Chartered Accountants 57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Mr Thomas Cremin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1990(1 year, 2 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O The A9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Secretary Name | Mrs Morag Cremin |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 1990(1 year, 2 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O The A9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Telephone | 01786 826300 |
---|---|
Telephone region | Stirling |
Registered Address | C/O The A9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Morag Cremin 50.00% Ordinary |
---|---|
50 at £1 | Thomas Cremin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £909,017 |
Cash | £314,804 |
Current Liabilities | £28,124 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
4 November 1992 | Delivered on: 16 November 1992 Satisfied on: 16 August 2011 Persons entitled: The Royal 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. Fully Satisfied |
---|---|
5 October 1992 | Delivered on: 20 October 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 coneyhill road, bridge of allan. Outstanding |
4 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
11 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
11 August 2022 | Change of details for Mr. Thomas Cremin as a person with significant control on 31 July 2022 (2 pages) |
11 August 2022 | Change of details for Mrs. Morag Cremin as a person with significant control on 31 July 2022 (2 pages) |
5 January 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
10 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
21 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
21 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Register inspection address has been changed from C/O Mr. T. Cremin 20 Easter Cornton Road Causewayhead Stirling FK9 5ER Scotland (1 page) |
13 August 2012 | Register inspection address has been changed from C/O Mr. T. Cremin 20 Easter Cornton Road Causewayhead Stirling FK9 5ER Scotland (1 page) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 August 2011 | Secretary's details changed for Mrs Morag Cremin on 31 July 2011 (1 page) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Secretary's details changed for Mrs Morag Cremin on 31 July 2011 (1 page) |
16 August 2011 | Director's details changed for Mrs. Morag Cremin on 31 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Thomas Cremin on 31 July 2011 (2 pages) |
16 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
16 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
16 August 2011 | Director's details changed for Mrs. Morag Cremin on 31 July 2011 (2 pages) |
16 August 2011 | Register inspection address has been changed (1 page) |
16 August 2011 | Register inspection address has been changed (1 page) |
16 August 2011 | Director's details changed for Mr Thomas Cremin on 31 July 2011 (2 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 August 2010 | Director's details changed for Thomas Cremin on 31 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Morag Cremin on 31 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Thomas Cremin on 31 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Morag Cremin on 31 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
30 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 February 2009 | Return made up to 31/07/08; full list of members (4 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 20 easter cornton road causewayhead stirling FK9 5ER (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 20 easter cornton road causewayhead stirling FK9 5ER (1 page) |
20 February 2009 | Return made up to 31/07/08; full list of members (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
8 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
8 October 2007 | Location of debenture register (1 page) |
8 October 2007 | Location of debenture register (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 October 2006 | Return made up to 31/07/06; full list of members (2 pages) |
25 October 2006 | Return made up to 31/07/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members
|
3 August 2001 | Return made up to 31/07/01; full list of members
|
13 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
25 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
9 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
20 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
20 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
4 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
4 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
18 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
18 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Memorandum and Articles of Association (9 pages) |
10 March 1997 | Memorandum and Articles of Association (9 pages) |
10 March 1997 | Resolutions
|
3 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
3 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
19 April 1996 | Full accounts made up to 31 May 1995 (7 pages) |
19 April 1996 | Full accounts made up to 31 May 1995 (7 pages) |
26 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
26 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |