Dunblane
Perthshire
FK15 0EE
Scotland
Secretary Name | Mr Gerald William Macfarlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1990(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 57-59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Mr Gerald William Macfarlane |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57-59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Linda Mary Dick Steele |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1990(same day as company formation) |
Role | Butcher |
Correspondence Address | 22 Roman Way Dunblane Perthshire FK15 9DQ Scotland |
Telephone | 01786 823019 |
---|---|
Telephone region | Stirling |
Registered Address | 57-59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | 9 other UK companies use this postal address |
5k at £1 | Gerald William Macfarlane 50.00% Ordinary |
---|---|
2.5k at £1 | Susanne Margaret Rae 25.00% Ordinary |
1.3k at £1 | Aaron Steele 12.50% Ordinary |
1.3k at £1 | Brian Steele 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,388 |
Cash | £6,654 |
Current Liabilities | £119,178 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
27 June 2001 | Delivered on: 5 July 2001 Satisfied on: 24 February 2005 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 June 1997 | Delivered on: 16 June 1997 Persons entitled: William Macfarlane Classification: Standard security Secured details: All sums due or to become due. Particulars: 39/41 high street,dunblane. Outstanding |
8 February 1995 | Delivered on: 27 February 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 48A drip road, stirling. Outstanding |
7 February 1995 | Delivered on: 8 February 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 48A drip road, stirling. Outstanding |
8 November 1990 | Delivered on: 14 November 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 128 stirling street alva. Outstanding |
2 November 1990 | Delivered on: 9 November 1990 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
20 December 2017 | Director's details changed for Mrs Susanne Margaret Rae on 30 November 2017 (2 pages) |
---|---|
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
26 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Register inspection address has been changed from C/O Macfarlane Meat Products Ltd. the Woodside Hotel Stirling Road Doune Perthshire FK16 6AA Scotland (1 page) |
7 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
19 May 2011 | Director's details changed for Susanne Margaret Rae on 6 May 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Gerald William Macfarlane on 6 May 2011 (1 page) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Susanne Margaret Rae on 6 May 2011 (2 pages) |
19 May 2011 | Register inspection address has been changed (1 page) |
19 May 2011 | Director's details changed for Mr Gerald William Macfarlane on 6 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Gerald William Macfarlane on 6 May 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Gerald William Macfarlane on 6 May 2011 (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 May 2010 | Director's details changed for Gerald William Macfarlane on 6 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Susanne Margaret Rae on 6 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Susanne Margaret Rae on 6 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Gerald William Macfarlane on 6 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
22 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
22 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 June 2005 | Return made up to 06/05/05; full list of members (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 February 2005 | Dec mort/charge * (2 pages) |
18 May 2004 | Return made up to 06/05/04; full list of members (8 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
28 April 2003 | Return made up to 06/05/03; full list of members (8 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
30 April 2002 | Return made up to 06/05/02; full list of members (8 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
5 July 2001 | Partic of mort/charge * (5 pages) |
4 May 2001 | Return made up to 06/05/01; full list of members (7 pages) |
22 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
11 May 2000 | Return made up to 06/05/00; full list of members
|
29 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
9 April 1999 | Accounts for a small company made up to 31 May 1998 (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: green yetts doune road dunblane perthshire FK15 9HR (1 page) |
30 September 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
17 June 1998 | Return made up to 06/05/98; full list of members (6 pages) |
19 December 1997 | Alterations to a floating charge (8 pages) |
24 September 1997 | Alterations to a floating charge (8 pages) |
16 June 1997 | Partic of mort/charge * (5 pages) |
28 May 1997 | Return made up to 06/05/97; full list of members
|
14 May 1997 | Resolutions
|
1 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
1 July 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
9 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
30 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |