Dunblane
Perthshire
FK15 0EW
Scotland
Director Name | Miss Donna Marie Milton |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(21 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 50 Scott Street Motherwell Lanarkshire ML1 1PN Scotland |
Director Name | Mrs Elaine Byrne |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Director Of Housing Consultancy |
Country of Residence | Scotland |
Correspondence Address | 50 Scott Street Motherwell Lanarkshire ML1 1PN Scotland |
Director Name | Jane Robertson Arneil |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1990(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 December 2012) |
Role | Construction Engineer |
Country of Residence | Scotland |
Correspondence Address | 50 Scott Street Motherwell Lanarkshire ML1 1PN Scotland |
Director Name | Mr Douglas Bell Johnston |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1990(1 year, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 26 May 2014) |
Role | Housing Planner |
Country of Residence | Scotland |
Correspondence Address | 50 Scott Street Motherwell Lanarkshire ML1 1PN Scotland |
Secretary Name | Mr Douglas Bell Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1990(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 20 December 2007) |
Role | Housing Planner |
Country of Residence | Scotland |
Correspondence Address | The Haven Main Street Gargunnock FK8 3BW Scotland |
Director Name | Alan Archibald Bryce McKnight |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(18 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2012) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 50 Scott Street Motherwell Lanarkshire ML1 1PN Scotland |
Director Name | Ms Gillian Fiona Houston |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 February 2021) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 50 Scott Street Motherwell Lanarkshire ML1 1PN Scotland |
Website | www.arneil-johnston.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 244677 |
Telephone region | Motherwell |
Registered Address | 45 Vicar Street Falkirk FK1 1LL Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | Donna Milton 50.00% Ordinary |
---|---|
25k at £1 | Gillian Houston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,096 |
Cash | £73,033 |
Current Liabilities | £58,727 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
27 February 1998 | Delivered on: 10 March 1998 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 |
---|
9 February 2021 | Appointment of Mrs Elaine Byrne as a director on 8 February 2021 (2 pages) |
---|---|
9 February 2021 | Termination of appointment of Gillian Fiona Houston as a director on 9 February 2021 (1 page) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 April 2017 | Director's details changed for Miss Donna Marie Milton on 24 June 2016 (2 pages) |
6 April 2017 | Director's details changed for Miss Donna Marie Milton on 24 June 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 May 2014 | Termination of appointment of Douglas Johnston as a director (1 page) |
27 May 2014 | Termination of appointment of Douglas Johnston as a director (1 page) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
28 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Termination of appointment of Jane Arneil as a director (1 page) |
28 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Termination of appointment of Alan Mcknight as a director (1 page) |
28 May 2013 | Termination of appointment of Jane Arneil as a director (1 page) |
28 May 2013 | Termination of appointment of Alan Mcknight as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 August 2012 | Registered office address changed from John Player Building Kerse Road Stirling FK7 7RP on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from John Player Building Kerse Road Stirling FK7 7RP on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from John Player Building Kerse Road Stirling FK7 7RP on 2 August 2012 (1 page) |
14 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
14 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 May 2010 | Secretary's details changed for James Robert Gunn on 1 October 2009 (1 page) |
12 May 2010 | Director's details changed for Alan Archibald Bryce Mcknight on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Jane Robertson Arneil on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Alan Archibald Bryce Mcknight on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for James Robert Gunn on 1 October 2009 (1 page) |
12 May 2010 | Director's details changed for Jane Robertson Arneil on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Alan Archibald Bryce Mcknight on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Douglas Bell Johnston on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Douglas Bell Johnston on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Secretary's details changed for James Robert Gunn on 1 October 2009 (1 page) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Jane Robertson Arneil on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Douglas Bell Johnston on 1 October 2009 (2 pages) |
23 February 2010 | Appointment of Miss Donna Marie Milton as a director (2 pages) |
23 February 2010 | Appointment of Miss Donna Marie Milton as a director (2 pages) |
4 February 2010 | Appointment of Miss Gillian Fiona Houston as a director (2 pages) |
4 February 2010 | Appointment of Miss Gillian Fiona Houston as a director (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 June 2009 | Return made up to 31/03/09; full list of members (5 pages) |
10 June 2009 | Return made up to 31/03/09; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
11 July 2007 | Particulars of contract relating to shares (2 pages) |
11 July 2007 | Ad 28/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 July 2007 | Particulars of contract relating to shares (2 pages) |
11 July 2007 | Ad 28/06/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: the haven main street gargunnock FK8 3BW (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: the haven main street gargunnock FK8 3BW (1 page) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
17 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
13 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members
|
8 April 2002 | Return made up to 31/03/02; full list of members
|
9 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
6 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
6 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
10 March 1998 | Partic of mort/charge * (6 pages) |
10 March 1998 | Partic of mort/charge * (6 pages) |
25 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
25 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
20 January 1997 | Memorandum and Articles of Association (10 pages) |
20 January 1997 | Memorandum and Articles of Association (10 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
8 January 1997 | Nc inc already adjusted 20/12/96 (1 page) |
8 January 1997 | Resolutions
|
8 January 1997 | Nc inc already adjusted 20/12/96 (1 page) |
7 January 1997 | Company name changed bell robertson LIMITED\certificate issued on 07/01/97 (2 pages) |
7 January 1997 | Company name changed bell robertson LIMITED\certificate issued on 07/01/97 (2 pages) |
16 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
16 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
5 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
5 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
22 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |
26 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |
7 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
7 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 April 1994 | Return made up to 31/03/94; full list of members (5 pages) |
19 April 1994 | Return made up to 31/03/94; full list of members (5 pages) |
6 July 1993 | Return made up to 31/03/93; full list of members (4 pages) |
6 July 1993 | Return made up to 31/03/93; full list of members (4 pages) |
31 May 1992 | Return made up to 31/03/92; no change of members (6 pages) |
31 May 1992 | Return made up to 31/03/92; no change of members (6 pages) |
19 April 1991 | Resolutions
|
19 April 1991 | Resolutions
|
7 April 1991 | Return made up to 31/03/91; no change of members (4 pages) |
7 April 1991 | Return made up to 31/03/91; no change of members (4 pages) |
7 April 1991 | Resolutions
|
7 April 1991 | Resolutions
|
5 June 1990 | Return made up to 10/02/90; full list of members (6 pages) |
5 June 1990 | Return made up to 10/02/90; full list of members (6 pages) |
23 April 1990 | Resolutions
|
23 April 1990 | Resolutions
|
4 October 1989 | Resolutions
|
4 October 1989 | Resolutions
|
18 January 1989 | Memorandum and Articles of Association (10 pages) |
18 January 1989 | Memorandum and Articles of Association (10 pages) |
13 January 1989 | Company name changed hourmotion LIMITED\certificate issued on 16/01/89 (2 pages) |
13 January 1989 | Company name changed hourmotion LIMITED\certificate issued on 16/01/89 (2 pages) |
11 January 1989 | Resolutions
|
11 January 1989 | Resolutions
|
10 January 1989 | Director resigned;new director appointed (2 pages) |
10 January 1989 | Registered office changed on 10/01/89 from: 24 castle st edinburgh EH2 3HT (1 page) |
10 January 1989 | Director resigned;new director appointed (2 pages) |
10 January 1989 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1989 | Registered office changed on 10/01/89 from: 24 castle st edinburgh EH2 3HT (1 page) |
10 January 1989 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1988 | Certificate of incorporation (1 page) |
27 July 1988 | Incorporation (9 pages) |
27 July 1988 | Incorporation (9 pages) |
27 July 1988 | Certificate of incorporation (1 page) |