Blairgowrie
Perthshire
PH10 6AW
Scotland
Director Name | Mr Peter Richardson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | First Aider |
Country of Residence | Scotland |
Correspondence Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
Director Name | Mrs Clare McMicking |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Media Consultant |
Country of Residence | Scotland |
Correspondence Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
Secretary Name | Mr Ian Bell |
---|---|
Status | Current |
Appointed | 20 June 2022(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
Director Name | Mr Alastair David Armstrong Shepherd Hall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Bank House Brown Street Blairgowrie Perthshire PH10 6EU Scotland |
Director Name | Mrs Morag Annandale McGinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(same day as company formation) |
Role | Typist |
Correspondence Address | Bank Street Blairgowrie Perthshire PH10 6DE Scotland |
Director Name | Alistair Duncan Irvine Robertson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1990(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 August 1993) |
Role | Wine Merchant |
Correspondence Address | Arniston Home Farm Gorebridge Midlothian EH23 4RY Scotland |
Director Name | Mr James Adam Lang |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 July 1994(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 June 2011) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | St Leonards Dunkeld Road Blairgowrie Perthshire PH10 6RY Scotland |
Secretary Name | Mr Alastair David Armstrong Shepherd Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 June 1998) |
Role | Writer To The Signet |
Correspondence Address | Old Bank House Brown Street Blairgowrie Perthshire PH10 6EU Scotland |
Director Name | Laurence Philip Kington Blair Oliphant |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 May 2009) |
Role | Farmer |
Correspondence Address | Ardblair Castle Blairgowrie Perthshire PH10 6SA Scotland |
Secretary Name | John Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | Torbrex Forfar Road Coupar Angus Blairgowrie Perthshire PH13 9AN Scotland |
Secretary Name | Christine Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(13 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 20 May 2009) |
Role | Education Consultant |
Correspondence Address | Ardblair House Burnhead Road Blairgowrie Perthshire PH10 6SY Scotland |
Director Name | Alan Cumpsty |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 March 2013) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 4 Ashgrove Terrace Rattray Blairgowrie Perthshire PH10 7ET Scotland |
Secretary Name | Louise Gourlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 September 2015) |
Role | Childminder |
Correspondence Address | 32 The Crescent Luncarty Perth Tayside PH1 3EZ Scotland |
Director Name | Mr Robert Scott Ellis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 March 2018) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | 15 Ann Street Blairgowrie Perthshire PH10 6EF Scotland |
Director Name | Mrs Jane Deuchars |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 March 2013(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2015) |
Role | Sales Advisor |
Country of Residence | Scotland |
Correspondence Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
Director Name | Mrs Margaret Wotherspoon |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Heatherways Golf Course Road Blairgowrie Perthshire PH10 6LF Scotland |
Secretary Name | Mrs Kym Ellis |
---|---|
Status | Resigned |
Appointed | 07 September 2015(26 years after company formation) |
Appointment Duration | 3 years (resigned 24 September 2018) |
Role | Company Director |
Correspondence Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
Secretary Name | Mr Peter Hart |
---|---|
Status | Resigned |
Appointed | 11 July 2016(26 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 July 2016) |
Role | Company Director |
Correspondence Address | Auchenleish Farm Glenisla Blairgowrie Perthshire PH11 8PN Scotland |
Director Name | Mr Grahame Mustard |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 March 2018(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 2020) |
Role | Pupil Support Assistant |
Country of Residence | Scotland |
Correspondence Address | 8 Victoria Place Rattray Blairgowrie PH10 7HL Scotland |
Director Name | Mr Alistair Donald |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 March 2018(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 September 2021) |
Role | Road Worker |
Country of Residence | Scotland |
Correspondence Address | 31 Queens Avenue Blairgowrie PH10 6PQ Scotland |
Secretary Name | Mr Ian Bell |
---|---|
Status | Resigned |
Appointed | 24 September 2018(29 years after company formation) |
Appointment Duration | 6 months (resigned 26 March 2019) |
Role | Company Director |
Correspondence Address | The Cottage Essendy House Blairgowrie PH10 6QY Scotland |
Secretary Name | Mr Grahame Mustard |
---|---|
Status | Resigned |
Appointed | 26 March 2019(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2021) |
Role | Company Director |
Correspondence Address | 8 Victoria Place Rattray Blairgowrie PH10 7HL Scotland |
Secretary Name | Mr Peter Richardson |
---|---|
Status | Resigned |
Appointed | 23 February 2021(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 2022) |
Role | Company Director |
Correspondence Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1989(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Messrs. Hall & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 January 1999) |
Correspondence Address | Old Bank House Brown Street Blairgowrie Perthshire PH10 6EU Scotland |
Registered Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,469 |
Cash | £18,709 |
Current Liabilities | £1,445 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
20 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
8 June 2023 | Appointment of Mr Philip John Murrie as a director on 31 January 2023 (2 pages) |
8 June 2023 | Cessation of Clare Mcmicking as a person with significant control on 31 January 2023 (1 page) |
8 June 2023 | Notification of Philip John Murrie as a person with significant control on 31 January 2023 (2 pages) |
8 June 2023 | Appointment of Mr Gavin James Hart as a secretary on 31 January 2023 (2 pages) |
8 June 2023 | Termination of appointment of Ian Bell as a secretary on 31 January 2023 (1 page) |
8 June 2023 | Termination of appointment of Clare Mcmicking as a director on 31 January 2023 (1 page) |
12 October 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
21 June 2022 | Appointment of Mr Ian Bell as a secretary on 20 June 2022 (2 pages) |
21 June 2022 | Termination of appointment of Peter Richardson as a secretary on 20 June 2022 (1 page) |
21 June 2022 | Notification of Clare Mcmicking as a person with significant control on 9 May 2022 (2 pages) |
21 June 2022 | Appointment of Mrs Clare Mcmicking as a director on 9 May 2022 (2 pages) |
6 May 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
22 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
22 September 2021 | Termination of appointment of Alistair Donald as a director on 8 September 2021 (1 page) |
22 September 2021 | Cessation of Alistair Donald as a person with significant control on 8 September 2021 (1 page) |
11 March 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
2 March 2021 | Appointment of Mr Peter Richardson as a secretary on 23 February 2021 (2 pages) |
26 February 2021 | Termination of appointment of Grahame Mustard as a secretary on 23 February 2021 (1 page) |
22 February 2021 | Notification of Peter Richardson as a person with significant control on 18 January 2021 (2 pages) |
22 February 2021 | Appointment of Mr Peter Richardson as a director on 18 January 2021 (2 pages) |
16 November 2020 | Cessation of Grahame Mustard as a person with significant control on 15 August 2020 (1 page) |
16 November 2020 | Termination of appointment of Grahame Mustard as a director on 15 August 2020 (1 page) |
21 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
10 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
3 April 2019 | Termination of appointment of Ian Bell as a secretary on 26 March 2019 (1 page) |
3 April 2019 | Appointment of Mr Ian Bell as a secretary on 24 September 2018 (2 pages) |
27 March 2019 | Notification of Grahame Mustard as a person with significant control on 27 March 2018 (2 pages) |
27 March 2019 | Notification of Alistair Donald as a person with significant control on 27 March 2018 (2 pages) |
27 March 2019 | Cessation of Margaret Wotherspoon as a person with significant control on 6 April 2018 (1 page) |
27 March 2019 | Cessation of Robert Scott Ellis as a person with significant control on 27 March 2018 (1 page) |
27 March 2019 | Appointment of Mr Grahame Mustard as a secretary on 26 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Kym Ellis as a secretary on 24 September 2018 (1 page) |
22 March 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
20 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
7 May 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
6 April 2018 | Termination of appointment of Margaret Wotherspoon as a director on 6 April 2018 (1 page) |
29 March 2018 | Appointment of Mr Grahame Mustard as a director on 27 March 2018 (2 pages) |
29 March 2018 | Appointment of Mr Alistair Donald as a director on 27 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Robert Scott Ellis as a director on 27 March 2018 (1 page) |
19 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
26 July 2016 | Appointment of Mr Peter Hart as a secretary on 11 July 2016 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 July 2016 | Appointment of Mr Edward Alan Peter Hart as a director on 11 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Peter Hart as a secretary on 11 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Peter Hart as a secretary on 11 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Edward Alan Peter Hart as a director on 11 July 2016 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 July 2016 | Termination of appointment of Peter Hart as a secretary on 11 July 2016 (1 page) |
27 October 2015 | Appointment of Mrs Kym Ellis as a secretary on 7 September 2015 (2 pages) |
27 October 2015 | Termination of appointment of Louise Gourlay as a secretary on 7 September 2015 (1 page) |
27 October 2015 | Appointment of Mrs Kym Ellis as a secretary on 7 September 2015 (2 pages) |
27 October 2015 | Appointment of Mrs Kym Ellis as a secretary on 7 September 2015 (2 pages) |
27 October 2015 | Termination of appointment of Louise Gourlay as a secretary on 7 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Louise Gourlay as a secretary on 7 September 2015 (1 page) |
18 September 2015 | Annual return made up to 8 September 2015 no member list (4 pages) |
18 September 2015 | Annual return made up to 8 September 2015 no member list (4 pages) |
18 September 2015 | Annual return made up to 8 September 2015 no member list (4 pages) |
23 June 2015 | Termination of appointment of Jane Deuchars as a director on 10 March 2015 (1 page) |
23 June 2015 | Appointment of Mrs Margaret Wotherspoon as a director on 8 June 2015 (2 pages) |
23 June 2015 | Appointment of Mrs Margaret Wotherspoon as a director on 8 June 2015 (2 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 June 2015 | Appointment of Mrs Margaret Wotherspoon as a director on 8 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Jane Deuchars as a director on 10 March 2015 (1 page) |
15 September 2014 | Annual return made up to 8 September 2014 no member list (3 pages) |
15 September 2014 | Annual return made up to 8 September 2014 no member list (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 September 2013 | Annual return made up to 8 September 2013 no member list (3 pages) |
10 September 2013 | Annual return made up to 8 September 2013 no member list (3 pages) |
10 September 2013 | Annual return made up to 8 September 2013 no member list (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
25 March 2013 | Termination of appointment of Alan Cumpsty as a director (1 page) |
25 March 2013 | Appointment of Mrs Jane Deuchars as a director (2 pages) |
25 March 2013 | Appointment of Mrs Jane Deuchars as a director (2 pages) |
25 March 2013 | Termination of appointment of Alan Cumpsty as a director (1 page) |
13 September 2012 | Annual return made up to 8 September 2012 no member list (4 pages) |
13 September 2012 | Annual return made up to 8 September 2012 no member list (4 pages) |
6 March 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
6 March 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
14 September 2011 | Annual return made up to 8 September 2011 no member list (4 pages) |
14 September 2011 | Annual return made up to 8 September 2011 no member list (4 pages) |
14 September 2011 | Annual return made up to 8 September 2011 no member list (4 pages) |
12 July 2011 | Appointment of Councillor Robert Scott Ellis as a director (4 pages) |
12 July 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
12 July 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
12 July 2011 | Appointment of Councillor Robert Scott Ellis as a director (4 pages) |
6 July 2011 | Termination of appointment of James Lang as a director (1 page) |
6 July 2011 | Termination of appointment of James Lang as a director (1 page) |
7 March 2011 | Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page) |
7 March 2011 | Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page) |
19 October 2010 | Director's details changed for James Adam Lang on 8 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Alan Cumpsty on 8 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 8 September 2010 no member list (4 pages) |
19 October 2010 | Annual return made up to 8 September 2010 no member list (4 pages) |
19 October 2010 | Director's details changed for Alan Cumpsty on 8 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 8 September 2010 no member list (4 pages) |
19 October 2010 | Director's details changed for James Adam Lang on 8 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Alan Cumpsty on 8 September 2010 (2 pages) |
19 October 2010 | Director's details changed for James Adam Lang on 8 September 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
8 September 2009 | Annual return made up to 08/09/09 (2 pages) |
8 September 2009 | Annual return made up to 08/09/09 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 June 2009 | Secretary appointed louise gourlay (1 page) |
29 June 2009 | Appointment terminated director laurence blair oliphant (1 page) |
29 June 2009 | Appointment terminated secretary christine findlay (1 page) |
29 June 2009 | Director appointed alan cumpsty (2 pages) |
29 June 2009 | Director appointed alan cumpsty (2 pages) |
29 June 2009 | Appointment terminated director laurence blair oliphant (1 page) |
29 June 2009 | Appointment terminated secretary christine findlay (1 page) |
29 June 2009 | Secretary appointed louise gourlay (1 page) |
17 April 2009 | Annual return made up to 08/09/08 (2 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
17 April 2009 | Annual return made up to 08/09/08 (2 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
8 November 2007 | Annual return made up to 08/09/07 (2 pages) |
8 November 2007 | Annual return made up to 08/09/07 (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 33 leslie street blairgowrie perthshire PH10 6AW (1 page) |
20 October 2006 | Location of debenture register (1 page) |
20 October 2006 | Location of debenture register (1 page) |
20 October 2006 | Annual return made up to 08/09/06 (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: wm inverarity & co wellmeadow blairgowrie perthshire PH10 6AU (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 33 leslie street blairgowrie perthshire PH10 6AW (1 page) |
20 October 2006 | Location of register of members (1 page) |
20 October 2006 | Annual return made up to 08/09/06 (2 pages) |
20 October 2006 | Location of register of members (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: wm inverarity & co wellmeadow blairgowrie perthshire PH10 6AU (1 page) |
7 March 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
7 March 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
14 September 2005 | Annual return made up to 08/09/05 (2 pages) |
14 September 2005 | Annual return made up to 08/09/05 (2 pages) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Location of register of members (1 page) |
29 January 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
29 January 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
10 September 2004 | Annual return made up to 08/09/04 (4 pages) |
10 September 2004 | Annual return made up to 08/09/04 (4 pages) |
7 January 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
7 January 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
17 September 2003 | Annual return made up to 08/09/03
|
17 September 2003 | Annual return made up to 08/09/03
|
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | Director's particulars changed (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
4 November 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
4 November 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
9 October 2002 | Annual return made up to 08/09/02 (4 pages) |
9 October 2002 | Annual return made up to 08/09/02 (4 pages) |
31 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
31 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 October 2001 | Annual return made up to 08/09/01 (3 pages) |
1 October 2001 | Annual return made up to 08/09/01 (3 pages) |
14 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
14 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 September 2000 | Annual return made up to 08/09/00 (3 pages) |
12 September 2000 | Annual return made up to 08/09/00 (3 pages) |
7 January 2000 | Annual return made up to 08/09/99
|
7 January 2000 | Annual return made up to 08/09/99
|
3 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: old bank house brown street blairgowrie perthshire PH10 6EU (1 page) |
2 November 1999 | New secretary appointed (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: old bank house brown street blairgowrie perthshire PH10 6EU (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed (1 page) |
2 November 1999 | Director resigned (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 September 1998 | Annual return made up to 08/09/98
|
24 September 1998 | Annual return made up to 08/09/98
|
18 September 1998 | Registered office changed on 18/09/98 from: kingseat bridge of cally by blairgowrie perthshire, PH10 7JW (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: kingseat bridge of cally by blairgowrie perthshire, PH10 7JW (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 October 1997 | Annual return made up to 08/09/97 (5 pages) |
1 October 1997 | Annual return made up to 08/09/97 (5 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 September 1996 | Annual return made up to 08/09/96
|
2 September 1996 | Annual return made up to 08/09/96
|
9 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: bank street blairgowrie perthshire PH10 6DE (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: bank street blairgowrie perthshire PH10 6DE (1 page) |
9 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 September 1989 | Incorporation (38 pages) |
8 September 1989 | Incorporation (38 pages) |