Blairlogie
Stirling
Stirlingshire
FK9 5QB
Scotland
Secretary Name | Sheila Fenwick Snowie |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1993(7 years, 5 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Gogar Farm Blairlogie Stirling FK9 5QB Scotland |
Director Name | Mr Gordon Somerville Snowie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(32 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Consilium Chartered Accountants 169 West Georg Glasgow G2 2LB Scotland |
Director Name | Mr Benjamin Barrs |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31a Cowal View Gourock PA19 1HD Scotland |
Director Name | Mrs Shona Snowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(35 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inverdunning House Dunning Perth PH2 0QG Scotland |
Director Name | Hamish Taylor Kelly |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 1991) |
Role | Company Director |
Correspondence Address | 23 Drummond Place Gargunnock Stirling FK8 3BZ Scotland |
Director Name | Sheila Dykes Kelly |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 1991) |
Role | Company Director |
Correspondence Address | 23 Drummond Place Gargunnock Stirling FK8 3BZ Scotland |
Secretary Name | Hamish Taylor Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 1991) |
Role | Company Director |
Correspondence Address | 23 Drummond Place Gargunnock Stirling FK8 3BZ Scotland |
Director Name | Mr Gordon Somerville Snowie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 02 March 2015) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Inverdunning House Dunning Perthshire PH2 0QG Scotland |
Director Name | Mr Alistair Tait Snowie |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 01 December 2017) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | East Gogar Blair Logie Stirling FK9 5QB Scotland |
Director Name | Mr Euan Fenwick Snowie |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 01 December 2017) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Boquhan House Kippen Stirlingshire |
Director Name | Mr Malcolm McDonald Snowie |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 10 December 2021) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | West Gogar Blairlogie Stirling Stirlingshire FK9 5QB Scotland |
Director Name | Mr Benjamin Barrs |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2020(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31a Cowal View Gourock PA19 1HD Scotland |
Website | www.scotheating.net |
---|
Registered Address | Inverdunning House Dunning Perth PH2 0QG Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £641,526 |
Cash | £199,955 |
Current Liabilities | £70,353 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 March |
Latest Return | 31 March 2023 (6 months ago) |
---|---|
Next Return Due | 14 April 2024 (6 months, 2 weeks from now) |
24 January 2000 | Delivered on: 31 January 2000 Persons entitled: John Logan Classification: Standard security Secured details: All sums due or to become due. Particulars: Grounds at blairmains farm, blairlogie, by stirling. Outstanding |
---|---|
25 March 1998 | Delivered on: 9 April 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Braecock farm, caputh, perthshire. Outstanding |
7 May 1997 | Delivered on: 16 May 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All & whole that area of ground at lambhill farm,blairingone,kinross. Outstanding |
5 September 1996 | Delivered on: 23 September 1996 Persons entitled: Nws Bank PLC Classification: Marine mortgage Secured details: All sums due or to become due. Particulars: Sixty four shares in the vessel named;gogar lass and in her boats and appurtenances fairlie squadrone 59 (FLNGB8G596). Outstanding |
3 January 1992 | Delivered on: 14 January 1992 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 |
6 December 2004 | Delivered on: 8 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of woodland at aberdona wood and meeks wood by dollar CLK6574 & subjects at lambhill farm, blairingone, dollar KNR311. Outstanding |
5 November 2001 | Delivered on: 15 November 2001 Persons entitled: John Finlayson and Another Classification: Standard security Secured details: £50,000. Particulars: The farm and lands of gogar mains, blairlogie, by stirling. Outstanding |
20 November 1997 | Delivered on: 3 December 1997 Satisfied on: 3 March 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Dumyat farmm,blairlogie,stirling. Fully Satisfied |
9 July 1996 | Delivered on: 24 July 1996 Satisfied on: 3 March 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The gatehouse, tipperty. Fully Satisfied |
26 July 1994 | Delivered on: 29 July 1994 Satisfied on: 10 August 1995 Persons entitled: Nws Bank PLC Classification: Marine mortgage Secured details: All sums due or to become due. Particulars: 64 shares in the vessel named "celestria" and in her boats and appurtenances. Fully Satisfied |
2 September 2008 | Delivered on: 6 September 2008 Satisfied on: 5 August 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the east side of kelliebank, alloa CLK1802. Fully Satisfied |
15 May 1986 | Delivered on: 23 May 1986 Satisfied on: 2 March 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
9 November 2020 | Appointment of Shona Snowie as a director on 6 November 2020 (2 pages) |
---|---|
15 September 2020 | Registered office address changed from Uphall Business Park Uphall Broxburn West Lothian EH52 5NT Scotland to Inverdunning House Dunning Perth PH2 0QG on 15 September 2020 (1 page) |
15 September 2020 | Appointment of Mr Benjamin Barrs as a director on 11 September 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
19 July 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 April 2019 | Notification of Malcolm Snowie as a person with significant control on 12 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
8 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
14 April 2018 | Registered office address changed from East Gogar Blairlogie Stirling FK9 5QB to Uphall Business Park Uphall Broxburn West Lothian EH52 5NT on 14 April 2018 (1 page) |
4 January 2018 | Termination of appointment of Euan Fenwick Snowie as a director on 1 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Alistair Tait Snowie as a director on 1 December 2017 (1 page) |
4 January 2018 | Cessation of Alistair Tait Snowie as a person with significant control on 1 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Euan Fenwick Snowie as a director on 1 December 2017 (1 page) |
4 January 2018 | Cessation of Alistair Tait Snowie as a person with significant control on 1 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Alistair Tait Snowie as a director on 1 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Alistair Tait Snowie as a director on 1 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Alistair Tait Snowie as a director on 1 December 2017 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 November 2017 | Notification of Gordon Somerville Snowie as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Notification of Gordon Somerville Snowie as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Gordon Somerville Snowie as a director on 21 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Gordon Somerville Snowie as a director on 21 November 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
4 March 2015 | Termination of appointment of Gordon Somerville Snowie as a director on 2 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Gordon Somerville Snowie as a director on 2 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Gordon Somerville Snowie as a director on 2 March 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
23 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
29 May 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
29 May 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
3 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
7 October 2005 | Declaration of assistance for shares acquisition (4 pages) |
7 October 2005 | Declaration of assistance for shares acquisition (4 pages) |
30 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
30 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (4 pages) |
20 September 2005 | Declaration of assistance for shares acquisition (4 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
3 March 2005 | Dec mort/charge * (2 pages) |
3 March 2005 | Dec mort/charge * (2 pages) |
3 March 2005 | Dec mort/charge * (2 pages) |
3 March 2005 | Dec mort/charge * (2 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
24 September 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
24 September 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
17 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
17 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members
|
9 April 2002 | Return made up to 31/03/02; full list of members
|
15 November 2001 | Partic of mort/charge * (5 pages) |
15 November 2001 | Partic of mort/charge * (5 pages) |
10 August 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
10 August 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
22 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
22 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
4 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
4 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
31 January 2000 | Partic of mort/charge * (5 pages) |
31 January 2000 | Partic of mort/charge * (5 pages) |
3 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
3 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
26 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
19 August 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
9 April 1998 | Partic of mort/charge * (5 pages) |
9 April 1998 | Partic of mort/charge * (5 pages) |
3 December 1997 | Partic of mort/charge * (5 pages) |
3 December 1997 | Partic of mort/charge * (5 pages) |
16 May 1997 | Partic of mort/charge * (5 pages) |
16 May 1997 | Partic of mort/charge * (5 pages) |
8 April 1997 | Return made up to 31/03/97; change of members (6 pages) |
8 April 1997 | Return made up to 31/03/97; change of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
3 March 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 November 1996 | Accounting reference date shortened from 31/03 to 30/11 (1 page) |
11 November 1996 | Accounting reference date shortened from 31/03 to 30/11 (1 page) |
23 September 1996 | Partic of mort/charge * (5 pages) |
23 September 1996 | Partic of mort/charge * (5 pages) |
24 July 1996 | Partic of mort/charge * (3 pages) |
24 July 1996 | Partic of mort/charge * (3 pages) |
26 April 1996 | Return made up to 31/03/96; full list of members
|
26 April 1996 | Return made up to 31/03/96; full list of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 May 1987 | Accounting reference date extended from 99/99 to 31/03 (1 page) |