Auchterarder
PH3 1PN
Scotland
Director Name | Amelia Waller |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | The Rowans Dunlappie Road Edzell Brechin Angus DD9 7UB Scotland |
Director Name | Mr Brian David Waller |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 January 1998) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Hopewood House Dunlappie Road Edzell Angus DD9 7UB Scotland |
Director Name | Mr Scott Waller |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(13 years, 4 months after company formation) |
Appointment Duration | 34 years, 1 month (resigned 14 December 2023) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Balgavies Home Farm Steading Balgavies Forfar Angus DD8 2TH Scotland |
Secretary Name | Messrs McKay & Norwell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1989(13 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 December 2009) |
Correspondence Address | 5 Rutland Square Edinburgh Midlothian EH1 2AX Scotland |
Website | jamesdavidsonplumbing.com |
---|---|
Telephone | 01356 622092 |
Telephone region | Brechin |
Registered Address | J S Anderson Chartered Accountants Pentland Estate Straiton Edinburgh EH20 9QH Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
12.5k at £1 | Christina Waller 50.00% Ordinary |
---|---|
12.5k at £1 | Scott Waller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,201,603 |
Cash | £558,735 |
Current Liabilities | £2,057 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
29 January 1982 | Delivered on: 4 February 1982 Satisfied on: 20 July 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 74 decimal or 1/100TH parts of an acre in beith, fife. Fully Satisfied |
---|---|
8 December 1981 | Delivered on: 11 December 1981 Satisfied on: 20 July 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: City road garage, 37A city road, dundee, angus. Fully Satisfied |
12 April 1978 | Delivered on: 26 April 1978 Satisfied on: 18 June 1997 Persons entitled: Kenneth Nicoll Cunningham and Another Mrs Anne Wilkie Cargill Cunningham Classification: Floating charge Secured details: £10,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 May 1983 | Delivered on: 3 June 1983 Satisfied on: 20 July 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying to the southeast of other property belonging to the company in fetteresso, kincardine. Fully Satisfied |
11 June 1982 | Delivered on: 18 June 1982 Satisfied on: 20 July 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: City road garage, 37A city road, dundee, angus. Fully Satisfied |
17 February 1978 | Delivered on: 23 February 1978 Satisfied on: 19 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ochil filling station milnamort. Fully Satisfied |
8 June 1978 | Delivered on: 15 June 1978 Persons entitled: Kenneth Nicoll Cunningham and Another Mrs Anne Wilkie Cargill Cunningham Classification: Re-recorded standard security Secured details: £10,000. Particulars: Forgan filling station newport-on-tay, fife. Outstanding |
21 April 1978 | Delivered on: 26 April 1978 Persons entitled: Kenneth Nicoll Cunningham and Another Mrs Anne Wilkie Cargill Cunningham Classification: Standard security Secured details: £10,000. Particulars: Forgan filling station newport-on-tay fife. Outstanding |
17 February 1978 | Delivered on: 23 February 1978 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Crosshill filling station brechin. Outstanding |
17 February 1978 | Delivered on: 23 February 1978 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Woodmill filling station dunfermline. Outstanding |
10 July 2012 | Delivered on: 24 July 2012 Persons entitled: Clydesdale Bank PLC Classification: Account pledge Secured details: All sums due or to become due. Particulars: The pledgor assigns and charges to the bank (with full title guarantee) its entire right, title and interest in and to the account including the deposit and all interest that may become due and payable on the deposit. Outstanding |
19 June 1997 | Delivered on: 27 June 1997 Persons entitled: Bp Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Portion of corvichen acred lands by the public road from ghuntly to inverurie. Outstanding |
4 August 1994 | Delivered on: 16 August 1994 Persons entitled: Bp Oil UK Limited Classification: Legal mortgage Secured details: £425,000. and all further sums due or to become due. Particulars: Freehold land known as carnforth service station,lancaster road,carnforthlancashire. Outstanding |
2 April 1992 | Delivered on: 14 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Portion of the corvichen acred lands in the parish of drumblade and county of aberdeen extending to 46 poles 30 yards or thereby bounded on the north by the public road leading from huntly to inverurie. Outstanding |
26 August 1991 | Delivered on: 12 September 1991 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Newton hill filling station kincardine. Outstanding |
29 December 1989 | Delivered on: 13 January 1990 Persons entitled: B P Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 74 decimal lying on the east side of oakfield street, kelty in fife. Outstanding |
29 December 1989 | Delivered on: 12 January 1990 Persons entitled: B P Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: City road garage 37A city road dundee. Outstanding |
17 February 1978 | Delivered on: 23 February 1978 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Meadow filling station, crosshill fife. Outstanding |
29 December 1989 | Delivered on: 12 January 1990 Persons entitled: B P Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 65 poles newscone, perth. Outstanding |
2 November 1989 | Delivered on: 20 November 1989 Persons entitled: Noble Grassart Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Black douglas filling station, kumblingwell dunfermline. Outstanding |
2 May 1989 | Delivered on: 19 May 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Halbeath filling station, halbeath, dunfermline. Outstanding |
4 October 1988 | Delivered on: 11 October 1988 Persons entitled: Burmah Oil Trading Limited Classification: Standard security Secured details: £99,000 all sums due or to become due. Particulars: Monifieth service station, 40/42 high street, monifieth. Outstanding |
31 March 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
---|---|
16 November 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
8 December 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
14 January 2021 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
11 March 2020 | Registered office address changed from 2a Orange Lane Montrose Angus DD10 8nd Scotland to J S Anderson Chartered Accountants Pentland Estate Straiton Edinburgh EH20 9QH on 11 March 2020 (2 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
16 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
16 October 2019 | Registered office address changed from Brechin Industrial Estate Montrose Road Brechin DD9 7RU to 2a Orange Lane Montrose Angus DD10 8nd on 16 October 2019 (1 page) |
5 November 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
22 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
4 December 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 February 2010 | Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (2 pages) |
10 February 2010 | Termination of appointment of Messrs Mckay & Norwell Ws as a secretary (2 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Registered office address changed from 5 Rutland Square Edinburth EH1 2AS on 2 February 2010 (2 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Registered office address changed from 5 Rutland Square Edinburth EH1 2AS on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 5 Rutland Square Edinburth EH1 2AS on 2 February 2010 (2 pages) |
22 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Scott Waller on 13 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Scott Waller on 13 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
25 March 2009 | Full accounts made up to 31 May 2008 (14 pages) |
25 March 2009 | Full accounts made up to 31 May 2008 (14 pages) |
5 January 2009 | Return made up to 13/10/08; full list of members (3 pages) |
5 January 2009 | Return made up to 13/10/08; full list of members (3 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (14 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (14 pages) |
22 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
14 March 2007 | Return made up to 13/10/06; full list of members (2 pages) |
14 March 2007 | Return made up to 13/10/06; full list of members (2 pages) |
15 February 2007 | Full accounts made up to 31 May 2006 (14 pages) |
15 February 2007 | Full accounts made up to 31 May 2006 (14 pages) |
12 January 2006 | Full accounts made up to 31 May 2005 (13 pages) |
12 January 2006 | Full accounts made up to 31 May 2005 (13 pages) |
18 October 2005 | Return made up to 13/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 13/10/05; full list of members (6 pages) |
7 February 2005 | Full accounts made up to 31 May 2004 (13 pages) |
7 February 2005 | Full accounts made up to 31 May 2004 (13 pages) |
19 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
9 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
9 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
20 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
20 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 31 May 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 May 2002 (12 pages) |
29 October 2002 | Return made up to 23/10/02; full list of members (6 pages) |
29 October 2002 | Return made up to 23/10/02; full list of members (6 pages) |
28 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
28 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
5 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
5 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
4 December 2000 | Full accounts made up to 31 May 2000 (13 pages) |
4 December 2000 | Full accounts made up to 31 May 2000 (13 pages) |
28 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
11 January 2000 | Full accounts made up to 31 May 1999 (13 pages) |
11 January 2000 | Full accounts made up to 31 May 1999 (13 pages) |
19 November 1999 | Return made up to 04/11/99; full list of members
|
19 November 1999 | Return made up to 04/11/99; full list of members
|
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
24 June 1999 | Return made up to 04/11/98; full list of members (6 pages) |
24 June 1999 | Return made up to 04/11/98; full list of members (6 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
6 February 1999 | Resolutions
|
6 February 1999 | Full accounts made up to 31 May 1998 (15 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Full accounts made up to 31 May 1998 (15 pages) |
3 February 1999 | £ ic 50000/25000 06/01/98 £ sr 25000@1=25000 (1 page) |
3 February 1999 | £ ic 50000/25000 06/01/98 £ sr 25000@1=25000 (1 page) |
23 March 1998 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
23 March 1998 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
2 December 1997 | Return made up to 04/11/97; no change of members (4 pages) |
2 December 1997 | Return made up to 04/11/97; no change of members (4 pages) |
27 June 1997 | Partic of mort/charge * (5 pages) |
27 June 1997 | Partic of mort/charge * (5 pages) |
18 June 1997 | Dec mort/charge * (4 pages) |
18 June 1997 | Dec mort/charge * (4 pages) |
10 March 1997 | Accounts for a medium company made up to 31 May 1996 (16 pages) |
10 March 1997 | Accounts for a medium company made up to 31 May 1996 (16 pages) |
30 December 1996 | Company name changed octo petroleum services LIMITED\certificate issued on 30/12/96 (2 pages) |
30 December 1996 | Company name changed octo petroleum services LIMITED\certificate issued on 30/12/96 (2 pages) |
6 November 1996 | Return made up to 04/11/96; no change of members
|
6 November 1996 | Return made up to 04/11/96; no change of members
|
23 January 1996 | Accounts for a medium company made up to 31 May 1995 (15 pages) |
23 January 1996 | Accounts for a medium company made up to 31 May 1995 (15 pages) |
31 October 1995 | Return made up to 04/11/95; full list of members (6 pages) |
31 October 1995 | Return made up to 04/11/95; full list of members (6 pages) |