Kinnoull
Perth
PH2 7DE
Scotland
Director Name | Mr John McEwan |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(1 year, 6 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Mount Tabor House Mount Tabor Road Perth PH2 7DE Scotland |
Secretary Name | Mrs Jill McEwan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(1 year, 6 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Tabor House Kinnoull Perth PH2 7DE Scotland |
Registered Address | Mount Tabor House Mount Tabor Road Kinnoull, Perth Perthshire PH2 7DE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,532,518 |
Cash | £2,319 |
Current Liabilities | £177,214 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
28 March 2006 | Delivered on: 7 April 2006 Satisfied on: 6 July 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at ruthvenfield grove, inveralmond industrial estate, perth. Fully Satisfied |
---|---|
28 January 2005 | Delivered on: 4 February 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at burn lane, inverurie. Outstanding |
3 May 2002 | Delivered on: 10 May 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises, 60 princes street, perth. Outstanding |
3 May 2002 | Delivered on: 10 May 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: .185 hectares at ruthvenfield road, invewralmond indsutrial estate, perth. Outstanding |
10 November 1993 | Delivered on: 19 November 1993 Persons entitled: Thorntons Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises on the ground, first and second or attic floors and forming no 5 charlotte street, perth. Outstanding |
29 August 1991 | Delivered on: 19 September 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 charlotte street perth. Outstanding |
29 August 1991 | Delivered on: 19 September 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 63 tay street perth. Outstanding |
28 January 1991 | Delivered on: 4 February 1991 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 |
23 December 2011 | Delivered on: 6 January 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Whole and piece of ground situated on the west side of tay street in the burgh and county of perth. Outstanding |
13 May 1988 | Delivered on: 25 May 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 62/64 tay st, perth. Outstanding |
23 December 2023 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
9 May 2023 | Satisfaction of charge 7 in full (1 page) |
9 May 2023 | Satisfaction of charge 1 in full (1 page) |
9 May 2023 | Satisfaction of charge 3 in full (1 page) |
9 May 2023 | Satisfaction of charge 2 in full (1 page) |
9 May 2023 | Satisfaction of charge 5 in full (1 page) |
9 May 2023 | Satisfaction of charge 6 in full (1 page) |
9 May 2023 | Satisfaction of charge 4 in full (1 page) |
9 May 2023 | Satisfaction of charge 8 in full (1 page) |
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
23 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
6 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
7 January 2010 | Director's details changed for Mr John Mcewan on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jill Mcewan on 5 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr John Mcewan on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jill Mcewan on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jill Mcewan on 5 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr John Mcewan on 5 January 2010 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 December 2006 | Return made up to 19/12/06; full list of members (7 pages) |
22 December 2006 | Return made up to 19/12/06; full list of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2005 | Partic of mort/charge * (5 pages) |
4 February 2005 | Partic of mort/charge * (5 pages) |
22 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: ruthvenfield road inveralmond industrial estate indus, perth perthshire PH1 3EE (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: ruthvenfield road inveralmond industrial estate indus, perth perthshire PH1 3EE (1 page) |
22 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 19/12/03; full list of members (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
10 May 2002 | Partic of mort/charge * (5 pages) |
10 May 2002 | Partic of mort/charge * (5 pages) |
10 May 2002 | Partic of mort/charge * (5 pages) |
10 May 2002 | Partic of mort/charge * (5 pages) |
23 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
23 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 December 2000 | Return made up to 19/12/00; full list of members
|
20 December 2000 | Return made up to 19/12/00; full list of members
|
4 August 2000 | Registered office changed on 04/08/00 from: 60/62 princes street perth PH2 8LJ (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 60/62 princes street perth PH2 8LJ (1 page) |
4 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 December 1997 | Return made up to 19/12/97; full list of members (6 pages) |
23 December 1997 | Return made up to 19/12/97; full list of members (6 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 66 tay street perth PH2 8RA (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 66 tay street perth PH2 8RA (1 page) |
6 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 December 1995 | Return made up to 19/12/95; full list of members (6 pages) |
7 December 1995 | Return made up to 19/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
19 November 1993 | Partic of mort/charge * (3 pages) |
19 November 1993 | Partic of mort/charge * (3 pages) |
4 February 1991 | Partic of mort/charge 1375 (3 pages) |
4 February 1991 | Partic of mort/charge 1375 (3 pages) |
25 May 1988 | Partic of mort/charge 5305 (3 pages) |
25 May 1988 | Partic of mort/charge 5305 (3 pages) |