Company NameTummel Valley Leisure Limited
Company StatusActive
Company NumberSC091270
CategoryPrivate Limited Company
Incorporation Date17 January 1985(39 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr John David Coutts
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1988(3 years, 5 months after company formation)
Appointment Duration35 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address41 Braid Avenue
Edinburgh
EH10 6DS
Scotland
Director NameMr William Ferris
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1988(3 years, 5 months after company formation)
Appointment Duration35 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Hill Street
Cowdenbeath
Fife
KY4 9DE
Scotland
Director NameMr John Nevin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1988(3 years, 5 months after company formation)
Appointment Duration35 years, 10 months
RoleProprietor
Country of ResidenceScotland
Correspondence Address82 Main Street
East Calder
Midlothian
EH53 0EX
Scotland
Director NameColin Gavin Jack
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(3 years, 5 months after company formation)
Appointment Duration27 years, 11 months (resigned 20 May 2016)
RoleBuilding Surveyor
Country of ResidenceScotland
Correspondence Address25 West Road
Haddington
East Lothian
EH41 3RE
Scotland
Director NameMr Donald Cameron Reid
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(3 years, 5 months after company formation)
Appointment Duration28 years, 4 months (resigned 03 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRivaldsgreen Cottage
Linlithgow
EH49 6HL
Scotland
Director NameMr Cyril Richardson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(3 years, 5 months after company formation)
Appointment Duration27 years, 4 months (resigned 03 November 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address6 Campbell Road
Edinburgh
Midlothian
EH12 6DT
Scotland
Secretary NameMr John David Coutts
NationalityBritish
StatusResigned
Appointed30 June 1988(3 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Braid Avenue
Edinburgh
EH10 6DS
Scotland
Secretary NameColin Gavin Jack
NationalityBritish
StatusResigned
Appointed02 May 2006(21 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 West Road
Haddington
East Lothian
EH41 3RE
Scotland
Director NameMr James Calum McCready
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(30 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 May 2019)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address40/2 Garscube Terrace
Edinburgh
EH12 6BN
Scotland
Secretary NameMr James Calum McCready
StatusResigned
Appointed03 November 2015(30 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 May 2019)
RoleCompany Director
Correspondence Address40/2 Garscube Terrace
Edinburgh
EH12 6BN
Scotland

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
14 December 2021Micro company accounts made up to 31 October 2019 (3 pages)
14 December 2021Micro company accounts made up to 31 October 2020 (3 pages)
16 November 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
14 October 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
14 October 2020Termination of appointment of James Calum Mccready as a director on 27 May 2019 (1 page)
14 October 2020Termination of appointment of James Calum Mccready as a secretary on 27 May 2019 (1 page)
14 October 2020Registered office address changed from The City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH Scotland to 6 Atholl Crescent Perth PH1 5JN on 14 October 2020 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
9 July 2018Termination of appointment of Donald Cameron Reid as a director on 3 November 2016 (1 page)
9 July 2018Registered office address changed from C/O J Nevin 1 Riverside Perth PH2 7TR Scotland to The City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 9 July 2018 (1 page)
9 July 2018Termination of appointment of Colin Gavin Jack as a director on 20 May 2016 (1 page)
9 July 2018Termination of appointment of Cyril Richardson as a director on 3 November 2015 (1 page)
9 July 2018Appointment of Mr James Calum Mccready as a director on 3 November 2015 (2 pages)
5 September 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 September 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 November 2015Appointment of Mr James Calum Mccready as a secretary on 3 November 2015 (2 pages)
21 November 2015Appointment of Mr James Calum Mccready as a secretary on 3 November 2015 (2 pages)
16 November 2015Registered office address changed from Rivaldsgreen Cottage Barkhill Road Linlithgow West Lothian EH49 6HL to C/O J Nevin 1 Riverside Perth PH2 7TR on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Rivaldsgreen Cottage Barkhill Road Linlithgow West Lothian EH49 6HL to C/O J Nevin 1 Riverside Perth PH2 7TR on 16 November 2015 (1 page)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 54,000
(9 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 54,000
(9 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 54,000
(9 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 54,000
(9 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
9 July 2014Termination of appointment of Colin Jack as a secretary (1 page)
9 July 2014Termination of appointment of Colin Jack as a secretary (1 page)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(10 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(10 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (12 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (12 pages)
13 July 2010Director's details changed for William Ferris on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Donald Cameron Reid on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Colin Gavin Jack on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Colin Gavin Jack on 30 June 2010 (2 pages)
13 July 2010Director's details changed for John Nevin on 30 June 2010 (2 pages)
13 July 2010Director's details changed for William Ferris on 30 June 2010 (2 pages)
13 July 2010Director's details changed for John Nevin on 30 June 2010 (2 pages)
13 July 2010Director's details changed for John David Coutts on 30 June 2010 (2 pages)
13 July 2010Director's details changed for John David Coutts on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Cyril Richardson on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Cyril Richardson on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Donald Cameron Reid on 30 June 2010 (2 pages)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
2 July 2009Return made up to 30/06/09; full list of members (9 pages)
2 July 2009Return made up to 30/06/09; full list of members (9 pages)
18 September 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
18 September 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
16 July 2008Return made up to 30/06/08; full list of members (9 pages)
16 July 2008Return made up to 30/06/08; full list of members (9 pages)
30 July 2007Return made up to 30/06/07; full list of members (5 pages)
30 July 2007Return made up to 30/06/07; full list of members (5 pages)
22 June 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
22 June 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
11 July 2006Return made up to 30/06/06; full list of members (12 pages)
11 July 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
11 July 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
11 July 2006Return made up to 30/06/06; full list of members (12 pages)
13 June 2006Location of register of members (1 page)
13 June 2006Location of register of members (1 page)
25 May 2006Secretary resigned (2 pages)
25 May 2006New secretary appointed (4 pages)
25 May 2006New secretary appointed (4 pages)
25 May 2006Secretary resigned (2 pages)
27 July 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
27 July 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
4 July 2005Return made up to 30/06/05; full list of members (5 pages)
4 July 2005Return made up to 30/06/05; full list of members (5 pages)
3 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 July 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
27 July 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
13 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
13 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
28 July 2003Return made up to 30/06/03; full list of members (12 pages)
28 July 2003Return made up to 30/06/03; full list of members (12 pages)
25 October 2002Return made up to 30/06/02; full list of members (12 pages)
25 October 2002Return made up to 30/06/02; full list of members (12 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
17 January 2002Registered office changed on 17/01/02 from: 23 roseburn terrace edinburgh EH12 5NG (1 page)
17 January 2002Registered office changed on 17/01/02 from: 23 roseburn terrace edinburgh EH12 5NG (1 page)
9 October 2001Return made up to 30/06/01; full list of members (12 pages)
9 October 2001Return made up to 30/06/01; full list of members (12 pages)
27 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
27 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 July 2000Ad 16/11/98-02/12/99 £ si 36@1500 (3 pages)
31 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 July 2000Nc inc already adjusted 15/07/98 (1 page)
31 July 2000Ad 16/11/98-02/12/99 £ si 36@1500 (3 pages)
31 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 July 2000Nc inc already adjusted 15/07/98 (1 page)
31 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1999Return made up to 30/06/99; no change of members (6 pages)
20 September 1999Return made up to 30/06/99; no change of members (6 pages)
23 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
23 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 1997Return made up to 30/06/97; no change of members (6 pages)
10 September 1997Return made up to 30/06/97; no change of members (6 pages)
30 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
16 August 1996Return made up to 30/06/96; no change of members (6 pages)
16 August 1996Return made up to 30/06/96; no change of members (6 pages)
31 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
31 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
17 January 1985Incorporation (15 pages)