Stanley
Perthshire
PH1 4NG
Scotland
Director Name | Iain Graham Murray Gordon |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 March 2011(18 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Telford Gardens Birnam Dunkeld Perthshire PH8 0QB Scotland |
Director Name | Miss Caroline Jane Gordon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2015(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Craig House Stanley Perthshire PH1 4NG Scotland |
Director Name | Mrs Valerie Milne Gordon |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2015(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craig House Stanley Perthshire PH1 4NG Scotland |
Director Name | William Murray Gordon |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Role | Timber Merchant & Sawmiller |
Correspondence Address | Craig House Stanley Perthshire PH1 4NG Scotland |
Director Name | Anthony James Mitchell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lesmurdie House Elgin Moray IV30 1JF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.perthshiretimber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01350 727494 |
Telephone region | Dunkeld |
Registered Address | Craig House Stanley Perthshire PH1 4NG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Strathtay |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,146,387 |
Cash | £562,152 |
Current Liabilities | £252,853 |
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 | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
29 July 1993 | Delivered on: 9 August 1993 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 |
---|---|
28 May 1993 | Delivered on: 10 June 1993 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 |
9 March 1993 | Delivered on: 18 March 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Polney sawmill, tullymully, dunkeld, being all and whole (first) that piece of ground lying on the north side of the public road from pitlochry to dunkeld in the parish of dunkeld and county of perth extending to three acres and six decimal or one tenth parts of an acre or thereby imperial standard measure being the subjects described in feu charter by the honourable mrs angela campbell-preston ifo mearns sawmills LTD recorded grs perth 19TH march 1960 (second) that piece of ground lying on the north side of the public road from pitlochry to dunkeld in the said parish and county extending to eight acres or thereby imperial standard measure and being the subjects described in feu charter by the honourable angela campbell-preston ifo mearns sawmills LTD recorded grs 24TH nov 1970. Outstanding |
29 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
30 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
3 March 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 October 2020 | Director's details changed for Iain Graham Murray Gordon on 18 October 2020 (2 pages) |
19 October 2020 | Director's details changed for Miss Caroline Jane Gordon on 18 October 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
7 December 2015 | Appointment of Miss Caroline Jane Gordon as a director on 31 October 2015 (2 pages) |
7 December 2015 | Appointment of Miss Caroline Jane Gordon as a director on 31 October 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Valerie Milne Gordon as a director on 31 October 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Valerie Milne Gordon as a director on 31 October 2015 (2 pages) |
7 December 2015 | Termination of appointment of Anthony James Mitchell as a director on 31 October 2015 (1 page) |
7 December 2015 | Termination of appointment of Anthony James Mitchell as a director on 31 October 2015 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Anthony James Mitchell on 1 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Anthony James Mitchell on 1 January 2014 (2 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Anthony James Mitchell on 1 January 2014 (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (14 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (14 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 March 2012 | Annual return made up to 27 January 2012 (14 pages) |
29 March 2012 | Annual return made up to 27 January 2012 (14 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 April 2011 | Appointment of Iain Graham Murray Gordon as a director (3 pages) |
13 April 2011 | Appointment of Iain Graham Murray Gordon as a director (3 pages) |
8 April 2011 | Annual return made up to 27 January 2011 (14 pages) |
8 April 2011 | Annual return made up to 27 January 2011 (14 pages) |
4 April 2011 | Termination of appointment of William Gordon as a director (2 pages) |
4 April 2011 | Termination of appointment of William Gordon as a director (2 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 March 2009 | Return made up to 27/01/09; no change of members (4 pages) |
4 March 2009 | Return made up to 27/01/09; no change of members (4 pages) |
29 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
29 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 April 2008 | Return made up to 27/01/08; no change of members
|
10 April 2008 | Return made up to 27/01/08; no change of members
|
10 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
14 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
21 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 February 2003 | Return made up to 27/01/03; full list of members
|
13 February 2003 | Return made up to 27/01/03; full list of members
|
14 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2001 | Return made up to 27/01/01; full list of members
|
31 January 2001 | Return made up to 27/01/01; full list of members
|
5 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
21 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
17 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 March 1997 | Return made up to 27/01/97; full list of members (6 pages) |
11 March 1997 | Return made up to 27/01/97; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 January 1996 | Return made up to 27/01/96; no change of members (4 pages) |
19 January 1996 | Return made up to 27/01/96; no change of members (4 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
26 February 1993 | Incorporation (18 pages) |
26 February 1993 | Incorporation (18 pages) |