Auchterarder
Perthshire
PH3 1NW
Scotland
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2007(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Stewart Gordon Dow |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Burngrange Park West Calder EH55 8HF Scotland |
Secretary Name | John Hunter Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Seton Place Edinburgh Midlothian EH9 2JT Scotland |
Director Name | Kenneth Masterson Harkins |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1993) |
Role | Master Plasterer |
Correspondence Address | 9 Craiglockhart Bank Edinburgh Midlothian EH14 1JH Scotland |
Director Name | John Edward Reid |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(6 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 March 1999) |
Role | Contracts Manager |
Correspondence Address | 104a Milton Road West Edinburgh EH15 1RD Scotland |
Secretary Name | John Edward Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 173 The Loan Loanhead Midlothian EH20 9AP Scotland |
Secretary Name | James Blyth Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 8 Aitchison Drive Larbert Stirlingshire FK5 4PB Scotland |
Secretary Name | Mr John Hunter Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Machany House Auchterarder Perthshire PH3 1NW Scotland |
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
40k at £1 | Judith Clare Robertson 80.00% Ordinary |
---|---|
10k at £1 | John H. Robertson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,538 |
Cash | £5,965 |
Current Liabilities | £60,217 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
15 March 1991 | Delivered on: 4 April 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
15 March 1991 | Delivered on: 3 April 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
22 January 2023 | Notification of John Hunter Robertson as a person with significant control on 8 January 2023 (2 pages) |
20 January 2023 | Cessation of Judith Clare Robertson as a person with significant control on 8 January 2023 (1 page) |
20 January 2023 | Change of details for Mr John Hunter Robertson as a person with significant control on 8 January 2023 (2 pages) |
17 January 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
17 January 2023 | Change of details for Mrs Judith Clare Robertson as a person with significant control on 8 January 2023 (2 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
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) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Director's details changed for Mr John Hunter Robertson on 10 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Mr John Hunter Robertson on 10 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
28 February 2010 | Secretary's details changed for Rysaffe Secretaries on 10 January 2010 (2 pages) |
28 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Secretary's details changed for Rysaffe Secretaries on 10 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Location of debenture register (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page) |
30 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
30 January 2009 | Location of debenture register (1 page) |
30 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
30 January 2009 | Location of register of members (1 page) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Return made up to 10/01/07; full list of members (7 pages) |
23 March 2007 | Return made up to 10/01/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 40 melville street edinburgh EH3 7TW (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 40 melville street edinburgh EH3 7TW (1 page) |
6 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2005 | Return made up to 10/01/05; full list of members
|
20 January 2005 | Return made up to 10/01/05; full list of members
|
11 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
17 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
4 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2001 | £ nc 10000/50000 31/01/01 (1 page) |
1 February 2001 | Ad 31/01/01--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
1 February 2001 | Ad 31/01/01--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
1 February 2001 | £ nc 10000/50000 31/01/01 (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
29 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
29 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
4 March 1999 | Resolutions
|
4 March 1999 | Resolutions
|
14 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
14 January 1999 | Director's particulars changed (1 page) |
14 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
14 January 1999 | Director's particulars changed (1 page) |
14 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
21 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
21 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
12 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
12 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |