Pitlochry
PH16 5BS
Scotland
Director Name | Mrs Sarah Davidson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1990(11 months, 3 weeks after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Road Pitlochry PH16 5BS Scotland |
Secretary Name | Mr Ian Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1990(11 months, 3 weeks after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bonnethill Road Pitlochry PH16 5BS Scotland |
Website | micropack.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 784055 |
Telephone region | Aberdeen |
Registered Address | 30 Bonnethill Road Pitlochry PH16 5BS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ian Davidson 50.00% Ordinary B |
---|---|
1 at £1 | Sarah Davidson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £695,342 |
Cash | £537,819 |
Current Liabilities | £88,168 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
30 September 2002 | Delivered on: 11 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Craigmore house, birnam glen, dunkeld. Outstanding |
---|
18 October 2017 | Change of details for Mr Ian Davidson as a person with significant control on 10 October 2017 (2 pages) |
---|---|
18 October 2017 | Secretary's details changed for Mr Ian Davidson on 10 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 May 2016 | Resolutions
|
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 November 2010 | Director's details changed for Sarah Davidson on 13 October 2010 (3 pages) |
15 November 2010 | Secretary's details changed for Ian Davidson on 13 October 2010 (2 pages) |
15 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Director's details changed for Mr Ian Davidson on 13 October 2010 (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Ian Davidson on 10 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Sarah Davidson on 10 November 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 December 2008 | Return made up to 13/10/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 32 manor place cults aberdeen AB15 9QN (1 page) |
9 January 2006 | Partial exemption accounts made up to 31 December 2004 (17 pages) |
27 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
11 January 2005 | Partial exemption accounts made up to 31 December 2003 (15 pages) |
5 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
2 May 2004 | Partial exemption accounts made up to 31 December 2002 (15 pages) |
10 January 2004 | Return made up to 13/10/03; full list of members (7 pages) |
27 January 2003 | Return made up to 13/10/02; full list of members
|
1 November 2002 | Partial exemption accounts made up to 31 December 2001 (15 pages) |
11 October 2002 | Partic of mort/charge * (7 pages) |
30 April 2002 | Partial exemption accounts made up to 31 December 2000 (15 pages) |
4 December 2001 | Return made up to 13/10/01; full list of members
|
4 December 2000 | Return made up to 13/10/00; full list of members (4 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: 2 desswood placee aberdeen AB25 2DH (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 October 1999 | Return made up to 13/10/99; no change of members (7 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 41 baker street aberdeen AB2 4UR (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
10 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 October 1996 | Return made up to 13/10/96; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |