Perth
Perthshire
PH1 5NS
Scotland
Secretary Name | Miller Hendry (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 1988(1 year, 3 months after company formation) |
Appointment Duration | 35 years, 5 months |
Correspondence Address | 13 Ward Road Dundee Angus DD1 1LU Scotland |
Director Name | Mr Alastair Gilmour Dorward |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 26 June 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10b St Leonards Bank Perth PH2 8EB Scotland |
Director Name | Alexander David Lamond |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 June 2005) |
Role | Solicitor |
Correspondence Address | 7 Balmanno Park Bridge Of Earn Perth Perthshire PH2 9RJ Scotland |
Director Name | Anthony Mason |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Argyle Way Dunblane Perthshire FK15 9DX Scotland |
Website | millerhendry.co.uk |
---|---|
Telephone | 01738 630222 |
Telephone region | Perth |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jeffrey A. Hope 50.00% Ordinary |
---|---|
1 at £1 | John G. Thom 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
5 December 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
21 June 2023 | Notification of Lindsays Trustees & Executors Limited as a person with significant control on 24 May 2023 (2 pages) |
20 June 2023 | Appointment of Mr Benjamin John Doherty as a director on 24 May 2023 (2 pages) |
20 June 2023 | Cessation of John Gibb Thom as a person with significant control on 24 May 2023 (1 page) |
20 June 2023 | Cessation of Ernest Sinclair Boath as a person with significant control on 24 May 2023 (1 page) |
20 June 2023 | Appointment of Mr Andrew Russell Diamond as a director on 24 May 2023 (2 pages) |
20 June 2023 | Appointment of Alasdair William Donald Cummings as a director on 24 May 2023 (2 pages) |
16 June 2023 | Registered office address changed from 10 Blackfriars Street Perth PH1 5NS to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 16 June 2023 (1 page) |
16 June 2023 | Termination of appointment of Miller Hendry as a secretary on 24 May 2023 (1 page) |
16 June 2023 | Appointment of Lindsays Llp as a secretary on 24 May 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
4 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
8 December 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
23 October 2020 | Notification of John Gibb Thom as a person with significant control on 6 April 2016 (2 pages) |
23 October 2020 | Withdrawal of a person with significant control statement on 23 October 2020 (2 pages) |
23 October 2020 | Notification of Ernest Sinclair Boath as a person with significant control on 1 September 2020 (2 pages) |
20 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
22 August 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 June 2011 | Termination of appointment of Anthony Mason as a director (1 page) |
9 June 2011 | Termination of appointment of Anthony Mason as a director (1 page) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Appointment of John Gibb Thom as a director (3 pages) |
12 March 2010 | Appointment of John Gibb Thom as a director (3 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 November 2009 | Secretary's details changed for Miller Hendry on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Secretary's details changed for Miller Hendry on 17 November 2009 (2 pages) |
21 July 2009 | Appointment terminated director alastair dorward (1 page) |
21 July 2009 | Appointment terminated director alastair dorward (1 page) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 January 2008 | Return made up to 14/11/07; no change of members (7 pages) |
30 January 2008 | Return made up to 14/11/07; no change of members (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 November 2006 | Return made up to 14/11/06; full list of members (7 pages) |
27 November 2006 | Return made up to 14/11/06; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 January 2006 | Return made up to 14/11/05; full list of members (7 pages) |
11 January 2006 | Return made up to 14/11/05; full list of members (7 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 January 2005 | Return made up to 14/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 14/11/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
10 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 December 2002 | Return made up to 14/11/02; full list of members
|
17 December 2002 | Return made up to 14/11/02; full list of members
|
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
5 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
29 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
18 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
18 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
14 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
18 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
18 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 November 1997 | Return made up to 14/11/97; no change of members
|
20 November 1997 | Return made up to 14/11/97; no change of members
|
29 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
15 December 1996 | Return made up to 14/11/96; full list of members (7 pages) |
15 December 1996 | Return made up to 14/11/96; full list of members (7 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
21 November 1995 | Return made up to 14/11/95; no change of members (6 pages) |
21 November 1995 | Return made up to 14/11/95; no change of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |