Company NameNovafon Limited
DirectorAndrew David Carruthers
Company StatusActive
Company NumberSC096877
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Andrew David Carruthers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(17 years after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Knockard Place
Pitlochry
Perthshire
PH16 5JF
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusCurrent
Appointed30 June 2000(14 years, 5 months after company formation)
Appointment Duration23 years, 10 months
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMarianne Helen Carruthers
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 January 1998)
RoleCo Director
Correspondence AddressGayfields 1 Duff Avenue
Moulin
Pitlochry
Perthshire
PH16 5EN
Scotland
Director NameRutherford Carruthers
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(3 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 11 January 2008)
RoleElectrical Retailer
Correspondence AddressGayfields 1 Duff Avenue
Moulin
Pitlochry
Perthshire
PH16 5EN
Scotland
Director NameStephen Ford Carruthers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 January 1998)
RoleElectrician
Correspondence AddressKilchoan
Kinnaird
Pitlochry
Perthshire
PH16 5JL
Scotland
Secretary NameHamish George MacDuff Liddell
NationalityBritish
StatusResigned
Appointed18 October 1989(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressLarchwood
Pitlochry
Perthshire
PH16 5AS
Scotland
Director NameMr Duncan William Finn
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Jersey Close
Kennington
Ashford
Kent
TN24 9LD
Director NameMr Mark Moss
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Meiron 159 West Road
Nottage
Porthcawl
CF36 3RT
Wales
Secretary NameMr Duncan William Finn
NationalityBritish
StatusResigned
Appointed08 January 1998(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Jersey Close
Kennington
Ashford
Kent
TN24 9LD
Secretary NameJ & H Mitchell Ws (Corporation)
StatusResigned
Appointed01 January 1996(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 January 1998)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland

Contact

Websitenovafon.co.uk

Location

Registered AddressJ & H Mitchell Ws
51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Financials

Year2013
Net Worth-£24,244
Cash£3,695
Current Liabilities£72,126

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

27 October 1998Delivered on: 10 November 1998
Satisfied on: 31 August 2006
Persons entitled: National Westminster Bank 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.
Fully Satisfied
7 May 1997Delivered on: 23 May 1997
Satisfied on: 9 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 105 atholl road,pitlochry,perthshire.
Fully Satisfied
29 December 1987Delivered on: 8 January 1988
Satisfied on: 9 February 1998
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

Filing History

19 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
19 January 2021Notification of Mark Moss as a person with significant control on 20 April 2020 (2 pages)
19 January 2021Cessation of Gareth Thomas Owens as a person with significant control on 20 April 2020 (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
16 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
15 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(4 pages)
16 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(4 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 January 2010Secretary's details changed for J & H Mitchell Ws on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Andrew David Carruthers on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Andrew David Carruthers on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for J & H Mitchell Ws on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 March 2009Return made up to 11/01/09; full list of members (3 pages)
3 March 2009Return made up to 11/01/09; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 February 2008Appointment terminated director rutherford carruthers (1 page)
26 February 2008Appointment terminated director rutherford carruthers (1 page)
8 February 2008Return made up to 11/01/08; full list of members (3 pages)
8 February 2008Return made up to 11/01/08; full list of members (3 pages)
14 March 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 August 2006Dec mort/charge * (3 pages)
31 August 2006Dec mort/charge * (3 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 February 2006Return made up to 11/01/06; full list of members (7 pages)
8 February 2006Return made up to 11/01/06; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 February 2005Return made up to 11/01/05; full list of members (7 pages)
9 February 2005Return made up to 11/01/05; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 February 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(6 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(6 pages)
31 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
31 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
25 January 2002Return made up to 11/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2002Return made up to 11/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
22 November 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
8 October 2001Return made up to 11/01/01; full list of members (6 pages)
8 October 2001Return made up to 11/01/01; full list of members (6 pages)
15 August 2001Full accounts made up to 31 March 2000 (13 pages)
15 August 2001Full accounts made up to 31 March 2000 (13 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
30 January 2000Auditor's resignation (1 page)
30 January 2000Auditor's resignation (1 page)
14 January 2000Return made up to 11/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 January 2000Return made up to 11/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 September 1999Full accounts made up to 31 March 1999 (14 pages)
7 September 1999Full accounts made up to 31 March 1999 (14 pages)
18 January 1999Return made up to 11/01/99; no change of members (4 pages)
18 January 1999Return made up to 11/01/99; no change of members (4 pages)
10 November 1998Partic of mort/charge * (5 pages)
10 November 1998Partic of mort/charge * (5 pages)
31 October 1998Full accounts made up to 31 March 1998 (11 pages)
31 October 1998Full accounts made up to 31 March 1998 (11 pages)
29 April 1998Full accounts made up to 30 June 1997 (7 pages)
29 April 1998Full accounts made up to 30 June 1997 (7 pages)
26 February 1998Return made up to 11/01/98; full list of members (6 pages)
26 February 1998Return made up to 11/01/98; full list of members (6 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed;new director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998Dec mort/charge * (6 pages)
9 February 1998Dec mort/charge * (2 pages)
9 February 1998Dec mort/charge * (6 pages)
9 February 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
9 February 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
9 February 1998Dec mort/charge * (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned (1 page)
23 May 1997Partic of mort/charge * (6 pages)
23 May 1997Partic of mort/charge * (6 pages)
15 January 1997Return made up to 11/01/97; full list of members (6 pages)
15 January 1997Return made up to 11/01/97; full list of members (6 pages)
19 November 1996Full accounts made up to 30 June 1996 (7 pages)
19 November 1996Full accounts made up to 30 June 1996 (7 pages)
25 April 1996Full accounts made up to 30 June 1995 (7 pages)
25 April 1996Full accounts made up to 30 June 1995 (7 pages)
17 January 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)