Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Director Name | Mr Stuart Alastair Macgregor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House, Mosscroft Avenue Westhill Busines Westhill Aberdeen AB32 6JQ Scotland |
Director Name | Mr Robert Fraser Pearson Park |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(30 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | C/O Teneo Financial Advisory Limited 66 Hanover St Edinburgh EH2 1EL Scotland |
Director Name | Mr Gerald Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House Westhill Business Park Aberdeen AB32 6JQ Scotland |
Secretary Name | Robert Fraser Pearson Park |
---|---|
Status | Current |
Appointed | 03 September 2020(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Teneo Financial Advisory Limited 66 Hanover St Edinburgh EH2 1EL Scotland |
Director Name | Mr Allan Duncan King |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(11 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Birkins Muirton Auchterarder Perthshire PH3 1ND Scotland |
Director Name | Mr Allan Gilbert King |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 April 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinlone Muirton Auchterarder Perthshire PH3 1ND Scotland |
Secretary Name | Ian Stanfield Kinloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Hillfoot Blackford PH4 1QA Scotland |
Secretary Name | Mr Ian Butchart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Allan Walk Bridge Of Allan Stirling Fk9 |
Director Name | Mr Alexander Alston Birnie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(15 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenturret Lodge The Hosh,Glenturret Crieff Perthshire PH7 4HA Scotland |
Director Name | Mr Ian Butchart |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(15 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Allan Walk Bridge Of Allan Stirling Fk9 |
Director Name | Mr John Christopher Irvine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Forestside Road Banchory Kincardineshire AB31 5ZH Scotland |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches 442 North Deeside Road Cults Aberdeenshire AB15 9ET Scotland |
Director Name | Mr John Slater Fearn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Church Green Ramsey Huntingdon Cambridgeshire PE26 1DW |
Secretary Name | Pamela Jane Corray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(18 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 146 Hamilton Place Aberdeen Aberdeenshire AB15 5BB Scotland |
Secretary Name | Mr Stuart Charles Oag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Crescent Cults Aberdeen Aberdeenshire AB15 9DH Scotland |
Secretary Name | Scott Craig Martin |
---|---|
Status | Resigned |
Appointed | 28 May 2013(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland |
Secretary Name | Mr Michael Sinclair Medine |
---|---|
Status | Resigned |
Appointed | 12 July 2018(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2020) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire AB32 6TQ Scotland |
Website | stewartmilne.com |
---|
Registered Address | C/O Teneo Financial Advisory Limited 66 Hanover Street Edinburgh EH2 1EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | King Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 October |
Latest Return | 8 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 22 January 2024 (overdue) |
4 November 2016 | Delivered on: 10 November 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole that area of land lying to the west of the road from perth to ruthvenfield registered in the land register of scotland under title number PTH16526; together with (I) the whole fixtures and fittings pertaining thereto (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest , present and future, therein and thereto. Outstanding |
---|---|
28 September 2016 | Delivered on: 6 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
12 November 2013 | Delivered on: 21 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects lying to the east of hunter street auchterarder pth 19941. notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 11 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 September 2013 | Delivered on: 28 September 2013 Persons entitled: Christopher Andrew Spence Euan Alan Spence Classification: A registered charge Particulars: All and whole an area of ground lying to the east of montrose road arbroath ANG59268. Notification of addition to or amendment of charge. Outstanding |
5 March 2012 | Delivered on: 15 March 2012 Persons entitled: Euan Alan Spence and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: 7.85 hectares at montrose road, arbroath. Outstanding |
31 October 2007 | Delivered on: 5 November 2007 Persons entitled: Bank of Scotland PLC 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 |
7 December 2021 | Delivered on: 7 December 2021 Persons entitled: Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: All and whole that area or piece of ground at montrose road, arbroath in the county of angus extending to thirty four acres and six hundred and thirteen decimal or one thousandth parts of an acre or thereby in the parish and county aforesaid being the subjects delineated and coloured pink on the plan annexed and signed as relative to the disposition by the trustees of william greig in favour of edmund laskowski and mrs margaret laskowska dated twenty fourth december, nineteen hundred and seventy three and recorded in the division of the general register of sasines for the county of angus on fourth march, nineteen hundred and seventy four, but excepting therefrom the subjects registered in the land register of scotland under title number ANG59268 and title number ANG79773; which whole subjects hereby secured comprise the subjects registered or currently undergoing registration in the land register of scotland under title number ANG83599; together also with (one) the whole fixtures and fittings pertaining thereto; (two) the parts, pertinents and privileges thereof; and (three) the chargor's whole right, title and interest, present and future, therein and thereto. Outstanding |
19 November 2020 | Delivered on: 23 November 2020 Persons entitled: Almond Valley LTD Classification: A registered charge Particulars: (First) all and whole the subjects registered in the land register of scotland under title number PTH16526 and (second) all and whole our one half pro indiviso share in the subjects registered in the land register of scotland under title numbers PTH17934 and PTH19538. Outstanding |
12 November 2020 | Delivered on: 23 November 2020 Persons entitled: Almond Valley LTD Classification: A registered charge Particulars: (First) all and whole the subjects registered in the land register of scotland under title number PTH16526 and (second) all and whole our one half pro indiviso share in the subjects registered in the land register of scotland under title numbers PTH17934 and PTH19538. Outstanding |
2 September 2019 | Delivered on: 9 September 2019 Persons entitled: Christopher Andrew Spence Euan Alan Spence Euan Alan Spence Christopher Alan Spence Classification: A registered charge Particulars: All and whole that area or piece of ground at montrose road, arbroath in the county of angus extending to 34.613 acres or thereby being the subjects delineated and coloured pink on the plan annexed and signed as relative to disposition by the trustees of william grieg in favour of edmund laskowski and mrs margaret laskowska dated 24 december 1973 and recorded grs angus on 4 march 1974 but excepting therefrom title numbers ANG59268 and ANG79773. Outstanding |
9 October 2018 | Delivered on: 16 October 2018 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects at montrose road, arbroath in the county of angus extending to 3.622 hectares or thereby being the subjects shown delineated in blue and hatched in blue on the plan plan 1 annexed and signed as relative to the security being the subjects registered or undergoing registration in the land register of scotland under title number ANG79773 together with (one) the whole fixtures and fittings pertaining thereto; (two) the parts, pertinents and privileges thereof; and (three) the chargor’s whole right, title and interest, present and future, therein and thereto. Outstanding |
12 June 2018 | Delivered on: 13 June 2018 Persons entitled: Euan Alan Spence & Christopher Andrew Spence Classification: A registered charge Particulars: 3 areas of ground at phase 2 montrose road, arbroath edged blue and hatched blue on the plan attached to the standard security and forming part of title number ANG79773. Outstanding |
21 September 2017 | Delivered on: 3 October 2017 Persons entitled: Christopher Andrew Spence Euan Alan Spence Euan Alan Spence Christopher Alan Spence Trustees of the Hc Pilkington Trust Jonathan Henson as Trustee of the Hc Pilkington Trust Anthony Bayliss as Trustee of the Hc Pilkington Trust David Reid as Trustee of the Hc Pilkington Trust Classification: A registered charge Particulars: All and whole the subjects lying to the west of the roads from perth to ruthvenfield title to which is registered in the land register of scotland under title number PTH16526. Outstanding |
21 September 2017 | Delivered on: 3 October 2017 Persons entitled: Christopher Andrew Spence Euan Alan Spence Euan Alan Spence Christopher Alan Spence Trustees of the Hc Pilkington Trust Jonathan Henson as Trustee of the Hc Pilkington Trust Anthony Bayliss as Trustee of the Hc Pilkington Trust David Reid as Trustee of the Hc Pilkington Trust Trustees of the Hc Pilkington Trust Jonathan Henson as Trustee of the Hc Pilkington Trust Anthony Bayliss as Trustee of the Hc Pilkington Trust David Reid as Trustee of the Hc Pilkington Trust Classification: A registered charge Particulars: All and whole the subjects lying to the west of the roads from perth to ruthvenfield title to which is registered in the land register of scotland under title number PTH16526. Outstanding |
24 January 2017 | Delivered on: 27 January 2017 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects on the east side of phase 1, montrose road, arbroath registered in the land register of scotland under title number ANG59268; together with (I) the whole fixtures and fittings pertaining thereto; (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest, present and future, therein and thereto. Outstanding |
4 November 2016 | Delivered on: 11 November 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole (first) that area of land lying to the south east of townhead, auchterarder registered in the land register of scotland under title number PTH40632 and (two) that area of land on the south east side of glenburn road, auchterarder, registered in the land register of scotland under title number PTH30327; together with (I) the whole fixtures and fittings pertaining thereto (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest , present and future, therein and thereto. Outstanding |
1 July 1997 | Delivered on: 7 July 1997 Satisfied on: 27 September 2007 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 |
21 March 2024 | Approval of administrator’s proposals (3 pages) |
---|---|
21 February 2024 | Notice of Administrator's proposal (64 pages) |
15 February 2024 | Statement of affairs AM02SOASCOT (10 pages) |
26 January 2024 | Registered office address changed from Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ United Kingdom to C/O Teneo Financial Advisory Limited 66 Hanover Street Edinburgh EH2 1EL on 26 January 2024 (2 pages) |
12 January 2024 | Appointment of an administrator (3 pages) |
1 August 2023 | Change of details for Stewart Milne Holdings (Perthshire) Limited as a person with significant control on 31 July 2023 (2 pages) |
1 August 2023 | Registered office address changed from Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 1 August 2023 (1 page) |
20 March 2023 | Accounts for a dormant company made up to 31 October 2022 (5 pages) |
6 February 2023 | Satisfaction of charge SC1155340018 in full (1 page) |
6 February 2023 | Satisfaction of charge SC1155340009 in full (1 page) |
6 February 2023 | Satisfaction of charge SC1155340017 in full (1 page) |
16 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
4 November 2022 | Satisfaction of charge SC1155340014 in full (1 page) |
25 March 2022 | Accounts for a dormant company made up to 31 October 2021 (5 pages) |
12 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
7 December 2021 | Registration of charge SC1155340019, created on 7 December 2021 (24 pages) |
5 March 2021 | Accounts for a dormant company made up to 31 October 2020 (5 pages) |
19 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
1 December 2020 | Satisfaction of charge SC1155340013 in full (1 page) |
1 December 2020 | Satisfaction of charge SC1155340012 in full (1 page) |
23 November 2020 | Registration of charge SC1155340018, created on 19 November 2020 (7 pages) |
23 November 2020 | Registration of charge SC1155340017, created on 12 November 2020 (7 pages) |
29 October 2020 | Current accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
11 September 2020 | Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page) |
29 June 2020 | Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages) |
10 February 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
23 January 2020 | Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
17 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
17 October 2019 | Satisfaction of charge SC1155340004 in full (1 page) |
17 October 2019 | Satisfaction of charge 3 in full (1 page) |
9 September 2019 | Registration of charge SC1155340016, created on 2 September 2019 (7 pages) |
10 July 2019 | Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages) |
3 July 2019 | Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page) |
27 February 2019 | Change of details for The King Group Limited as a person with significant control on 21 February 2019 (2 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
21 February 2019 | Resolutions
|
1 February 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
16 October 2018 | Registration of charge SC1155340015, created on 9 October 2018 (27 pages) |
16 October 2018 | Alteration to charge SC1155340014, created on 12 June 2018 (17 pages) |
18 July 2018 | Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page) |
13 June 2018 | Registration of charge SC1155340014, created on 12 June 2018 (7 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
16 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 October 2017 | Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page) |
5 October 2017 | Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page) |
3 October 2017 | Registration of charge SC1155340013, created on 21 September 2017 (7 pages) |
3 October 2017 | Registration of charge SC1155340012, created on 21 September 2017 (7 pages) |
3 October 2017 | Registration of charge SC1155340012, created on 21 September 2017 (7 pages) |
3 October 2017 | Registration of charge SC1155340013, created on 21 September 2017 (7 pages) |
28 September 2017 | Alterations to floating charge 2 (25 pages) |
28 September 2017 | Alterations to floating charge 2 (25 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
30 January 2017 | Alterations to floating charge 2 (31 pages) |
30 January 2017 | Alterations to floating charge 2 (31 pages) |
30 January 2017 | Alterations to floating charge SC1155340005 (31 pages) |
30 January 2017 | Alterations to floating charge SC1155340005 (31 pages) |
27 January 2017 | Registration of charge SC1155340011, created on 24 January 2017 (22 pages) |
27 January 2017 | Registration of charge SC1155340011, created on 24 January 2017 (22 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (8 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (8 pages) |
11 November 2016 | Registration of charge SC1155340010, created on 4 November 2016 (22 pages) |
11 November 2016 | Registration of charge SC1155340010, created on 4 November 2016 (22 pages) |
10 November 2016 | Registration of charge SC1155340009, created on 4 November 2016 (22 pages) |
10 November 2016 | Registration of charge SC1155340009, created on 4 November 2016 (22 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
6 October 2016 | Registration of charge SC1155340008, created on 28 September 2016 (38 pages) |
6 October 2016 | Registration of charge SC1155340008, created on 28 September 2016 (38 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Resolutions
|
5 October 2016 | Registration of charge SC1155340007, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC1155340007, created on 28 September 2016 (30 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
2 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
2 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
21 November 2013 | Registration of charge 1155340006 (12 pages) |
21 November 2013 | Registration of charge 1155340006 (12 pages) |
20 November 2013 | Alterations to a floating charge (24 pages) |
20 November 2013 | Alterations to floating charge 2 (24 pages) |
20 November 2013 | Alterations to floating charge 2 (24 pages) |
20 November 2013 | Alterations to a floating charge (24 pages) |
11 November 2013 | Registration of charge 1155340005 (15 pages) |
11 November 2013 | Registration of charge 1155340005 (15 pages) |
28 September 2013 | Registration of charge 1155340004
|
28 September 2013 | Registration of charge 1155340004
|
14 September 2013 | Alterations to floating charge 2
|
14 September 2013 | Alterations to floating charge 2
|
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
15 March 2012 | Alterations to floating charge 2 (6 pages) |
15 March 2012 | Alterations to floating charge 2 (6 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Full accounts made up to 30 June 2008 (9 pages) |
31 December 2009 | Full accounts made up to 30 June 2008 (9 pages) |
25 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
25 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Location of register of members (1 page) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
13 May 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
13 May 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
12 May 2008 | Full accounts made up to 31 March 2007 (8 pages) |
12 May 2008 | Full accounts made up to 31 March 2007 (8 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | New director appointed (3 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
8 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
5 November 2007 | Partic of mort/charge * (3 pages) |
5 November 2007 | Partic of mort/charge * (3 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: hunter st. Auchterarder perthshire PH3 1PA (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: hunter st. Auchterarder perthshire PH3 1PA (1 page) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (3 pages) |
27 September 2007 | Dec mort/charge * (2 pages) |
27 September 2007 | Dec mort/charge * (2 pages) |
25 September 2007 | New director appointed (8 pages) |
25 September 2007 | New director appointed (6 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (8 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (6 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (8 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (8 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (7 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
7 July 1997 | Partic of mort/charge * (6 pages) |
7 July 1997 | Partic of mort/charge * (6 pages) |
19 June 1997 | Memorandum and Articles of Association (12 pages) |
19 June 1997 | Memorandum and Articles of Association (12 pages) |
17 June 1997 | Company name changed king developments (auchterarder) LIMITED\certificate issued on 18/06/97 (2 pages) |
17 June 1997 | Company name changed king developments (auchterarder) LIMITED\certificate issued on 18/06/97 (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 31/12/96; no change of members
|
28 January 1997 | Return made up to 31/12/96; no change of members
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
29 March 1990 | Return made up to 31/12/89; full list of members (8 pages) |
29 March 1990 | Return made up to 31/12/89; full list of members (8 pages) |
11 January 1989 | Incorporation (16 pages) |
11 January 1989 | Incorporation (16 pages) |