Chartered Accountants 57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Ms Susan Elizabeth Harby Ellcome |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2009(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The A9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Mr George Cormack |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Poldar Farm Thornhill Stirling FK8 3QT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Iain Reid Young |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Craigend Farm Auldhouse East Kilbride G75 9DR Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Iain Reid Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Craigend Farm Auldhouse East Kilbride G75 9DR Scotland |
Telephone | 01646 682810 |
---|---|
Telephone region | Milford Haven |
Registered Address | The A9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Miss Sue Ellcome 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £149,409 |
Net Worth | £222,032 |
Cash | £244,249 |
Current Liabilities | £34,137 |
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 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
12 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
20 July 2017 | Register inspection address has been changed from C/O C/O Ms. S. Ellcome Easter Poldar Farm Thornhill Stirling FK8 3QT Scotland to C/O C/O Ms. S. Ellcome 57/59 High Street Dunblane Perthshire FK15 0EE (1 page) |
20 July 2017 | Register inspection address has been changed from C/O C/O Ms. S. Ellcome Easter Poldar Farm Thornhill Stirling FK8 3QT Scotland to C/O C/O Ms. S. Ellcome 57/59 High Street Dunblane Perthshire FK15 0EE (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Director's details changed for Susan Elizabeth Harby Ellcome on 13 July 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Sue Ellcome on 13 July 2011 (1 page) |
10 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Register inspection address has been changed (1 page) |
10 August 2011 | Director's details changed for Susan Elizabeth Harby Ellcome on 13 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Register inspection address has been changed (1 page) |
10 August 2011 | Secretary's details changed for Sue Ellcome on 13 July 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Susan Elizabeth Harby Ellcome on 13 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Susan Elizabeth Harby Ellcome on 13 July 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from, c/o the A9 partnership LIMITED chartered accountants, 57/59 high street, dunblane, perthshire, FK15 0EE (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from c/o the A9 partnership LIMITED chartered accountants 57/59 high street dunblane perthshire FK15 0EE (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from, c/o the A9 partnership LIMITED chartered accountants, 57/59 high street, dunblane, perthshire, FK15 0EE (1 page) |
9 April 2009 | Director appointed susan ellcome (1 page) |
9 April 2009 | Appointment terminated director george cormack (1 page) |
9 April 2009 | Director appointed susan ellcome (1 page) |
9 April 2009 | Appointment terminated director george cormack (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from, easter poldar farm thornhill, stirling, FK8 3QT (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from, easter poldar farm thornhill, stirling, FK8 3QT (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from easter poldar farm thornhill stirling FK8 3QT (1 page) |
7 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from, clements C.A., 29 st vincent place, glasgow, G1 2DT (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from, clements C.A., 29 st vincent place, glasgow, G1 2DT (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from clements C.A. 29 st vincent place glasgow G1 2DT (1 page) |
9 August 2007 | Return made up to 13/07/07; no change of members (6 pages) |
9 August 2007 | Return made up to 13/07/07; no change of members (6 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
26 July 2006 | Return made up to 13/07/06; full list of members (6 pages) |
26 July 2006 | Return made up to 13/07/06; full list of members (6 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
22 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
22 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 July 2004 | Return made up to 13/07/04; full list of members
|
19 July 2004 | Return made up to 13/07/04; full list of members
|
29 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
8 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
11 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
11 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
15 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
15 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
5 June 2002 | Company name changed the flying boat co. LIMITED\certificate issued on 05/06/02 (2 pages) |
5 June 2002 | Company name changed the flying boat co. LIMITED\certificate issued on 05/06/02 (2 pages) |
28 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
28 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
7 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
13 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
13 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
3 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
3 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 September 1997 | Secretary resigned;director resigned (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Return made up to 13/07/97; no change of members (4 pages) |
5 September 1997 | Secretary resigned;director resigned (1 page) |
5 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 September 1997 | Return made up to 13/07/97; no change of members (4 pages) |
5 September 1997 | New secretary appointed (2 pages) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 January 1997 | Secretary resigned;director resigned (1 page) |
2 January 1997 | Secretary resigned;director resigned (1 page) |
4 September 1996 | Return made up to 13/07/96; full list of members (6 pages) |
4 September 1996 | Return made up to 13/07/96; full list of members (6 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
28 May 1995 | Director's particulars changed (2 pages) |
28 May 1995 | Director's particulars changed (2 pages) |