Inveralmond Industrial Estate
Perth
Perthshire
PH1 3TW
Scotland
Secretary Name | Mrs Martine Sandra Brown |
---|---|
Status | Current |
Appointed | 17 November 2016(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Bear House Inveralmond Road Inveralmond Industrial Estate Perth Perthshire PH1 3TW Scotland |
Director Name | Mr Iain William Murray |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Bear House Inveralmond Road Inveralmond Industrial Estate Perth Perthshire PH1 3TW Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr Michael Stretch |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shore Cottage Lerags Oban Argyll PA34 4SE Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | James Stretch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Drummin Ballinluig Pitlochry Perthshire PH9 0PA Scotland |
Director Name | William Taylor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bear House Inveralmond Road Inveralmond Industrial Estate Perth Perthshire PH1 3TW Scotland |
Director Name | Ian Patrick Smith |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bear House Inveralmond Road Inveralmond Industrial Estate Perth Perthshire PH1 3TW Scotland |
Secretary Name | Ian Patrick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bear House Inveralmond Road Inveralmond Industrial Estate Perth Perthshire PH1 3TW Scotland |
Director Name | Mr William Taylor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(23 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bear House Inveralmond Road Inveralmond Industrial Estate Perth Perthshire PH1 3TW Scotland |
Director Name | Mr Brian James Gordon |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(23 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 April 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Bear House Inveralmond Road Inveralmond Industrial Estate Perth Perthshire PH1 3TW Scotland |
Website | growingconcernscotland.com |
---|---|
Telephone | 01764 684900 |
Telephone region | Crieff |
Registered Address | Bear House Inveralmond Road Inveralmond Industrial Estate Perth Perthshire PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
1.1k at £1 | Bear Scotland LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
26 May 2003 | Delivered on: 29 May 2003 Satisfied on: 8 October 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 |
---|---|
21 May 2000 | Delivered on: 25 May 2000 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
21 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
21 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
28 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
17 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
16 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
22 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
25 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
9 October 2017 | Appointment of Mr Iain William Murray as a director on 2 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Iain William Murray as a director on 2 October 2017 (2 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
25 April 2017 | Termination of appointment of Brian James Gordon as a director on 10 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Brian James Gordon as a director on 10 April 2017 (1 page) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 November 2016 | Termination of appointment of Ian Patrick Smith as a secretary on 13 June 2016 (1 page) |
22 November 2016 | Appointment of Mrs Martine Sandra Brown as a director on 17 November 2016 (2 pages) |
22 November 2016 | Appointment of Mrs Martine Sandra Brown as a secretary on 17 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Brian James Gordon as a director on 17 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Ian Patrick Smith as a director on 13 June 2016 (1 page) |
22 November 2016 | Appointment of Mrs Martine Sandra Brown as a director on 17 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Brian James Gordon as a director on 17 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Ian Patrick Smith as a director on 13 June 2016 (1 page) |
22 November 2016 | Termination of appointment of William Taylor as a director on 22 October 2016 (1 page) |
22 November 2016 | Termination of appointment of William Taylor as a director on 22 October 2016 (1 page) |
22 November 2016 | Termination of appointment of Ian Patrick Smith as a secretary on 13 June 2016 (1 page) |
22 November 2016 | Appointment of Mrs Martine Sandra Brown as a secretary on 17 November 2016 (2 pages) |
18 March 2016 | Appointment of Mr William Taylor as a director on 28 January 2016 (2 pages) |
18 March 2016 | Termination of appointment of William Taylor as a director on 28 January 2016 (1 page) |
18 March 2016 | Appointment of Mr William Taylor as a director on 28 January 2016 (2 pages) |
18 March 2016 | Termination of appointment of William Taylor as a director on 28 January 2016 (1 page) |
10 December 2015 | Director's details changed for William Taylor on 1 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Ian Patrick Smith on 1 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Ian Patrick Smith on 1 December 2015 (2 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for William Taylor on 1 December 2015 (2 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Secretary's details changed for Ian Patrick Smith on 1 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Ian Patrick Smith on 1 December 2015 (1 page) |
12 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (10 pages) |
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 October 2013 | Accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (16 pages) |
20 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (16 pages) |
9 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
22 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
2 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Director's details changed for Ian Patrick Smith on 22 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Director's details changed for Ian Patrick Smith on 22 February 2010 (2 pages) |
13 July 2009 | Accounts made up to 31 December 2008 (15 pages) |
13 July 2009 | Accounts made up to 31 December 2008 (15 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from stables dalreoch dunning perth PH2 0QJ (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from stables dalreoch dunning perth PH2 0QJ (1 page) |
8 October 2008 | Appointment terminated secretary james stretch (1 page) |
8 October 2008 | Appointment terminated secretary james stretch (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 October 2008 | Appointment terminated director michael stretch (1 page) |
8 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
8 October 2008 | Appointment terminated director michael stretch (1 page) |
8 October 2008 | Director and secretary appointed ian smith (2 pages) |
8 October 2008 | Director appointed william taylor (2 pages) |
8 October 2008 | Director appointed william taylor (2 pages) |
8 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
8 October 2008 | Director and secretary appointed ian smith (2 pages) |
11 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 January 2006 | Return made up to 10/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 10/12/05; full list of members (6 pages) |
13 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 December 2004 | Return made up to 10/12/04; full list of members
|
14 December 2004 | Return made up to 10/12/04; full list of members
|
22 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 24 alexandra place oban PA4 5PU (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 24 alexandra place oban PA4 5PU (1 page) |
30 June 2003 | Alterations to a floating charge (9 pages) |
30 June 2003 | Alterations to a floating charge (9 pages) |
30 June 2003 | Alterations to a floating charge (9 pages) |
30 June 2003 | Alterations to a floating charge (9 pages) |
29 May 2003 | Partic of mort/charge * (5 pages) |
29 May 2003 | Partic of mort/charge * (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
30 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
18 September 2002 | Return made up to 10/12/01; full list of members (6 pages) |
18 September 2002 | Return made up to 10/12/01; full list of members (6 pages) |
17 July 2002 | Return made up to 10/12/00; full list of members (6 pages) |
17 July 2002 | Return made up to 10/12/00; full list of members (6 pages) |
1 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
1 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
25 May 2000 | Partic of mort/charge * (6 pages) |
25 May 2000 | Partic of mort/charge * (6 pages) |
25 April 2000 | Return made up to 10/12/99; full list of members (6 pages) |
25 April 2000 | Return made up to 10/12/99; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
2 March 1999 | Return made up to 10/12/98; full list of members (6 pages) |
2 March 1999 | Return made up to 10/12/98; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
13 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
22 December 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
24 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
24 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
24 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
24 July 1996 | Director's particulars changed (2 pages) |
24 July 1996 | Director's particulars changed (2 pages) |
16 April 1996 | Return made up to 10/12/95; full list of members
|
16 April 1996 | Return made up to 10/12/95; full list of members
|
1 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 March 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
23 October 1995 | Ad 01/10/95--------- £ si 998@1=998 £ ic 100/1098 (2 pages) |
23 October 1995 | Nc inc already adjusted 06/10/95 (1 page) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Nc inc already adjusted 06/10/95 (1 page) |
23 October 1995 | Ad 01/10/95--------- £ si 998@1=998 £ ic 100/1098 (2 pages) |
23 October 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 August 1994 | Accounting reference date shortened from 05/04 to 31/05 (1 page) |
25 August 1994 | Accounting reference date shortened from 05/04 to 31/05 (1 page) |
8 March 1994 | Return made up to 10/12/93; full list of members (5 pages) |
8 March 1994 | Return made up to 10/12/93; full list of members (5 pages) |
1 March 1994 | Accounting reference date extended from 31/12 to 05/04 (1 page) |
1 March 1994 | Accounting reference date extended from 31/12 to 05/04 (1 page) |
3 February 1993 | New secretary appointed (2 pages) |
3 February 1993 | Ad 23/12/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 1993 | New secretary appointed (2 pages) |
3 February 1993 | Ad 23/12/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 1992 | Director resigned (2 pages) |
16 December 1992 | Director resigned (2 pages) |
10 December 1992 | Incorporation (18 pages) |
10 December 1992 | Incorporation (18 pages) |