Perth
Perthshire
PH1 1HD
Scotland
Director Name | Mr Brian McNeill Blair |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(3 years, 10 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fields Oakbank Road Perth Perthshire PH1 1HD Scotland |
Secretary Name | Ms Jennifer Frances Blair |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2006(21 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fields Oakbank Road Perth Perthshire PH1 1HD Scotland |
Director Name | Ms Elaine Michelle Blair |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 December 2018(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Albert Place Perth PH2 8JE Scotland |
Director Name | Ms Jillian Louise Whyte |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 April 2022(37 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Albert Place Perth PH2 8JE Scotland |
Secretary Name | Messrs J & F Anderson Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 1992) |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 April 2006) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Registered Address | 4 Albert Place Perth PH2 8JE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Brian M. Blair 66.67% Ordinary |
---|---|
1 at £1 | Jennifer Frances Blair 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,901,897 |
Cash | £45,935 |
Current Liabilities | £299,148 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
9 January 2023 | Delivered on: 11 January 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 10-16 york place, perth. Outstanding |
---|---|
2 April 2021 | Delivered on: 21 April 2021 Persons entitled: Perth and Kinross Council Classification: A registered charge Particulars: Subjects outlined in red on the plan forming part of 23 south methven street, perth. Outstanding |
20 November 2017 | Delivered on: 21 November 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 23-31 south methven street, perth. PTH49569. Outstanding |
6 January 2017 | Delivered on: 13 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Licensed restaurant/coffee shop at 12 (otherwise 12/14) st john's place, perth currently known as the willows. Outstanding |
5 July 2013 | Delivered on: 10 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that licensed restaurant formerly known as 15/16 st johns place and as 16 st johns place perth. Notification of addition to or amendment of charge. Outstanding |
12 June 2013 | Delivered on: 20 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 July 1988 | Delivered on: 25 July 1988 Satisfied on: 19 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10, 11, 12, 14 & 16 st john's place, perth. Fully Satisfied |
14 July 1988 | Delivered on: 15 July 1988 Satisfied on: 4 July 2013 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. Fully Satisfied |
3 January 2024 | Confirmation statement made on 8 December 2023 with updates (5 pages) |
---|---|
20 December 2023 | Cessation of Brian Mcneill Blair as a person with significant control on 14 November 2023 (1 page) |
20 December 2023 | Cessation of Jennifer Frances Blair as a person with significant control on 14 November 2023 (1 page) |
20 December 2023 | Notification of a person with significant control statement (2 pages) |
11 December 2023 | Change of share class name or designation (2 pages) |
7 December 2023 | Memorandum and Articles of Association (28 pages) |
7 December 2023 | Resolutions
|
9 November 2023 | Sub-division of shares on 30 October 2023 (4 pages) |
3 November 2023 | Change of details for Mr Brian Mcneill Blair as a person with significant control on 30 October 2023 (2 pages) |
3 November 2023 | Resolutions
|
24 October 2023 | Change of details for Mr Brian Mcneill Blair as a person with significant control on 8 December 2016 (2 pages) |
23 October 2023 | Notification of Jennifer Frances Blair as a person with significant control on 6 April 2016 (2 pages) |
1 September 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
11 January 2023 | Registration of charge SC0920240008, created on 9 January 2023 (7 pages) |
3 January 2023 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
17 October 2022 | Director's details changed for Ms Jillian Louise Blair on 26 April 2022 (2 pages) |
27 April 2022 | Appointment of Ms Jillian Louise Blair as a director on 26 April 2022 (2 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
21 April 2021 | Registration of charge SC0920240007, created on 2 April 2021 (9 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
9 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
28 December 2018 | Appointment of Ms Elaine Michelle Blair as a director on 28 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 May 2018 | Registered office address changed from 26 George Square Edinburgh EH8 9LD to 4 Albert Place Perth PH2 8JE on 21 May 2018 (1 page) |
20 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
20 December 2017 | Change of details for Mr Brian Macneil Blair as a person with significant control on 7 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Brian Macneil Blair on 7 December 2017 (2 pages) |
20 December 2017 | Change of details for Mr Brian Macneil Blair as a person with significant control on 7 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Brian Macneil Blair on 7 December 2017 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 November 2017 | Registration of charge SC0920240006, created on 20 November 2017 (7 pages) |
21 November 2017 | Registration of charge SC0920240006, created on 20 November 2017 (7 pages) |
13 January 2017 | Registration of charge SC0920240005, created on 6 January 2017 (9 pages) |
13 January 2017 | Registration of charge SC0920240005, created on 6 January 2017 (9 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
19 November 2013 | Satisfaction of charge 2 in full (4 pages) |
19 November 2013 | Satisfaction of charge 2 in full (4 pages) |
10 July 2013 | Registration of charge 0920240004 (9 pages) |
10 July 2013 | Registration of charge 0920240004 (9 pages) |
4 July 2013 | Satisfaction of charge 1 in full (4 pages) |
4 July 2013 | Satisfaction of charge 1 in full (4 pages) |
20 June 2013 | Registration of charge 0920240003 (19 pages) |
20 June 2013 | Registration of charge 0920240003 (19 pages) |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Director's details changed for Brian Macneil Blair on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Brian Macneil Blair on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Brian Macneil Blair on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Jennifer Frances Blair on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Jennifer Frances Blair on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Jennifer Frances Blair on 5 January 2010 (2 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
20 February 2008 | Return made up to 08/12/07; full list of members (2 pages) |
20 February 2008 | Return made up to 08/12/07; full list of members (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
29 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 1 rutland court edinburgh EH3 8EY (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 1 rutland court edinburgh EH3 8EY (1 page) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (1 page) |
8 March 2006 | Return made up to 08/12/05; full list of members (2 pages) |
8 March 2006 | Return made up to 08/12/05; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 January 2005 | Return made up to 08/12/04; full list of members
|
21 January 2005 | Return made up to 08/12/04; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 48 castle street edinburgh EH2 3LX (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 48 castle street edinburgh EH2 3LX (1 page) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2003 | Return made up to 08/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 08/12/02; full list of members (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 December 1999 | Return made up to 08/12/99; full list of members (6 pages) |
13 December 1999 | Return made up to 08/12/99; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 December 1998 | Return made up to 18/12/98; no change of members
|
9 December 1998 | Return made up to 18/12/98; no change of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
23 June 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 June 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
27 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
26 June 1996 | Full accounts made up to 31 March 1995 (9 pages) |
26 June 1996 | Full accounts made up to 31 March 1995 (9 pages) |
19 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
24 April 1989 | Memorandum and Articles of Association (11 pages) |