Kinnaird
Perthshire
PH14 9QZ
Scotland
Secretary Name | Sara Katherine Austin |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2006(13 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | 27 Northampton Road Yardley Hastings Northampton Northamptonshire NN7 1EX |
Director Name | Mrs Sara Katherine Austin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2016(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | C/O Walker Dunnett & Co 29 Commercial Street Dundee DD1 3DG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Nora Scott Amond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Lochinver Crescent Dundee Angus DD2 4UG Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Paola Jensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(7 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | Oakmere Kinnaird, Inchture Perth Perthshire PH14 9QZ Scotland |
Registered Address | C/O Walker Dunnett & Co 29 Commercial Street Dundee DD1 3DG Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
384 at £1 | Andrew Johnstone 38.40% Ordinary B |
---|---|
352 at £1 | Andrew Johnstone 35.20% Ordinary C |
126 at £1 | Sara Katherine Austin 12.60% Ordinary C |
116 at £1 | Simon Andrew Johnstone 11.60% Ordinary B |
7 at £1 | Finlay Austin 0.70% Ordinary C |
7 at £1 | Martha Austin 0.70% Ordinary C |
7 at £1 | Samuel Austin 0.70% Ordinary C |
1 at £1 | Andrew Johnstone 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,809,592 |
Cash | £14,535 |
Current Liabilities | £43,365 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
12 July 2007 | Delivered on: 2 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 8 george apartments, fron street, thirsk. Outstanding |
---|---|
21 February 2007 | Delivered on: 28 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat, 38 tay street, perth. Outstanding |
4 June 2006 | Delivered on: 22 June 2006 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 |
10 May 1995 | Delivered on: 23 May 1995 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due not exceeding £185OOO. Particulars: 22,24&26 roseangle dundee. Outstanding |
3 October 1994 | Delivered on: 13 October 1994 Satisfied on: 17 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22, 24 & 26 roseangle, dundee. Fully Satisfied |
28 July 1993 | Delivered on: 5 August 1993 Satisfied on: 14 August 2004 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
19 July 1993 | Delivered on: 3 August 1993 Satisfied on: 17 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 flats at a,b,c,d,e,f,g,h,j,k,l,m,n,p,r,s, and t roseangle, dundee. Fully Satisfied |
12 July 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
16 June 2022 | Confirmation statement made on 12 June 2022 with updates (4 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
23 June 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
2 June 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (3 pages) |
14 August 2019 | Satisfaction of charge 4 in full (4 pages) |
30 July 2019 | Satisfaction of charge 5 in full (4 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
2 August 2018 | Confirmation statement made on 22 July 2018 with updates (5 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 December 2016 | Appointment of Mrs Sara Katherine Austin as a director on 23 December 2016 (2 pages) |
23 December 2016 | Appointment of Mrs Sara Katherine Austin as a director on 23 December 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (5 pages) |
24 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
27 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Andrew John Johnstone on 22 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Andrew John Johnstone on 22 July 2010 (2 pages) |
14 April 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
14 April 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
3 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
31 July 2009 | Resolutions
|
31 July 2009 | Resolutions
|
12 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
12 June 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
30 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 October 2007 | Dec mort/charge * (2 pages) |
17 October 2007 | Dec mort/charge * (2 pages) |
17 October 2007 | Dec mort/charge * (2 pages) |
17 October 2007 | Dec mort/charge * (2 pages) |
8 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
2 August 2007 | Partic of mort/charge * (3 pages) |
2 August 2007 | Partic of mort/charge * (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
28 February 2007 | Partic of mort/charge * (3 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
27 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
22 June 2006 | Partic of mort/charge * (4 pages) |
22 June 2006 | Partic of mort/charge * (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
12 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 August 2004 | Dec mort/charge * (5 pages) |
14 August 2004 | Dec mort/charge * (5 pages) |
3 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
15 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
15 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
9 October 2003 | Company name changed weaponness LTD.\certificate issued on 09/10/03 (2 pages) |
9 October 2003 | Company name changed weaponness LTD.\certificate issued on 09/10/03 (2 pages) |
24 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 22/07/03; full list of members (7 pages) |
20 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
20 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
19 July 2002 | Return made up to 22/07/02; full list of members
|
19 July 2002 | Return made up to 22/07/02; full list of members
|
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
11 September 2001 | Return made up to 22/07/01; full list of members (6 pages) |
11 September 2001 | Return made up to 22/07/01; full list of members (6 pages) |
10 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
10 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 127 south road lochee dundee DD2 3EP (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 127 south road lochee dundee DD2 3EP (1 page) |
7 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
20 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
23 July 1999 | Return made up to 22/07/99; full list of members (6 pages) |
23 July 1999 | Return made up to 22/07/99; full list of members (6 pages) |
23 July 1999 | Amended accounts made up to 31 August 1998 (6 pages) |
23 July 1999 | Amended accounts made up to 31 August 1998 (6 pages) |
18 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
18 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
19 August 1998 | Return made up to 22/07/98; no change of members (4 pages) |
19 August 1998 | Return made up to 22/07/98; no change of members (4 pages) |
6 August 1997 | Return made up to 22/07/97; no change of members (4 pages) |
6 August 1997 | Return made up to 22/07/97; no change of members (4 pages) |
23 July 1997 | Amended accounts made up to 31 August 1996 (8 pages) |
23 July 1997 | Amended accounts made up to 31 August 1996 (8 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
10 September 1996 | Return made up to 22/07/96; full list of members (6 pages) |
10 September 1996 | Return made up to 22/07/96; full list of members (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
16 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
26 September 1995 | Return made up to 22/07/95; no change of members (4 pages) |
26 September 1995 | Return made up to 22/07/95; no change of members (4 pages) |
22 August 1995 | Alterations to a floating charge (5 pages) |
22 August 1995 | Alterations to a floating charge (5 pages) |
23 May 1995 | Partic of mort/charge * (3 pages) |
23 May 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |