Director's details changed for Anne Milne on 1 October 2009 (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from chapelshade house, 78-84 bell street, dundee tayside DD1 1HW (1 page) |
17 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
10 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
6 October 2006 | Location of register of members (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 20 reform street dundee DD1 1RQ (1 page) |
2 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 September 2005 | Location of register of members (1 page) |
12 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
9 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 November 2002 | Director resigned (1 page) |
25 September 2002 | Return made up to 21/09/02; full list of members
|
16 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: 290 perth road dundee DD2 1AN (1 page) |
28 January 2002 | Dec mort/charge * (5 pages) |
18 December 2001 | New director appointed (2 pages) |
17 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
16 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
18 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
29 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 September 1996 | Return made up to 21/09/96; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 October 1995 | Return made up to 21/09/95; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |