Ruthvenfield Road, Inveralmond
Perth
PH1 3UN
Scotland
Director Name | Mr Simon James Cotton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Mid Mains Steading Elgin Morayshire IV30 5PU Scotland |
Director Name | Michael Angus Wilson |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 1998) |
Role | Textile Manufacturer |
Correspondence Address | Fauldhead Johnshill Lochwinnoch Renfrewshire PA12 4EH Scotland |
Director Name | Ian Michael Hodge Wilson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 June 1995) |
Role | Textile Manufacturer |
Correspondence Address | Underbank Cottage Montgomerie Drive Fairlie KA29 0DY Scotland |
Director Name | Janie Craig Wilson |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 1998) |
Role | Secretary |
Correspondence Address | Fauldhead Johnshill Lochwinnoch Renfrewshire PA12 4EH Scotland |
Secretary Name | Michael Angus Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 December 1989) |
Role | Company Director |
Correspondence Address | Fauldhead Johnshill Lochwinnoch Renfrewshire PA12 4EH Scotland |
Secretary Name | Ian Michael Hodge Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | Underbank Cottage Montgomerie Drive Fairlie KA29 0DY Scotland |
Director Name | Sheila Craig Wilson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(7 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | Fauldhead Johnshill Lochwinnoch Renfrewshire PA12 4EH Scotland |
Director Name | Dr Robert Howard Schneider |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 June 1995(7 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | Fauldhead Johnshill Lochwinnoch Renfrewshire PA12 4EH Scotland |
Secretary Name | Dr Robert Howard Schneider |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 22 June 1995(7 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | Fauldhead Johnshill Lochwinnoch Renfrewshire PA12 4EH Scotland |
Director Name | Blair Alan Charles Macnaughton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(9 years, 12 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 18 August 2022) |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | Tower House Ruthvenfield Road, Inveralmond Perth PH1 3UN Scotland |
Director Name | David Johnston Stobie |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2002) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Venturefair Avenue Dunfermline Fife KY12 0PF Scotland |
Director Name | Harry Christopher Campbell Gaul |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(9 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 11 Nursing Home Brae Pitlochry Perthshire PH16 5HP Scotland |
Director Name | Douglas Anderson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 4 Knockard Avenue Pitlochry Perthshire PH16 5JE Scotland |
Secretary Name | Mrs Janet Louise Macnaughton |
---|---|
Nationality | British/Canadian |
Status | Resigned |
Appointed | 16 June 1998(9 years, 12 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tower House Ruthvenfield Road, Inveralmond Perth PH1 3UN Scotland |
Director Name | Ross Morrison Dempster |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2001) |
Role | Sales Director |
Correspondence Address | 23 Bonaly Wester Edinburgh EH13 0RQ Scotland |
Director Name | Mr David Alexander Russell Mather |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 September 1999) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4 Bards Way Tillicoultry Clackmannanshire FK13 6RR Scotland |
Registered Address | Tower House Ruthvenfield Road, Inveralmond Perth PH1 3UN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
4 November 1998 | Delivered on: 17 November 1998 Satisfied on: 29 August 2012 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. Fully Satisfied |
---|
13 October 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
---|---|
15 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
17 July 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
19 June 2019 | Director's details changed for Blair Alan Charles Macnaughton on 15 June 2019 (2 pages) |
25 September 2018 | Director's details changed for Blair Alan Charles Macnaughton on 7 September 2018 (2 pages) |
25 September 2018 | Director's details changed for Blair Alan Charles Macnaughton on 7 September 2018 (2 pages) |
16 July 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
11 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
10 July 2017 | Appointment of Ms Linda Ann Kennedy as a secretary on 23 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Appointment of Ms Linda Ann Kennedy as a secretary on 23 June 2017 (2 pages) |
3 May 2017 | Termination of appointment of Janet Louise Macnaughton as a secretary on 1 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Janet Louise Macnaughton as a secretary on 1 May 2017 (1 page) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 June 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
19 June 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
13 June 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
31 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
8 July 2010 | Full accounts made up to 31 January 2010 (8 pages) |
8 July 2010 | Full accounts made up to 31 January 2010 (8 pages) |
14 January 2010 | Statement by directors (1 page) |
14 January 2010 | Memorandum of capital - 08/01/10 (1 page) |
14 January 2010 | Resolutions
|
14 January 2010 | Memorandum of capital - 08/01/10 (1 page) |
14 January 2010 | Resolutions
|
14 January 2010 | Solvency statement dated 08/01/10 (1 page) |
14 January 2010 | Statement by directors (1 page) |
14 January 2010 | Solvency statement dated 08/01/10 (1 page) |
12 November 2009 | Director's details changed for Blair Alan Charles Macnaughton on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Blair Alan Charles Macnaughton on 11 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Janet Louise Macnaughton on 11 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Janet Louise Macnaughton on 11 November 2009 (1 page) |
8 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
13 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
13 November 2006 | Auditor's resignation (2 pages) |
13 November 2006 | Auditor's resignation (2 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 January 2006 (7 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
20 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
11 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
11 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
14 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
14 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
22 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
12 June 2002 | Auditor's resignation (2 pages) |
12 June 2002 | Auditor's resignation (2 pages) |
13 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
13 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
31 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
19 December 2000 | Auditor's resignation (1 page) |
19 December 2000 | Auditor's resignation (1 page) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
24 July 2000 | Return made up to 07/07/00; full list of members
|
24 July 2000 | Return made up to 07/07/00; full list of members
|
15 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
29 July 1999 | Return made up to 07/07/99; no change of members
|
29 July 1999 | Return made up to 07/07/99; no change of members
|
1 June 1999 | Registered office changed on 01/06/99 from: tower house station road pitlochry perthshire PH16 5AF (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: tower house station road pitlochry perthshire PH16 5AF (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
11 March 1999 | Resolutions
|
11 March 1999 | Resolutions
|
9 February 1999 | Return made up to 31/01/99; full list of members
|
9 February 1999 | Return made up to 31/01/99; full list of members
|
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
17 November 1998 | Partic of mort/charge * (6 pages) |
17 November 1998 | Partic of mort/charge * (6 pages) |
4 August 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
4 August 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
29 June 1998 | New secretary appointed (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (1 page) |
29 June 1998 | New director appointed (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New secretary appointed (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
18 June 1998 | Resolutions
|
18 June 1998 | Memorandum and Articles of Association (5 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Memorandum and Articles of Association (5 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
10 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
13 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 1996 | Director's particulars changed (1 page) |
13 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 1996 | Director's particulars changed (1 page) |
12 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
4 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |