Perth
Perthshire
PH1 1RZ
Scotland
Director Name | Mrs Jeanette Ann Margaret Getty |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1988(4 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months (closed 17 September 2019) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 26 Coldstream Avenue Perth Perthshire PH1 1RZ Scotland |
Secretary Name | Mrs Jeanette Ann Margaret Getty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1988(4 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Coldstream Avenue Perth Perthshire PH1 1RZ Scotland |
Telephone | 01389 730804 |
---|---|
Telephone region | Dumbarton |
Registered Address | Overburn Avenue Broadmeadow Industrial Estate Dumbarton G82 2RL Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Dumbarton |
5k at £1 | Colin Hamilton Getty 99.98% Ordinary |
---|---|
1 at £1 | Jeanette Ann Margaret Getty 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,222 |
Cash | £3,220 |
Current Liabilities | £169,221 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 October 1985 | Delivered on: 16 October 1985 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
---|---|
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 June 2010 | Director's details changed for Colin Hamilton Getty on 13 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mrs Jeanette Ann Margaret Getty on 13 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 June 2009 | Return made up to 13/04/08; no change of members (10 pages) |
15 June 2009 | Return made up to 13/04/09; full list of members (10 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 July 2007 | Return made up to 13/04/07; no change of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 June 2005 | Return made up to 13/04/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 June 2002 | Return made up to 13/04/02; full list of members
|
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
19 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
16 March 2000 | Memorandum and Articles of Association (11 pages) |
16 March 2000 | Resolutions
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
11 June 1999 | Return made up to 13/04/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 April 1997 | Return made up to 13/04/97; no change of members
|
27 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
26 April 1996 | Return made up to 13/04/96; full list of members
|
5 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
27 April 1995 | Return made up to 13/04/95; no change of members (6 pages) |