St Madoes
Glencarse
Perthshire
PH2 7NX
Scotland
Director Name | Ms Susan Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2001(23 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Almond View Perth Perthshire PH1 1QQ Scotland |
Secretary Name | Steven Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2001(23 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Rockhaven St Madoes Glencarse Perthshire PH2 7NX Scotland |
Director Name | Geoffrey Stewart Brown |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 August 2001) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Upper Pitfour Glencarse Perthshire PH2 7NJ Scotland |
Director Name | Alan Hall |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 February 1997) |
Role | Builder |
Correspondence Address | 8 Hatton View Perth Perthshire PH2 7DA Scotland |
Director Name | Henry Scott Ritchie |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 February 1997) |
Role | Builder |
Correspondence Address | 10 Hatton View Perth Perthshire PH2 7DA Scotland |
Secretary Name | John Miller Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1989(11 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | The Studio High Street Blairgowrie Perthshire PH10 6ET Scotland |
Director Name | Scott Brown |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | Carey House Bridge Of Earn Perthshire PH2 9AH Scotland |
Website | www.suvenco.co.uk |
---|
Registered Address | The Nurseries St Madoes Glencarse Perthshire PH2 7NF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £171,121 |
Cash | £41,829 |
Current Liabilities | £4,689 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
8 August 2003 | Delivered on: 13 August 2003 Satisfied on: 29 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as retail unit, main street, glencarse (title number PTH15412). Fully Satisfied |
---|
24 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
20 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
20 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
4 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
31 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
19 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
12 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
19 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
13 September 2012 | Director's details changed for Susan Thomson on 1 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Susan Thomson on 1 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Susan Thomson on 1 September 2012 (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 July 2010 | Director's details changed for Susan Thomson on 18 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Steven Brown on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Susan Thomson on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Steven Brown on 18 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
25 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
25 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
11 December 2007 | £ ic 100200/67134 21/11/07 £ sr 66@1=66 £ sr 66@500=33000 (1 page) |
11 December 2007 | £ ic 100200/67134 21/11/07 £ sr 66@1=66 £ sr 66@500=33000 (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2007 | Return made up to 18/07/07; full list of members (4 pages) |
31 July 2007 | Return made up to 18/07/07; full list of members (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
29 March 2007 | Dec mort/charge * (2 pages) |
29 March 2007 | Dec mort/charge * (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 July 2006 | Return made up to 18/07/06; full list of members (4 pages) |
31 July 2006 | Return made up to 18/07/06; full list of members (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
2 August 2005 | Return made up to 18/07/05; full list of members (4 pages) |
2 August 2005 | Return made up to 18/07/05; full list of members (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
5 August 2004 | Return made up to 18/07/04; full list of members
|
5 August 2004 | Return made up to 18/07/04; full list of members
|
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
15 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
15 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
13 August 2003 | Partic of mort/charge * (6 pages) |
13 August 2003 | Partic of mort/charge * (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
22 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
7 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
7 September 2001 | Company name changed olympic leisure centre LIMITED(t he)\certificate issued on 07/09/01 (2 pages) |
7 September 2001 | Company name changed olympic leisure centre LIMITED(t he)\certificate issued on 07/09/01 (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
1 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
10 August 2000 | Return made up to 18/07/00; full list of members
|
10 August 2000 | Return made up to 18/07/00; full list of members
|
12 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
12 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
6 October 1999 | Return made up to 18/07/99; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
6 October 1999 | Return made up to 18/07/99; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
19 November 1998 | Full accounts made up to 28 February 1998 (10 pages) |
19 November 1998 | Full accounts made up to 28 February 1998 (10 pages) |
6 August 1998 | Return made up to 18/07/98; full list of members (7 pages) |
6 August 1998 | Return made up to 18/07/98; full list of members (7 pages) |
23 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
23 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
28 July 1997 | Return made up to 18/07/97; change of members (7 pages) |
28 July 1997 | Return made up to 18/07/97; change of members (7 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
21 October 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
21 October 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
25 July 1996 | Return made up to 18/07/96; no change of members (7 pages) |
25 July 1996 | Return made up to 18/07/96; no change of members (7 pages) |
4 December 1995 | Full accounts made up to 28 February 1995 (7 pages) |
4 December 1995 | Full accounts made up to 28 February 1995 (7 pages) |
2 August 1995 | Return made up to 18/07/95; full list of members (8 pages) |
2 August 1995 | Return made up to 18/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
25 May 1978 | Incorporation (15 pages) |
25 May 1978 | Incorporation (15 pages) |