Burrelton
Blairgowrie
Perthshire
PH13 9NB
Scotland
Director Name | Mrs Sarah Elizabeth Gilbertson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1988(6 years, 8 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 08 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Laystone Farm Burrelton Blairgowrie Perthshire PH13 9NB Scotland |
Secretary Name | Mrs Sarah Elizabeth Gilbertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1992(10 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 08 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Laystone Farm Burrelton Blairgowrie Perthshire PH13 9NB Scotland |
Director Name | Patrick Hugh Henderson |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 September 1999) |
Role | Farmer |
Correspondence Address | Lawton Coupar Angus Tayside PH13 9PW Scotland |
Director Name | Mr Frederick Alexander Ian Parkinson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1990) |
Role | Management Consultant (Non-Executive Director) |
Country of Residence | Scotland |
Correspondence Address | Westside Cottage Devenick Aberdeen AB12 5XQ Scotland |
Director Name | Mrs Miranda Catherine Lindsay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(8 years after company formation) |
Appointment Duration | 2 years (resigned 13 May 1992) |
Role | Compaany Director/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Taymount Mains Stanley Perth Perthshire PH1 4QH Scotland |
Director Name | Mr William Murray Lindsay |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(8 years after company formation) |
Appointment Duration | 2 years (resigned 13 May 1992) |
Role | Company Director/Land Estate |
Country of Residence | United Kingdom |
Correspondence Address | Taymount Stanley Perth PH1 4QG Scotland |
Secretary Name | McCash & Hunter Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1988(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 1992) |
Correspondence Address | 25 South Methven Street Perth PH1 5ES Scotland |
Website | john-clake.co.uk |
---|
Registered Address | 6 St. Colme Street Edinburgh Midlothian EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
62.5k at £1 | David M.m Gilbertson 78.13% Ordinary |
---|---|
17.5k at £1 | Sarah Elizabeth Gilbertson 21.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £391,942 |
Cash | £52,884 |
Current Liabilities | £2,414 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 December 1987 | Delivered on: 30 December 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All moneys due, or to become due from the company to the bank of scotland in terms of a personal bond dated 8/12/87. Particulars: 15 falls on east of high street, burrelton 12 falls on east of high st. Burrelton 28 1/2 falls on west of high st. Burrelton. Outstanding |
---|---|
7 May 1982 | Delivered on: 21 May 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
8 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2018 | Return of final meeting of voluntary winding up (3 pages) |
10 July 2017 | Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017 (2 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
16 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 July 2014 | Registered office address changed from High Street Burrelton Perthshire PH13 9NX on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from High Street Burrelton Perthshire PH13 9NX on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from High Street Burrelton Perthshire PH13 9NX on 2 July 2014 (1 page) |
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 (1 page) |
27 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 (1 page) |
16 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Company name changed thomson & potter LIMITED\certificate issued on 03/02/12
|
3 February 2012 | Company name changed thomson & potter LIMITED\certificate issued on 03/02/12
|
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 April 2010 | Director's details changed for Mrs Sarah Elizabeth Gilbertson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Sarah Elizabeth Gilbertson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Michael Marshall Gilbertson on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mrs Sarah Elizabeth Gilbertson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Michael Marshall Gilbertson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Michael Marshall Gilbertson on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
23 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 October 2008 | Return made up to 26/02/08; full list of members (4 pages) |
21 October 2008 | Return made up to 26/02/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
16 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
1 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 February 2004 | Return made up to 26/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 26/02/04; full list of members (7 pages) |
20 November 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
20 November 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
2 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
22 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
22 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
1 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
8 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
8 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
9 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 26/02/00; full list of members (8 pages) |
22 June 2000 | Return made up to 26/02/00; full list of members (8 pages) |
22 June 2000 | Director resigned (1 page) |
11 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
27 May 1999 | Return made up to 26/02/99; full list of members (6 pages) |
27 May 1999 | Return made up to 26/02/99; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
19 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
4 November 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
4 November 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
22 September 1997 | £ ic 160000/80000 01/09/97 £ sr 80000@1=80000 (1 page) |
22 September 1997 | £ ic 160000/80000 01/09/97 £ sr 80000@1=80000 (1 page) |
10 September 1997 | Memorandum and Articles of Association (12 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Memorandum and Articles of Association (12 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
18 August 1997 | Declaration of shares redemption:auditor's report (3 pages) |
18 August 1997 | Declaration of shares redemption:auditor's report (3 pages) |
15 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
15 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
19 August 1996 | Full accounts made up to 30 April 1996 (13 pages) |
19 August 1996 | Full accounts made up to 30 April 1996 (13 pages) |
3 May 1996 | Return made up to 26/02/96; full list of members (6 pages) |
3 May 1996 | Return made up to 26/02/96; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 30 April 1995 (13 pages) |
11 October 1995 | Accounts for a small company made up to 30 April 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |