Perth
PH1 5EN
Scotland
Director Name | Mr Kenneth Simpson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1999(12 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Sheriff Officer |
Country of Residence | Scotland |
Correspondence Address | 4 Kinnoull Street Perth PH1 5EN Scotland |
Director Name | Mr Graeme Simpson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1999(12 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 4 Kinnoull Street Perth Perthshire PH1 3EN Scotland |
Director Name | Mr Alastair David Armstrong Shepherd Hall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 1999) |
Role | Writer To The Signet |
Correspondence Address | Old Bank House Brown Street Blairgowrie Perthshire PH10 6EU Scotland |
Director Name | Mrs Morag Annandale McGinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 04 April 1989) |
Role | Typist |
Correspondence Address | Bank Street Blairgowrie Perthshire PH10 6DE Scotland |
Director Name | Barbara Ann Hall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 April 1995) |
Role | Farmer |
Correspondence Address | Bank Street Blairgowrie Perthshire PH10 6DE Scotland |
Secretary Name | A & R Robertson & Black Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1987(same day as company formation) |
Correspondence Address | Bank Street Blairgowrie Perthshire PH10 6DE Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1988) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Messrs Hall & Company Writers To The Signet (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 April 1999) |
Correspondence Address | Old Bank House Brown Street Blairgowrie Perthshire PH10 6EU Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 October 2019) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | 4 Kinnoull Street Perth PH1 5EN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £514,770 |
Cash | £89,604 |
Current Liabilities | £13,206 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
31 March 1988 | Delivered on: 31 March 1988 Satisfied on: 14 December 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/4 blackfriars st, perth. Fully Satisfied |
---|
26 October 2023 | Change of details for Mr Kenneth Simpson as a person with significant control on 16 August 2019 (2 pages) |
---|---|
26 October 2023 | Notification of Margaret Barbara Simpson as a person with significant control on 16 August 2019 (2 pages) |
25 October 2023 | Director's details changed for Mrs Margaret Barbara Simpson on 25 October 2023 (2 pages) |
25 October 2023 | Director's details changed for Mr Kenneth Simpson on 25 October 2023 (2 pages) |
1 September 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
3 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
4 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
4 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
27 December 2019 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
1 November 2019 | Termination of appointment of as Company Services Limited as a secretary on 29 October 2019 (1 page) |
16 September 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
1 August 2019 | Registered office address changed from 4 Kinnoull Street Perth Perthshire PH1 3EN to 4 Kinnoull Street Perth PH1 5EN on 1 August 2019 (1 page) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
15 February 2011 | Secretary's details changed for As Company Services Limited on 20 December 2010 (2 pages) |
15 February 2011 | Secretary's details changed for As Company Services Limited on 20 December 2010 (2 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
21 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (15 pages) |
21 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (15 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 November 2009 | Director's details changed for Margaret Barbara Simpson on 10 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Margaret Barbara Simpson on 10 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Graeme Simpson on 10 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Colonel Kenneth Simpson on 10 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Colonel Kenneth Simpson on 10 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Graeme Simpson on 10 October 2009 (3 pages) |
27 February 2009 | Return made up to 20/12/08; full list of members (10 pages) |
27 February 2009 | Director's change of particulars / margaret simpson / 09/11/2008 (1 page) |
27 February 2009 | Director's change of particulars / kenneth simpson / 09/11/2008 (1 page) |
27 February 2009 | Director's change of particulars / kenneth simpson / 09/11/2008 (1 page) |
27 February 2009 | Return made up to 20/12/08; full list of members (10 pages) |
27 February 2009 | Director's change of particulars / graeme simpson / 09/11/2008 (1 page) |
27 February 2009 | Director's change of particulars / margaret simpson / 09/11/2008 (1 page) |
27 February 2009 | Director's change of particulars / graeme simpson / 09/11/2008 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 7 atholl crescent perth perthshire PH1 5NG (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 7 atholl crescent perth perthshire PH1 5NG (1 page) |
25 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (1 page) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
9 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
28 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
9 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
22 December 2004 | Return made up to 20/12/04; full list of members
|
22 December 2004 | Return made up to 20/12/04; full list of members
|
10 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
10 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
5 January 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
5 January 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
30 December 2002 | Return made up to 20/12/02; full list of members
|
30 December 2002 | Return made up to 20/12/02; full list of members
|
16 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 1998 (8 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 1999 (8 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 1999 (8 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 1998 (8 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
5 April 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
5 April 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
22 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
13 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
13 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
2 July 1999 | Resolutions
|
2 July 1999 | Resolutions
|
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: old bank house brown street blairgowrie perthshire PH10 6EU (1 page) |
2 June 1999 | Resolutions
|
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: old bank house brown street blairgowrie perthshire PH10 6EU (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
8 January 1999 | Return made up to 20/12/98; full list of members (7 pages) |
8 January 1999 | Return made up to 20/12/98; full list of members (7 pages) |
6 January 1999 | Secretary's particulars changed (1 page) |
6 January 1999 | Secretary's particulars changed (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: old bank house brown street blairgowrie perthshire PH10 6EU (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: old bank house brown street blairgowrie perthshire PH10 6EU (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 8 newton street blairgowrie perthshire PH10 6DJ (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 8 newton street blairgowrie perthshire PH10 6DJ (1 page) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: bank street blairgowrie perthshire PH10 6DE (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: bank street blairgowrie perthshire PH10 6DE (1 page) |
2 June 1998 | New secretary appointed (2 pages) |
11 January 1998 | Return made up to 20/12/97; no change of members (5 pages) |
11 January 1998 | Return made up to 20/12/97; no change of members (5 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
27 December 1996 | Return made up to 20/12/96; no change of members (5 pages) |
27 December 1996 | Return made up to 20/12/96; no change of members (5 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
16 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
16 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |