Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Secretary Name | Mr John McLeod Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(15 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | King James Vi Business Centre Riverview Business P Friarton Road Perth Perthshire PH2 8DG Scotland |
Director Name | George Godsman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 May 2013(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | King James Vi Business Centre Riverview Business P Friarton Road Perth Perthshire PH2 8DG Scotland |
Director Name | Mrs Sheena Jane Black |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | King James Vi Business Centre Riverview Business P Friarton Road Perth Perthshire PH2 8DG Scotland |
Director Name | Mr Jordan John Black |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | King James Vi Business Centre Riverview Business P Friarton Road Perth Perthshire PH2 8DG Scotland |
Director Name | Mrs Sheena Jane Black |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(4 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle Croft Forgandenny Perth Perthshire PH2 9HS Scotland |
Director Name | Mr Alexander Marshall Wishart |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(4 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkview House Hillside,Dundee Road Perth Tayside PH2 7BA Scotland |
Secretary Name | Mrs Sheena Jane Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle Croft Forgandenny Perth Perthshire PH2 9HS Scotland |
Director Name | Kevin Baird Black |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 35h St Catherines Road Perth PH1 5SA Scotland |
Director Name | Mrs Anne Margaret Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(22 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 January 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Ordie House Stanley Perth Perthshire PH1 4PR Scotland |
Website | www.castlecroft.com/ |
---|---|
Telephone | 01738 472000 |
Telephone region | Perth |
Registered Address | King James Vi Business Centre Riverview Business Park Friarton Road Perth Perthshire PH2 8DG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 4 other UK companies use this postal address |
12k at £1 | Alexander Marshall Wishart 40.00% Ordinary |
---|---|
12k at £1 | John Mcleod Black 40.00% Ordinary |
6k at £1 | Sheena Jane Black 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,106,869 |
Cash | £107,365 |
Current Liabilities | £1,657,086 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
17 November 1989 | Delivered on: 30 November 1989 Satisfied on: 23 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.585 acres forming part of the woodside industry area, glenrothes. Fully Satisfied |
---|---|
30 March 1989 | Delivered on: 11 April 1989 Satisfied on: 23 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground behind 214, 216 and 218 high street, perth. Fully Satisfied |
28 December 1988 | Delivered on: 17 January 1989 Satisfied on: 23 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Land on south west side of sea road, buckhaven. Fully Satisfied |
24 November 1988 | Delivered on: 30 November 1988 Satisfied on: 1 February 2001 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. Fully Satisfied |
14 January 2022 | Delivered on: 26 January 2022 Satisfied on: 21 February 2022 Persons entitled: Donald Smith and Son (Metals) Limited, a Company Incorporated Under the Companies Acts (Registered Number SC044181) and Having Its Registered Office at Friarton Buildings, Friarton Road, Perth PH2 8BB Classification: A registered charge Particulars: Subjects comprising friarton buildings, friarton road, perth, together with the servitude rights and others pertaining thereto and being the whole subjects registered in the land register of scotland under title number PTH60797. Fully Satisfied |
8 September 2017 | Delivered on: 13 September 2017 Satisfied on: 27 September 2017 Persons entitled: Vaird LTD Classification: A registered charge Fully Satisfied |
27 November 1985 | Delivered on: 5 December 1985 Satisfied on: 21 March 1990 Persons entitled: W M Mann & Co (Investments) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at friarton road, perth. Fully Satisfied |
3 March 2006 | Delivered on: 15 March 2006 Satisfied on: 24 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3920 square metres at rutherford road, dryburgh industrial estate, dundee. Fully Satisfied |
28 February 2006 | Delivered on: 4 March 2006 Satisfied on: 24 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects extending to 1707 square metres or thereby at friarton road, perth being known as unit 101, friarton industrial estate, perth. Fully Satisfied |
23 May 2003 | Delivered on: 2 June 2003 Satisfied on: 24 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Former training centre, tom johnston road, west pitkerro, dundee. Fully Satisfied |
16 November 2000 | Delivered on: 27 November 2000 Satisfied on: 28 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 poplar road, woodside, glenrothes. Fully Satisfied |
18 November 1985 | Delivered on: 28 November 1985 Satisfied on: 21 March 1990 Persons entitled: W M Mann & Co (Investments) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 sea road, methil fife. Fully Satisfied |
8 November 2000 | Delivered on: 20 November 2000 Satisfied on: 24 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial/office/warehouse premises, friarton road, perth. Fully Satisfied |
8 November 2000 | Delivered on: 20 November 2000 Satisfied on: 24 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial/office/warehouse premises, friarton road, perth. Fully Satisfied |
8 November 2000 | Delivered on: 20 November 2000 Satisfied on: 24 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial/office/warehouse premises, friarton road, perth. Fully Satisfied |
8 November 2000 | Delivered on: 20 November 2000 Satisfied on: 24 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial/office/warehouse premises, friarton road, perth. Fully Satisfied |
31 July 2000 | Delivered on: 9 August 2000 Satisfied on: 16 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 April 1997 | Delivered on: 8 May 1997 Satisfied on: 23 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground,part of lands of friarton at friarton road,perth. Fully Satisfied |
11 July 1996 | Delivered on: 17 July 1996 Satisfied on: 23 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.69 acres at friarton road,perth. Fully Satisfied |
26 February 1991 | Delivered on: 5 March 1991 Satisfied on: 23 January 2001 Persons entitled: First National Commercial Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.69 acres at friarton road perth. Fully Satisfied |
16 July 1990 | Delivered on: 3 August 1990 Satisfied on: 23 January 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at friarton in county of perth. Fully Satisfied |
20 July 1984 | Delivered on: 20 July 1984 Satisfied on: 20 April 1990 Persons entitled: W M Mann & Co (Investments) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects described in feu contract between sir R. D. mancrieffe and campbell & co LTD. Fully Satisfied |
16 February 2022 | Delivered on: 21 February 2022 Persons entitled: Donald Smith and Son (Metals) Limited, Incorporated Under the Companies Acts (Registered Number SC044181) and Having Its Registered Office at Friarton Buildings, Friarton Road, Perth PH2 8BB Classification: A registered charge Particulars: All and whole the subjects comprising friarton buildings, friarton road, perth. Outstanding |
14 January 2022 | Delivered on: 26 January 2022 Persons entitled: Donald Smith and Son (Metals) Limited, a Company Incorporated Under the Companies Acts (Registered Number SC044181) and Having Its Registered Office at Friarton Buildings, Friarton Road, Perth PH2 8BB Classification: A registered charge Particulars: Ground to the northwest of friarto road, perth now known as unit 7 gartshore buildings, friarton road, perth PH2 8BB being the subjects registered in the land register of scotland under title number PTH3752. Outstanding |
24 October 2019 | Delivered on: 30 October 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: All and whole that area of ground lying to the west of friarton road, perth registered in the land register of scotland under title number PTH46815. Outstanding |
15 November 2017 | Delivered on: 21 November 2017 Persons entitled: Santander UK PLC (Company Reg No 2294747) Classification: A registered charge Particulars: Riverview house and units 1-15C riverview business park, friarton road, perth PH2 8DF, the subjects registered in the land register of scotland under title number PTH51620. Outstanding |
15 November 2017 | Delivered on: 21 November 2017 Persons entitled: Santander UK PLC (Company Reg No 2294747) Classification: A registered charge Particulars: Keep safe storage and friarton house, riverview business park, friarton road, perth PH2 8BB, the subjects registered in the land register of scotland under title number PTH51622. Outstanding |
15 November 2017 | Delivered on: 21 November 2017 Persons entitled: Santander UK PLC (Company Reg No 2294747) Classification: A registered charge Particulars: The subjects lying on the south of tom johnston road, west pitkerro, dundee DD4 8XD being the subjects registered in the land register of scotland under title number ANG26479. Outstanding |
15 November 2017 | Delivered on: 21 November 2017 Persons entitled: Santander UK PLC (Company Reg No 2294747) Classification: A registered charge Particulars: Unit 101, riverview business park, friarton road, perth PH2 8DF being the subjects registered in the land register of scotland under the title number PTH27473. Outstanding |
26 October 2017 | Delivered on: 13 November 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 September 2016 | Delivered on: 27 September 2016 Persons entitled: Bwd Developements Limited Classification: A registered charge Outstanding |
23 January 2008 | Delivered on: 26 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The old post office, logierait, perthshire. Outstanding |
5 November 2007 | Delivered on: 17 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as logierait pine lodges, logierait, perthshire in the county of perth - see paper apart for further description. Outstanding |
5 October 2007 | Delivered on: 11 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 101 riverside house, friarton road, perth PTH27473. Outstanding |
3 October 2007 | Delivered on: 10 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to south of tom johnston road, west pitkerro, dundee ANG26479. Outstanding |
5 October 2007 | Delivered on: 10 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground being part of the lands ogf friarton, county of perth. Outstanding |
26 September 2007 | Delivered on: 28 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
31 December 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
---|---|
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
4 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
4 July 2020 | Notification of Jordan John Black as a person with significant control on 12 June 2020 (2 pages) |
4 July 2020 | Notification of Black Jane Black as a person with significant control on 12 June 2020 (2 pages) |
4 July 2020 | Notification of John Macleod Black as a person with significant control on 12 June 2020 (2 pages) |
15 June 2020 | Cessation of John Mcleod Black as a person with significant control on 12 June 2020 (1 page) |
21 February 2020 | Director's details changed for Mr Jordan John Black on 12 February 2020 (2 pages) |
13 February 2020 | Director's details changed for George Godsman on 12 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr John Mcleod Black on 12 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Jordan John Black as a director on 12 February 2020 (2 pages) |
12 February 2020 | Secretary's details changed for Mr John Mcleod Black on 12 February 2020 (1 page) |
3 February 2020 | Termination of appointment of Anne Margaret Smith as a director on 24 January 2020 (1 page) |
3 February 2020 | Cessation of Anne Margaret Smith as a person with significant control on 24 January 2020 (1 page) |
17 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
30 October 2019 | Registration of charge SC0886880037, created on 24 October 2019 (26 pages) |
9 October 2019 | Satisfaction of charge 25 in full (1 page) |
9 October 2019 | Satisfaction of charge 27 in full (1 page) |
9 October 2019 | Satisfaction of charge 26 in full (1 page) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
22 December 2017 | Appointment of Mrs Sheena Jane Black as a director on 15 December 2017 (2 pages) |
21 November 2017 | Registration of charge SC0886880033, created on 15 November 2017 (6 pages) |
21 November 2017 | Registration of charge SC0886880035, created on 15 November 2017 (8 pages) |
21 November 2017 | Registration of charge SC0886880034, created on 15 November 2017 (6 pages) |
21 November 2017 | Registration of charge SC0886880035, created on 15 November 2017 (8 pages) |
21 November 2017 | Registration of charge SC0886880034, created on 15 November 2017 (6 pages) |
21 November 2017 | Registration of charge SC0886880036, created on 15 November 2017 (9 pages) |
21 November 2017 | Registration of charge SC0886880036, created on 15 November 2017 (9 pages) |
21 November 2017 | Registration of charge SC0886880033, created on 15 November 2017 (6 pages) |
13 November 2017 | Registration of charge SC0886880032, created on 26 October 2017 (9 pages) |
13 November 2017 | Satisfaction of charge 24 in full (1 page) |
13 November 2017 | Satisfaction of charge 24 in full (1 page) |
13 November 2017 | Registration of charge SC0886880032, created on 26 October 2017 (9 pages) |
26 October 2017 | Satisfaction of charge 29 in full (1 page) |
26 October 2017 | Satisfaction of charge 28 in full (1 page) |
26 October 2017 | Satisfaction of charge 29 in full (1 page) |
26 October 2017 | Satisfaction of charge SC0886880030 in full (1 page) |
26 October 2017 | Satisfaction of charge 28 in full (1 page) |
26 October 2017 | Satisfaction of charge SC0886880030 in full (1 page) |
30 September 2017 | Alterations to floating charge SC0886880030 (19 pages) |
30 September 2017 | Alterations to floating charge SC0886880030 (19 pages) |
27 September 2017 | Satisfaction of charge SC0886880031 in full (4 pages) |
27 September 2017 | Satisfaction of charge SC0886880031 in full (4 pages) |
19 September 2017 | Alterations to floating charge 24 (16 pages) |
19 September 2017 | Alterations to floating charge 24 (16 pages) |
13 September 2017 | Registration of charge SC0886880031, created on 8 September 2017 (12 pages) |
13 September 2017 | Registration of charge SC0886880031, created on 8 September 2017 (12 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
6 October 2016 | Alterations to floating charge SC0886880030 (19 pages) |
6 October 2016 | Alterations to floating charge SC0886880030 (19 pages) |
27 September 2016 | Alterations to floating charge 24 (18 pages) |
27 September 2016 | Registration of charge SC0886880030, created on 21 September 2016 (13 pages) |
27 September 2016 | Alterations to floating charge 24 (18 pages) |
27 September 2016 | Registration of charge SC0886880030, created on 21 September 2016 (13 pages) |
4 February 2016 | Accounts for a small company made up to 31 March 2015 (12 pages) |
4 February 2016 | Accounts for a small company made up to 31 March 2015 (12 pages) |
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (11 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (11 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
14 November 2013 | Accounts for a small company made up to 31 March 2013 (11 pages) |
14 November 2013 | Accounts for a small company made up to 31 March 2013 (11 pages) |
27 August 2013 | Appointment of George Godsman as a director (3 pages) |
27 August 2013 | Appointment of George Godsman as a director (3 pages) |
28 February 2013 | Termination of appointment of Sheena Black as a director (2 pages) |
28 February 2013 | Termination of appointment of Sheena Black as a director (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (11 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (11 pages) |
29 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Accounts for a small company made up to 31 March 2011 (12 pages) |
9 December 2011 | Accounts for a small company made up to 31 March 2011 (12 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
24 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Accounts for a small company made up to 31 March 2010 (14 pages) |
6 September 2010 | Accounts for a small company made up to 31 March 2010 (14 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (11 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (11 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Sheena Jane Black on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Anne Margaret Smith on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Sheena Jane Black on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Anne Margaret Smith on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 February 2009 | Appointment terminated director alexander wishart (1 page) |
14 February 2009 | Appointment terminated director alexander wishart (1 page) |
6 January 2009 | Director's change of particulars / alexander wishart / 01/01/2007 (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from king james vi business centre riverview business park friarton road perth perthshire PH2 8DG (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Director's change of particulars / alexander wishart / 01/01/2007 (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from king james vi business centre riverview business park friarton road perth perthshire PH2 8DG (1 page) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from kinnoull house riverview business park friarton road perth PH2 8DG (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from kinnoull house riverview business park friarton road perth PH2 8DG (1 page) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
26 January 2008 | Partic of mort/charge * (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 November 2007 | Partic of mort/charge * (5 pages) |
17 November 2007 | Partic of mort/charge * (5 pages) |
16 October 2007 | Dec mort/charge * (2 pages) |
16 October 2007 | Dec mort/charge * (2 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (7 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Partic of mort/charge * (7 pages) |
28 September 2007 | Partic of mort/charge * (3 pages) |
28 September 2007 | Partic of mort/charge * (3 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
4 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
16 January 2004 | Return made up to 31/12/03; full list of members
|
16 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
24 June 2003 | Full accounts made up to 31 March 2002 (18 pages) |
24 June 2003 | Full accounts made up to 31 March 2002 (18 pages) |
2 June 2003 | Partic of mort/charge * (5 pages) |
2 June 2003 | Partic of mort/charge * (5 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | Return made up to 31/12/01; full list of members
|
1 February 2001 | Dec mort/charge * (4 pages) |
1 February 2001 | Dec mort/charge * (4 pages) |
23 January 2001 | Dec mort/charge * (4 pages) |
23 January 2001 | Dec mort/charge * (4 pages) |
23 January 2001 | Dec mort/charge * (4 pages) |
23 January 2001 | Dec mort/charge * (4 pages) |
23 January 2001 | Dec mort/charge * (4 pages) |
23 January 2001 | Dec mort/charge * (4 pages) |
23 January 2001 | Dec mort/charge * (4 pages) |
23 January 2001 | Dec mort/charge * (4 pages) |
23 January 2001 | Dec mort/charge * (4 pages) |
23 January 2001 | Dec mort/charge * (4 pages) |
23 January 2001 | Dec mort/charge * (4 pages) |
23 January 2001 | Dec mort/charge * (4 pages) |
23 January 2001 | Dec mort/charge * (4 pages) |
23 January 2001 | Dec mort/charge * (4 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
27 November 2000 | Partic of mort/charge * (5 pages) |
27 November 2000 | Partic of mort/charge * (5 pages) |
20 November 2000 | Partic of mort/charge * (5 pages) |
20 November 2000 | Partic of mort/charge * (5 pages) |
20 November 2000 | Partic of mort/charge * (5 pages) |
20 November 2000 | Partic of mort/charge * (5 pages) |
20 November 2000 | Partic of mort/charge * (5 pages) |
20 November 2000 | Partic of mort/charge * (5 pages) |
20 November 2000 | Partic of mort/charge * (5 pages) |
20 November 2000 | Partic of mort/charge * (5 pages) |
9 August 2000 | Partic of mort/charge * (5 pages) |
9 August 2000 | Partic of mort/charge * (5 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
21 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 February 1998 | Dec mort/charge release * (4 pages) |
5 February 1998 | Dec mort/charge release * (4 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
8 May 1997 | Partic of mort/charge * (5 pages) |
8 May 1997 | Partic of mort/charge * (5 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 November 1996 | Memorandum and Articles of Association (16 pages) |
1 November 1996 | Memorandum and Articles of Association (16 pages) |
1 November 1996 | Resolutions
|
1 November 1996 | Resolutions
|
4 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
17 July 1996 | Partic of mort/charge * (6 pages) |
17 July 1996 | Partic of mort/charge * (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
19 May 1995 | Ad 30/03/95--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Ad 30/03/95--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Particulars of contract relating to shares (4 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | £ nc 1000/30000 30/03/95 (1 page) |
19 May 1995 | Particulars of contract relating to shares (4 pages) |
19 May 1995 | £ nc 1000/30000 30/03/95 (1 page) |