Perth
PH2 9FD
Scotland
Secretary Name | Lindsey Sidey |
---|---|
Status | Current |
Appointed | 03 October 2016(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Georgina Place Scone Perth |
Director Name | Ms Lindsey Sidey |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(35 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Brian Nicholas Cavellini |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunnybank House 58 Jeanfield Road Perth Perthshire PH1 1NZ Scotland |
Director Name | David Fraser Sidey Jnr |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | 57 Abbey Road Scone Perth Tayside PH2 6LL Scotland |
Director Name | David Fraser Sidey |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 03 January 2018) |
Role | Company Director |
Correspondence Address | 1 Westerhill Perth Perthshire PH1 1DH Scotland |
Secretary Name | David Fraser Sidey Jnr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | 57 Abbey Road Scone Perth Tayside PH2 6LL Scotland |
Director Name | Flora Sidey |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(6 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westerhill Perth Perthshire PH1 1DH Scotland |
Secretary Name | Flora Sidey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westerhill Perth Perthshire PH1 1DH Scotland |
Registered Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 60 other UK companies use this postal address |
110 at £1 | David Fraser Sidey Jnr 42.31% Ordinary |
---|---|
90 at £1 | Fraser Sidey 34.62% Ordinary |
10 at £1 | David Fraser Sidey 3.85% Ordinary B |
50 at £1 | David Fraser Sidey Jnr 19.23% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £877,134 |
Current Liabilities | £121,835 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
17 June 2005 | Delivered on: 25 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 westgrove avenue, 79 jeanfield road, perth pth 13107. Outstanding |
---|---|
22 March 1993 | Delivered on: 30 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The jazz bank, 26 tay street, perth. Outstanding |
2 March 1993 | Delivered on: 18 March 1993 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The jazz bank 26 tay street perth. Outstanding |
22 May 1989 | Delivered on: 1 June 1989 Persons entitled: Scottish and Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The grill 57 south street perth. Outstanding |
13 July 2010 | Delivered on: 22 July 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 monart road perth. Outstanding |
13 July 2010 | Delivered on: 22 July 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 monart road perth. Outstanding |
14 November 2007 | Delivered on: 17 November 2007 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15A darnhall crescent, perth. Outstanding |
21 November 2006 | Delivered on: 9 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 raeburn place, 42 friar street, perth PTH17343. Outstanding |
21 November 2006 | Delivered on: 9 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 29B murray crescent, perth PTH16845. Outstanding |
10 October 2006 | Delivered on: 19 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 46A murray crescent, perth PTH7060. Outstanding |
17 August 2006 | Delivered on: 31 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 abbey crescent perth PTH11119. Outstanding |
7 July 2006 | Delivered on: 12 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 park crescent scone perthshire pth 12616. Outstanding |
28 September 2005 | Delivered on: 7 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as flat 7 raeburn place, 42 friar street, craigie, perth pth 17342. Outstanding |
18 July 2005 | Delivered on: 27 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 park crescent scone. Outstanding |
7 June 2005 | Delivered on: 13 June 2005 Satisfied on: 1 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4I ross avenue, perth, in the county of perth (formerly known as plot 13, college gait, oakbank road, perth). Fully Satisfied |
17 March 1993 | Delivered on: 22 March 1993 Satisfied on: 7 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
14 June 1989 | Delivered on: 20 June 1989 Satisfied on: 18 March 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: "The grill" 57 south street, perth. Fully Satisfied |
2 June 1989 | Delivered on: 12 June 1989 Satisfied on: 31 March 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
11 May 1989 | Delivered on: 23 May 1989 Satisfied on: 5 April 2006 Persons entitled: Scottish and Newcastle Breweries 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. Fully Satisfied |
2 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
18 April 2023 | Change of details for David Fraser Sidey Jnr as a person with significant control on 6 April 2016 (2 pages) |
18 April 2023 | Confirmation statement made on 20 March 2023 with updates (4 pages) |
11 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 July 2022 | Satisfaction of charge 10 in full (1 page) |
11 July 2022 | Satisfaction of charge 13 in full (1 page) |
11 July 2022 | Satisfaction of charge 19 in full (1 page) |
11 July 2022 | Satisfaction of charge 12 in full (1 page) |
11 July 2022 | Satisfaction of charge 17 in full (1 page) |
11 July 2022 | Satisfaction of charge 15 in full (1 page) |
31 March 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
1 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
19 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
23 January 2020 | Director's details changed for Flora Sidey on 23 January 2020 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
28 February 2019 | Satisfaction of charge 14 in full (1 page) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
28 February 2018 | Termination of appointment of David Fraser Sidey as a director on 3 January 2018 (1 page) |
24 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 June 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 May 2017 | Satisfaction of charge 18 in full (1 page) |
19 May 2017 | Satisfaction of charge 18 in full (1 page) |
24 March 2017 | Director's details changed for David Fraser Sidey Jnr on 2 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
24 March 2017 | Director's details changed for David Fraser Sidey Jnr on 2 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
7 November 2016 | Appointment of Lindsey Sidey as a secretary on 3 October 2016 (2 pages) |
7 November 2016 | Termination of appointment of Flora Sidey as a secretary on 3 October 2016 (1 page) |
7 November 2016 | Appointment of Lindsey Sidey as a secretary on 3 October 2016 (2 pages) |
7 November 2016 | Termination of appointment of Flora Sidey as a secretary on 3 October 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Ad 05/06/09\gbp si 60@1=60\gbp ic 200/260\ (2 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Ad 05/06/09\gbp si 60@1=60\gbp ic 200/260\ (2 pages) |
20 March 2009 | Return made up to 20/03/09; no change of members (3 pages) |
20 March 2009 | Return made up to 20/03/09; no change of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2008 | Return made up to 20/03/08; no change of members (3 pages) |
25 March 2008 | Return made up to 20/03/08; no change of members (3 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
9 December 2006 | Partic of mort/charge * (3 pages) |
9 December 2006 | Partic of mort/charge * (3 pages) |
9 December 2006 | Partic of mort/charge * (3 pages) |
9 December 2006 | Partic of mort/charge * (3 pages) |
19 October 2006 | Partic of mort/charge * (3 pages) |
19 October 2006 | Partic of mort/charge * (3 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
27 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
1 March 2006 | Dec mort/charge * (2 pages) |
1 March 2006 | Dec mort/charge * (2 pages) |
14 November 2005 | Amended accounts made up to 31 March 2005 (4 pages) |
14 November 2005 | Amended accounts made up to 31 March 2005 (4 pages) |
7 October 2005 | Partic of mort/charge * (3 pages) |
7 October 2005 | Partic of mort/charge * (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
25 June 2005 | Partic of mort/charge * (3 pages) |
25 June 2005 | Partic of mort/charge * (3 pages) |
13 June 2005 | Partic of mort/charge * (3 pages) |
13 June 2005 | Partic of mort/charge * (3 pages) |
24 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
14 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 March 2000 | Return made up to 20/03/00; full list of members
|
15 March 2000 | Return made up to 20/03/00; full list of members
|
10 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 July 1998 | New director appointed (2 pages) |
1 July 1998 | New director appointed (2 pages) |
23 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
23 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
24 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (48 pages) |
18 March 1992 | Director resigned (2 pages) |
18 March 1992 | Director resigned (2 pages) |
21 March 1989 | New director appointed (2 pages) |
21 March 1989 | New director appointed (2 pages) |
20 March 1989 | Incorporation (18 pages) |
20 March 1989 | Incorporation (18 pages) |