St Catherines Road
Perth
PH1 5RY
Scotland
Director Name | Mr Gordon Scott Saunders |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2011(29 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Sales & Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladeside St Catherines Road Perth PH1 5RY Scotland |
Director Name | Fiona Armstrong |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 April 1996) |
Role | Bank Clerkess |
Correspondence Address | 1 Boniface Road Invergowrie Perthshire DD2 5DW Scotland |
Director Name | Mr Douglas Copland |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 April 1996) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Graybank Road Perth PH2 0LW Scotland |
Secretary Name | Fiona Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 1 Boniface Road Invergowrie Perthshire DD2 5DW Scotland |
Director Name | David Angus Oliphant |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops, Woodlands Markinch Fife KY7 6HE Scotland |
Secretary Name | Mary Gilmour Oliphant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 February 2010) |
Role | Company Director |
Correspondence Address | Treetops Woodlands Markinch Glenrothes Fife KY7 6HE Scotland |
Website | www.faircityprecast.co.uk |
---|
Registered Address | Ladeside St Catherines Road Perth PH1 5RY Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Mary Oliphant 6.67% Ordinary |
---|---|
20 at £1 | David J. Oliphant 44.44% Ordinary |
17 at £1 | Gordon Sauders 37.78% Ordinary |
5 at £1 | David Oliphant 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,814 |
Cash | £10,423 |
Current Liabilities | £252,692 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
25 July 2014 | Delivered on: 28 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
15 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
14 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 July 2014 | Registration of charge SC0787740001, created on 25 July 2014 (8 pages) |
28 July 2014 | Registration of charge SC0787740001, created on 25 July 2014 (8 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
11 July 2011 | Appointment of Mr Gordon Scott Saunders as a director (2 pages) |
11 July 2011 | Appointment of Mr Gordon Scott Saunders as a director (2 pages) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 March 2010 | Purchase of own shares. (3 pages) |
9 March 2010 | Purchase of own shares. (3 pages) |
9 March 2010 | Purchase of own shares. (3 pages) |
9 March 2010 | Purchase of own shares. (3 pages) |
19 February 2010 | Termination of appointment of Mary Oliphant as a secretary (1 page) |
19 February 2010 | Termination of appointment of Mary Oliphant as a secretary (1 page) |
19 February 2010 | Appointment of Mr David James Oliphant as a director (2 pages) |
19 February 2010 | Termination of appointment of David Oliphant as a director (1 page) |
19 February 2010 | Appointment of Mr David James Oliphant as a director (2 pages) |
19 February 2010 | Termination of appointment of David Oliphant as a director (1 page) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for David Angus Oliphant on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for David Angus Oliphant on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 66 tay street perth PH2 8RA (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 66 tay street perth PH2 8RA (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2006 | Return made up to 14/12/06; full list of members (6 pages) |
22 December 2006 | Return made up to 14/12/06; full list of members (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members
|
7 January 1998 | Return made up to 31/12/97; no change of members
|
7 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 June 1996 | Secretary resigned;director resigned (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Secretary resigned;director resigned (2 pages) |
7 June 1996 | Director resigned (3 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (3 pages) |
7 June 1996 | New secretary appointed (2 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |