By Perth
Perthshire
PH2 9HG
Scotland
Director Name | Mrs Caroline Teresa Bruce |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2013(36 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balmanno Estate By Perth Perthshire PH2 9HG Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2004(27 years after company formation) |
Appointment Duration | 19 years, 12 months |
Correspondence Address | Capital House 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Hon James Michael Edward Bruce |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 April 1991) |
Role | Company Director |
Correspondence Address | Dron House Balmanno Perth PH2 9HG Scotland |
Director Name | Sir William David Coats |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 1990) |
Role | Company Director |
Correspondence Address | The Cottage Symington Ayrshire KA1 5QG Scotland |
Director Name | Colin Strathearn Ropner Stroyan |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(12 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmanno Estate Perth Perthshire PH2 9HG Scotland |
Secretary Name | Mr Frederick Peter Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1989(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | Park House Balmanno Farm Bridge Of Earn Perth PH2 9HG Scotland |
Secretary Name | Trudie Elizabeth Rattray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Kinnoull North Street, Burrelton Blairgowrie Perthshire PH13 9PB Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2004) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Telephone | 01738 813196 |
---|---|
Telephone region | Perth |
Registered Address | Balmanno Estate By Perth Perthshire PH2 9HG Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Almond and Earn |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Streetfield Property Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £235,753 |
Cash | £159,540 |
Current Liabilities | £231,607 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
26 October 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Streetfield Property Company as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Streetfield Property Company as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Appointment of Caroline Teresa Bruce as a director (3 pages) |
2 July 2013 | Memorandum and Articles of Association (8 pages) |
2 July 2013 | Memorandum and Articles of Association (8 pages) |
2 July 2013 | Termination of appointment of Colin Stroyan as a director (2 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Appointment of Caroline Teresa Bruce as a director (3 pages) |
2 July 2013 | Termination of appointment of Colin Stroyan as a director (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Current accounting period extended from 28 November 2011 to 30 November 2011 (1 page) |
5 October 2011 | Current accounting period extended from 28 November 2011 to 30 November 2011 (1 page) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Director's details changed for Colin Strathearn Ropner Stroyan on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Colin Strathearn Ropner Stroyan on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Colin Strathearn Ropner Stroyan on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for John Edward Bruce on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Edward Bruce on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Edward Bruce on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for John Edward Bruce on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for John Edward Bruce on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for John Edward Bruce on 1 October 2009 (3 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
6 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 August 2004 | Return made up to 21/06/04; no change of members (4 pages) |
6 August 2004 | Return made up to 21/06/04; no change of members (4 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
14 June 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
24 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
4 April 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
4 April 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
15 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
7 May 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
7 May 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
16 July 2001 | Location of register of members (1 page) |
16 July 2001 | Return made up to 21/06/01; no change of members (5 pages) |
16 July 2001 | Location of register of members (1 page) |
16 July 2001 | Return made up to 21/06/01; no change of members (5 pages) |
24 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
5 July 2000 | Return made up to 24/05/00; full list of members
|
5 July 2000 | Return made up to 24/05/00; full list of members
|
18 May 2000 | Accounts made up to 30 November 1999 (14 pages) |
18 May 2000 | Accounts made up to 30 November 1999 (14 pages) |
11 May 2000 | New secretary appointed (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (1 page) |
14 July 1999 | Accounts made up to 30 November 1998 (14 pages) |
14 July 1999 | Accounts made up to 30 November 1998 (14 pages) |
9 June 1999 | Return made up to 24/05/99; no change of members (5 pages) |
9 June 1999 | Return made up to 24/05/99; no change of members (5 pages) |
16 September 1998 | Accounts made up to 30 November 1997 (14 pages) |
16 September 1998 | Accounts made up to 30 November 1997 (14 pages) |
18 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
18 June 1998 | Return made up to 24/05/98; full list of members (7 pages) |
6 August 1997 | Return made up to 24/05/97; no change of members (5 pages) |
6 August 1997 | Return made up to 24/05/97; no change of members (5 pages) |
14 July 1997 | Accounts made up to 30 November 1996 (14 pages) |
14 July 1997 | Accounts made up to 30 November 1996 (14 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
23 July 1996 | Accounts made up to 30 November 1995 (14 pages) |
23 July 1996 | Accounts made up to 30 November 1995 (14 pages) |
10 June 1996 | Return made up to 24/05/96; full list of members (7 pages) |
10 June 1996 | Return made up to 24/05/96; full list of members (7 pages) |
22 September 1995 | Accounts made up to 28 November 1994 (14 pages) |
22 September 1995 | Accounts made up to 28 November 1994 (14 pages) |
19 June 1995 | Return made up to 24/05/95; full list of members (8 pages) |
19 June 1995 | Return made up to 24/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
15 April 1977 | Incorporation (22 pages) |
15 April 1977 | Incorporation (22 pages) |