Perth Road
Dunblane
Perthshire
FK15 0HY
Scotland
Secretary Name | Mr William Dolan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1989(4 years, 3 months after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Landrick Stables Perth Road Dunblane Perthshire FK15 0HY Scotland |
Director Name | Mr William Dolan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(6 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Landrick Stables Perth Road Dunblane Perthshire FK15 0HY Scotland |
Director Name | William Dolan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 08 September 1993) |
Role | Manager |
Correspondence Address | 35 Argyle Way Dunblane Perthshire FK15 9DX Scotland |
Registered Address | McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1.5k at £1 | Edwina Dolan 50.00% Ordinary |
---|---|
1.5k at £1 | William Dolan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,620 |
Cash | £13,955 |
Current Liabilities | £283,688 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
3 May 2002 | Delivered on: 13 May 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming flat g/8, canada court, 63 miller street, glasgow. Outstanding |
---|---|
23 January 2002 | Delivered on: 6 February 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17/20 montrose street, glasgow. Outstanding |
9 August 2001 | Delivered on: 29 August 2001 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 10, 20 montrose street, glasgow. Outstanding |
21 February 2001 | Delivered on: 2 March 2001 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 10, 20 montrose street, glasgow. Outstanding |
16 January 2001 | Delivered on: 2 February 2001 Persons entitled: Aib Group (UK) PLC 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 |
28 October 1988 | Delivered on: 16 November 1988 Persons entitled: Allied Irish Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 24.57 acres at cadder lanark. Outstanding |
27 January 1988 | Delivered on: 16 February 1988 Persons entitled: Allied Irish Finance Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground containing seven acres & fifty seven decimal cadder, lanark. Outstanding |
7 May 1987 | Delivered on: 28 May 1987 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.4 acres of ground at cadder, lanark. Outstanding |
21 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
20 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
17 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
24 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (5 pages) |
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
12 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
2 May 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
27 September 2011 | Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF on 27 September 2011 (1 page) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Return made up to 06/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 06/09/09; full list of members (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 October 2008 | Return made up to 06/09/08; no change of members (7 pages) |
13 October 2008 | Return made up to 06/09/08; no change of members (7 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from c/o mclay, mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from c/o mclay, mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 September 2007 | Return made up to 06/09/07; no change of members (7 pages) |
26 September 2007 | Return made up to 06/09/07; no change of members (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 October 2006 | Return made up to 06/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 06/09/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 September 2005 | Return made up to 06/09/05; full list of members
|
6 September 2005 | Return made up to 06/09/05; full list of members
|
14 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 September 2004 | Return made up to 06/09/04; full list of members
|
1 September 2004 | Return made up to 06/09/04; full list of members
|
23 August 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
4 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
4 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
8 November 2002 | Return made up to 06/09/02; full list of members (7 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 23 park circus glasgow strathclyde G3 6AP (1 page) |
8 November 2002 | Return made up to 06/09/02; full list of members (7 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 23 park circus glasgow strathclyde G3 6AP (1 page) |
13 May 2002 | Partic of mort/charge * (5 pages) |
13 May 2002 | Partic of mort/charge * (5 pages) |
6 February 2002 | Partic of mort/charge * (5 pages) |
6 February 2002 | Partic of mort/charge * (5 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
7 November 2001 | Return made up to 06/09/01; full list of members (6 pages) |
7 November 2001 | Return made up to 06/09/01; full list of members (6 pages) |
29 August 2001 | Partic of mort/charge * (5 pages) |
29 August 2001 | Partic of mort/charge * (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 March 2001 | Partic of mort/charge * (5 pages) |
2 March 2001 | Partic of mort/charge * (5 pages) |
2 February 2001 | Partic of mort/charge * (7 pages) |
2 February 2001 | Partic of mort/charge * (7 pages) |
28 November 2000 | Return made up to 06/09/00; full list of members (10 pages) |
28 November 2000 | Return made up to 06/09/00; full list of members (10 pages) |
16 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
13 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
6 April 1999 | Return made up to 08/09/98; full list of members (6 pages) |
6 April 1999 | Return made up to 08/09/98; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 September 1997 | Return made up to 08/09/97; no change of members (4 pages) |
19 September 1997 | Return made up to 08/09/97; no change of members (4 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: murray house 17 murray st paisley renfrewshire PA3 1QG (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: murray house 17 murray st paisley renfrewshire PA3 1QG (1 page) |
20 May 1997 | Full accounts made up to 31 May 1996 (11 pages) |
20 May 1997 | Full accounts made up to 31 May 1996 (11 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Return made up to 08/09/96; full list of members (6 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Return made up to 08/09/96; full list of members (6 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: 35 argyle way dunblane perthshire FK15 9DX (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: 35 argyle way dunblane perthshire FK15 9DX (1 page) |
1 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |
1 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
16 August 1995 | Accounts for a small company made up to 31 May 1995 (11 pages) |
16 August 1995 | Accounts for a small company made up to 31 May 1995 (11 pages) |
16 August 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |