Perth & Kinross
KY13 8FG
Scotland
Secretary Name | Stuart Skinner |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2007(32 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Ironmonger |
Country of Residence | Scotland |
Correspondence Address | 14 Green Wood Perth & Kinross KY13 8FG Scotland |
Director Name | Lynn Marie Skinner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(33 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | 14 Green Wood Kinross Perth & Kinross KY13 8FG Scotland |
Director Name | Mr Alastair Skinner |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(33 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | IT Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 Green Wood Kinross Perth & Kinross KY13 8FG Scotland |
Director Name | Mrs Marie Wright |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(33 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Engraver |
Country of Residence | Scotland |
Correspondence Address | 14 Green Wood Kinross Perth & Kinross KY13 8FG Scotland |
Director Name | Mr William Sonny Wright |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Shop Manager |
Country of Residence | Scotland |
Correspondence Address | 58 High Street Kinross KY13 8AN Scotland |
Director Name | Alexander Harley |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 July 1998) |
Role | Seed Merchant |
Correspondence Address | 3 Crescent Road Lundin Links Leven Fife KY8 6AF Scotland |
Director Name | Beryl Anita Harley |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 November 1995) |
Role | Housewife |
Correspondence Address | Thomanean Milnathort Kinross KY13 0RF Scotland |
Director Name | James Millar Harley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 22 June 2007) |
Role | Seed Merchant |
Correspondence Address | Thomanean Milnathort Kinross KY13 0RF Scotland |
Director Name | Mary Elizabeth Nicholls |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 November 1995) |
Role | Housewife |
Correspondence Address | Croy Shandon Helensburgh |
Director Name | Linda Shea |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 November 1995) |
Role | Housewife |
Correspondence Address | 7 Brewlands Court Dollar Clackmannanshire FK14 7AU Scotland |
Director Name | Isabella Dickson Skinner |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 November 1995) |
Role | Housewife |
Correspondence Address | 11 Cameron Avenue Kinross Fife KY13 7BG Scotland |
Secretary Name | James Millar Harley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(14 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | Thomanean Milnathort Kinross KY13 0RF Scotland |
Website | sands-ironmongers.co.uk |
---|
Registered Address | 58 High Street Kinross KY13 8AN Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
6k at £1 | Stuart Skinner 60.00% Ordinary |
---|---|
600 at £1 | Ms Marie Skinner 6.00% Ordinary |
500 at £1 | Mr Alastair Skinner 5.00% Ordinary |
2.9k at £1 | Lynn Marie Skinner 29.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,897 |
Cash | £15,974 |
Current Liabilities | £92,256 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 1 week from now) |
20 January 1993 | Delivered on: 26 January 1993 Satisfied on: 13 September 2002 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|
30 December 2023 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
21 December 2023 | Director's details changed for Mr William Sonny Wright on 15 December 2023 (2 pages) |
21 December 2023 | Director's details changed for Mrs Marie Wright on 15 December 2023 (2 pages) |
31 December 2022 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
1 January 2022 | Confirmation statement made on 30 December 2021 with updates (4 pages) |
27 July 2021 | Appointment of Mr William Sonny Wright as a director on 26 July 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
7 June 2021 | Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
12 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2018 | Director's details changed for Ms Marie Skinner on 1 May 2016 (2 pages) |
14 December 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
14 December 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Mr Alastair Skinner on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Ms Marie Skinner on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Mr Alastair Skinner on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Lynn Marie Skinner on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Lynn Marie Skinner on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Ms Marie Skinner on 31 December 2009 (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
22 January 2009 | Director appointed ms marie skinner (1 page) |
22 January 2009 | Director appointed ms marie skinner (1 page) |
22 January 2009 | Director appointed mr alastair skinner (1 page) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
22 January 2009 | Director appointed mr alastair skinner (1 page) |
19 August 2008 | Amended accounts made up to 30 September 2007 (6 pages) |
19 August 2008 | Amended accounts made up to 30 September 2007 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
2 November 2007 | £ ic 18000/10000 01/09/07 £ sr 8000@1=8000 (2 pages) |
2 November 2007 | £ ic 18000/10000 01/09/07 £ sr 8000@1=8000 (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 September 2002 | Dec mort/charge * (4 pages) |
13 September 2002 | Dec mort/charge * (4 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
8 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | £ ic 22000/18000 30/09/99 £ sr 4000@1=4000 (1 page) |
13 January 2000 | £ ic 22000/18000 30/09/99 £ sr 4000@1=4000 (1 page) |
17 March 1999 | Return made up to 31/12/98; full list of members
|
17 March 1999 | Return made up to 31/12/98; full list of members
|
15 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
26 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
26 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
13 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members
|
16 January 1996 | Return made up to 31/12/95; no change of members
|
19 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
19 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
26 January 1993 | Partic of mort/charge * (3 pages) |
26 January 1993 | Partic of mort/charge * (3 pages) |