Kingussie
PH21 1ND
Scotland
Director Name | Mr Alan Richard Measures |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 October 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Hemington Lodge Hemington Peterborough PE8 5QP |
Secretary Name | Geoffrey Charles Brookes |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Hockerhills Mill Highwood Eastham, Tenbury Wells Worcs WR15 8NW |
Director Name | Geoffrey Charles Brookes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(8 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hockerhills Mill Highwood Eastham, Tenbury Wells Worcs WR15 8NW |
Director Name | Mr Robin Quentin Greig Hobson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(8 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 25 Penlands Vale Steyning West Sussex BN44 3PL |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Patrick Richard Hutchinson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 August 2002) |
Role | Consultant |
Correspondence Address | 7 The Arch Bottisham Cambridge CB5 9DA |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1990(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | Buchan House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Alan Measures 25.00% Ordinary |
---|---|
25 at £1 | Geoffrey Charles Brookes 25.00% Ordinary |
25 at £1 | John D. Macgregor 25.00% Ordinary |
25 at £1 | Robin P.g Hobson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,178 |
Cash | £456 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (9 months ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 2 weeks from now) |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
15 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
16 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
16 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
18 August 2010 | Registered office address changed from , Woodville Newton Village, West Lothian, EH52 6QD on 18 August 2010 (1 page) |
18 August 2010 | Director's details changed for Mr John Donald Macgregor on 1 August 2010 (2 pages) |
18 August 2010 | Registered office address changed from Woodville Newton Village West Lothian EH52 6QD on 18 August 2010 (1 page) |
18 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Director's details changed for Geoffrey Charles Brookes on 1 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Director's details changed for Geoffrey Charles Brookes on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr John Donald Macgregor on 1 August 2010 (2 pages) |
18 August 2010 | Registered office address changed from , Woodville Newton Village, West Lothian, EH52 6QD on 18 August 2010 (1 page) |
18 August 2010 | Director's details changed for Mr John Donald Macgregor on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Geoffrey Charles Brookes on 1 August 2010 (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
12 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
12 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 August 2008 | Return made up to 23/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 23/08/08; full list of members (5 pages) |
28 August 2008 | Director's change of particulars / john mcgregor / 01/11/2007 (2 pages) |
28 August 2008 | Director's change of particulars / john mcgregor / 01/11/2007 (2 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 September 2007 | Return made up to 23/08/07; no change of members (8 pages) |
3 September 2007 | Return made up to 23/08/07; no change of members (8 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 September 2006 | Return made up to 23/08/06; full list of members
|
5 September 2006 | Return made up to 23/08/06; full list of members
|
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
20 September 2005 | Return made up to 23/08/05; full list of members
|
20 September 2005 | Return made up to 23/08/05; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
21 September 2004 | Return made up to 23/08/04; full list of members (9 pages) |
21 September 2004 | Return made up to 23/08/04; full list of members (9 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 September 2003 | Return made up to 23/08/03; full list of members
|
14 September 2003 | Return made up to 23/08/03; full list of members
|
12 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
12 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
20 September 2002 | Return made up to 23/08/02; full list of members (9 pages) |
20 September 2002 | Return made up to 23/08/02; full list of members (9 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
14 September 2001 | Return made up to 12/09/01; full list of members (8 pages) |
14 September 2001 | Return made up to 12/09/01; full list of members (8 pages) |
11 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
11 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
20 September 2000 | Return made up to 12/09/00; full list of members
|
20 September 2000 | Return made up to 12/09/00; full list of members
|
10 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
10 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
14 September 1999 | Return made up to 12/09/99; no change of members (6 pages) |
14 September 1999 | Return made up to 12/09/99; no change of members (6 pages) |
15 March 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
15 March 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
15 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
15 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
19 June 1998 | Ad 30/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 1998 | Ad 30/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
11 May 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
1 October 1997 | Return made up to 12/09/97; full list of members (6 pages) |
1 October 1997 | Return made up to 12/09/97; full list of members (6 pages) |
19 December 1996 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
19 December 1996 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
12 September 1996 | Return made up to 12/09/96; full list of members (4 pages) |
12 September 1996 | Return made up to 12/09/96; full list of members (4 pages) |
13 September 1995 | Return made up to 12/09/95; no change of members (4 pages) |
13 September 1995 | Return made up to 12/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
12 September 1990 | Incorporation (33 pages) |
12 September 1990 | Incorporation (33 pages) |