Pitlochry
Perthshire
PH16 5NP
Scotland
Director Name | Mrs Jane Thaisa Graham-Campbell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 22 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Carig Dhubh By Bonskeid Pitlochry Perthshire PH16 5NP Scotland |
Director Name | Thomas Finlayson |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1990(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 July 2000) |
Role | Chartered Surveyor |
Correspondence Address | Avarua Taybridge Drive Aberfeldy Perthshire PH15 2BP Scotland |
Director Name | Mr Ronald Niall Graham-Campbell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1990(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 March 2014) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Carig Dhubh By Bonskeid Pitlochry Perthshire PH16 5NP Scotland |
Director Name | Alec Walter Barbour |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1990(9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 14 June 2005) |
Role | Surveyor |
Correspondence Address | Mains Of Bonskeid Pitlochry Perthshire PH16 5NP Scotland |
Director Name | Walter Hugh Barbour |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 23 December 2019) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Carrickmohr Blairgowrie Road Dunkeld Perthshire PH8 0ES Scotland |
Registered Address | Carig Dhubh By Bonskeid Pitlochry Perthshire PH16 5NP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Year | 2013 |
---|---|
Net Worth | £2,488 |
Current Liabilities | £802 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2020 | Application to strike the company off the register (3 pages) |
23 December 2019 | Termination of appointment of Walter Hugh Barbour as a director on 23 December 2019 (1 page) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
29 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2017 | Notification of Jane Thaisa Graham Campbell as a person with significant control on 28 February 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
5 October 2017 | Notification of Jane Thaisa Graham Campbell as a person with significant control on 28 February 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2011 (16 pages) |
24 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2011 (16 pages) |
18 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2015 (17 pages) |
18 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2015 (17 pages) |
18 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2012 (16 pages) |
18 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2013 (16 pages) |
18 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2012 (16 pages) |
18 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2013 (16 pages) |
18 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages) |
18 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2014 (16 pages) |
21 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
Statement of capital on 2015-09-18
|
21 April 2015 | Appointment of Mrs Jane Thaisa Graham-Campbell as a director on 31 March 2014 (2 pages) |
21 April 2015 | Termination of appointment of Ronald Niall Graham-Campbell as a director on 31 March 2014 (1 page) |
21 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Termination of appointment of Ronald Niall Graham-Campbell as a director on 31 March 2014 (1 page) |
21 April 2015 | Appointment of Mrs Jane Thaisa Graham-Campbell as a director on 31 March 2014 (2 pages) |
21 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
Statement of capital on 2015-09-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders
|
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders
|
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders
|
17 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders
|
17 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders
|
29 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders
|
29 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Ronald Niall Graham-Campbell on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Ronald Niall Graham-Campbell on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Secretary's details changed for Ronald Niall Graham-Campbell on 1 October 2009 (1 page) |
20 April 2010 | Secretary's details changed for Ronald Niall Graham-Campbell on 1 October 2009 (1 page) |
20 April 2010 | Secretary's details changed for Ronald Niall Graham-Campbell on 1 October 2009 (1 page) |
20 April 2010 | Director's details changed for Ronald Niall Graham-Campbell on 1 October 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from per finlayson hughes lyndoch house barossa place perth perthshire PH1 5EP (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from per finlayson hughes lyndoch house barossa place perth perthshire PH1 5EP (1 page) |
17 April 2008 | Return made up to 05/02/08; full list of members (4 pages) |
17 April 2008 | Return made up to 05/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 February 2007 | Return made up to 05/02/07; full list of members (8 pages) |
16 February 2007 | Return made up to 05/02/07; full list of members (8 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 March 2006 | Return made up to 05/02/06; full list of members (8 pages) |
7 March 2006 | Return made up to 05/02/06; full list of members (8 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
28 April 2005 | Return made up to 05/02/05; full list of members (3 pages) |
28 April 2005 | Return made up to 05/02/05; full list of members (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
12 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
12 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
3 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 February 2001 | Return made up to 05/02/01; full list of members
|
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Return made up to 05/02/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
7 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 February 1999 | Return made up to 05/02/99; full list of members
|
18 February 1999 | Return made up to 05/02/99; full list of members
|
14 January 1999 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
14 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 January 1999 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
14 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
5 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
25 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
24 April 1997 | Return made up to 05/02/97; no change of members (4 pages) |
24 April 1997 | Return made up to 05/02/97; no change of members (4 pages) |
24 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
24 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: estates office the square aberfeldy perthshire PH15 2DE (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: estates office the square aberfeldy perthshire PH15 2DE (1 page) |
26 March 1996 | Return made up to 05/02/96; full list of members (6 pages) |
26 March 1996 | Return made up to 05/02/96; full list of members (6 pages) |
25 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
25 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
21 March 1995 | Return made up to 05/02/95; no change of members (4 pages) |
15 January 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
1 March 1994 | Full accounts made up to 30 June 1993 (13 pages) |
21 February 1994 | Return made up to 05/02/94; no change of members (4 pages) |
29 April 1993 | Full accounts made up to 30 June 1992 (10 pages) |
19 March 1993 | Return made up to 05/02/93; full list of members (6 pages) |
18 March 1992 | Full accounts made up to 30 June 1991 (8 pages) |
18 March 1992 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
4 February 1992 | Return made up to 05/02/92; full list of members (6 pages) |
23 April 1991 | Return made up to 22/03/91; full list of members (8 pages) |
4 December 1990 | Ad 05/11/90--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 November 1990 | Registered office changed on 23/11/90 from: 249 west george street glasgow G2 4RB (1 page) |
21 November 1990 | Location of register of members (1 page) |
21 November 1990 | New director appointed (2 pages) |
19 November 1990 | Company name changed\certificate issued on 19/11/90 (2 pages) |
14 November 1990 | Resolutions
|
26 April 1990 | Memorandum and Articles of Association (6 pages) |
26 April 1990 | Director resigned;new director appointed (6 pages) |
26 April 1990 | Resolutions
|
5 February 1990 | Incorporation (25 pages) |