Kinnaird
Inchture
Perthshire
PH14 9QY
Scotland
Director Name | Karen Anne Souter |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(9 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grosefield Farm Little Brechin Brechin Angus DD9 7QU Scotland |
Secretary Name | Karen Anne Souter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(9 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dunsinane Avenue Kingsway West Dundee Tayside DD2 3QD Scotland |
Director Name | Johnston Peter Campbell Clark |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Fifeteen Cedar Grove Broughty Ferry Dundee Tayside DD1 1RJ Scotland |
Director Name | Angus Robert Gallon |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 08 August 1993) |
Role | Retired |
Correspondence Address | 5 Old Glamis Road Dundee Angus DD3 8HW Scotland |
Director Name | Muriel Stewart McPherson |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1996) |
Role | Retired |
Correspondence Address | Mylnefield House Invergowrie Dundee Angus DD2 5EH Scotland |
Secretary Name | Angus Robert Gallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 08 August 1993) |
Role | Company Director |
Correspondence Address | 5 Old Glamis Road Dundee Angus DD3 8HW Scotland |
Director Name | Mr Norman James Alexander Robertson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 1996) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Sunningdale Ralston Road, Broughty Ferry Dundee DD5 1NQ Scotland |
Secretary Name | Mr Norman James Alexander Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 1996) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Sunningdale Ralston Road, Broughty Ferry Dundee DD5 1NQ Scotland |
Director Name | David F Anderson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 1998) |
Role | Company Director |
Correspondence Address | 9 Fairfield Road Broughty Ferry Dundee Angus DD5 1NX Scotland |
Director Name | Mr Harvie Leigh Findlay |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Abercromby Street Broughty Ferry Dundee Angus DD5 2QT Scotland |
Secretary Name | Mr Harvie Leigh Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Abercromby Street Broughty Ferry Dundee Angus DD5 2QT Scotland |
Secretary Name | Blackadders Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Website | wright-cottrell.co.uk |
---|---|
Telephone | 020 85683393 |
Telephone region | London |
Registered Address | Dunsinane Avenue Kingsway West Dundee Tayside DD2 3QD Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Karen Anne Souter 50.00% Ordinary |
---|---|
1 at £1 | Wright Health Group LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
27 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
1 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
4 July 2022 | Secretary's details changed for Karen Anne Souter on 4 July 2022 (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
3 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
18 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
15 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 August 2010 | Director's details changed for Ian Lowrie Matheson on 30 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Ian Lowrie Matheson on 30 June 2010 (2 pages) |
8 October 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (11 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 October 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (11 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
17 October 2007 | Return made up to 30/06/07; no change of members (7 pages) |
17 October 2007 | Return made up to 30/06/07; no change of members (7 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
10 August 2006 | Return made up to 30/06/06; full list of members
|
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 August 2006 | Return made up to 30/06/06; full list of members
|
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
24 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
24 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
20 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
20 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
7 November 2001 | Secretary resigned;director resigned (1 page) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | Secretary resigned;director resigned (1 page) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
13 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
20 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
20 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
8 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
21 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: dunsinane avenue dunsinane industrial est dundee DD2 3QD (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: dunsinane avenue dunsinane industrial est dundee DD2 3QD (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
15 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
15 July 1997 | Director resigned (1 page) |
8 January 1997 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: 34 reform street dundee DD1 1RJ (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: 34 reform street dundee DD1 1RJ (1 page) |
8 January 1997 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
3 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
3 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
14 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
14 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
8 August 1995 | Return made up to 30/06/95; no change of members (6 pages) |
8 August 1995 | Return made up to 30/06/95; no change of members (6 pages) |