Perth
PH1 5SP
Scotland
Director Name | Grace Marshall Biggart Henderson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months |
Role | C.D |
Country of Residence | Scotland |
Correspondence Address | 5 St. John Street Perth PH1 5SP Scotland |
Secretary Name | Andrew Thomas McMillan Aitchison |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2004(8 years, 3 months after company formation) |
Appointment Duration | 20 years |
Role | Surveyor |
Correspondence Address | 5 St. John Street Perth PH1 5SP Scotland |
Director Name | Mr Ian Robbin Stanley Bond |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | Upton Wold Blockley Moreton-In-Marsh GL56 9TR Wales |
Director Name | Mr David Scott Foggie |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 47a Union Street Greenock Renfrewshire PA16 8DN Scotland |
Director Name | William Strathern Henderson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Retired |
Correspondence Address | Dunaivon Rhu Dunbartonshire G84 Scotland |
Director Name | Malcolm Hugh Spence |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Strutt & Parker 28 Melville Street Edinburgh EH3 7HA Scotland |
Director Name | Mark Ziani De Ferranti |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bickerton Croft Bickerton Malpas Cheshire SY14 8AR Wales |
Secretary Name | Mr David Scott Foggie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 47a Union Street Greenock Renfrewshire PA16 8DN Scotland |
Director Name | Beatrice Margaret Prentice |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strutt & Parker 28 Melville Street Edinburgh EH3 7HA Scotland |
Director Name | Mr Robert William Spence |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(15 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. John Street Perth PH1 5SP Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 5 St. John Street Perth PH1 5SP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £58,073 |
Net Worth | £1,390 |
Cash | £32,448 |
Current Liabilities | £31,058 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
13 April 2022 | Director's details changed for Sir Cameron Anthony Mackintosh on 13 April 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
26 January 2016 | Annual return made up to 17 January 2016 no member list (3 pages) |
26 January 2016 | Annual return made up to 17 January 2016 no member list (3 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 February 2015 | Termination of appointment of Robert William Spence as a director on 31 December 2014 (1 page) |
2 February 2015 | Annual return made up to 17 January 2015 no member list (3 pages) |
2 February 2015 | Annual return made up to 17 January 2015 no member list (3 pages) |
2 February 2015 | Termination of appointment of Robert William Spence as a director on 31 December 2014 (1 page) |
24 November 2014 | Amended total exemption full accounts made up to 31 December 2013 (8 pages) |
24 November 2014 | Amended total exemption full accounts made up to 31 December 2013 (8 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
21 January 2014 | Annual return made up to 17 January 2014 no member list (3 pages) |
21 January 2014 | Registered office address changed from Strutt & Parker 28 Melville Street Edinburgh EH3 7HA on 21 January 2014 (1 page) |
21 January 2014 | Annual return made up to 17 January 2014 no member list (3 pages) |
21 January 2014 | Registered office address changed from Strutt & Parker 28 Melville Street Edinburgh EH3 7HA on 21 January 2014 (1 page) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
22 January 2013 | Annual return made up to 17 January 2013 no member list (3 pages) |
22 January 2013 | Annual return made up to 17 January 2013 no member list (3 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 February 2012 | Annual return made up to 17 January 2012 no member list (3 pages) |
21 February 2012 | Annual return made up to 17 January 2012 no member list (3 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 March 2011 | Termination of appointment of Beatrice Prentice as a director (1 page) |
23 March 2011 | Termination of appointment of Beatrice Prentice as a director (1 page) |
23 February 2011 | Termination of appointment of Malcolm Spence as a director (1 page) |
23 February 2011 | Annual return made up to 17 January 2011 no member list (3 pages) |
23 February 2011 | Appointment of Mr Robert William Spence as a director (2 pages) |
23 February 2011 | Appointment of Mr Robert William Spence as a director (2 pages) |
23 February 2011 | Annual return made up to 17 January 2011 no member list (3 pages) |
23 February 2011 | Termination of appointment of Malcolm Spence as a director (1 page) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 January 2010 | Director's details changed for Grace Marshall Biggart Henderson on 17 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Grace Marshall Biggart Henderson on 17 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 17 January 2010 no member list (3 pages) |
25 January 2010 | Director's details changed for Beatrice Margaret Prentice on 17 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Beatrice Margaret Prentice on 17 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 17 January 2010 no member list (3 pages) |
25 January 2010 | Director's details changed for Malcolm Hugh Spence on 17 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Sir Cameron Mackintosh on 17 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Sir Cameron Mackintosh on 17 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Andrew Thomas Mcmillan Aitchison on 17 January 2010 (1 page) |
25 January 2010 | Secretary's details changed for Andrew Thomas Mcmillan Aitchison on 17 January 2010 (1 page) |
25 January 2010 | Director's details changed for Malcolm Hugh Spence on 17 January 2010 (2 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 February 2009 | Annual return made up to 17/01/09 (10 pages) |
11 February 2009 | Annual return made up to 17/01/09 (10 pages) |
31 October 2008 | Memorandum and Articles of Association (16 pages) |
31 October 2008 | Memorandum and Articles of Association (16 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
6 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 February 2008 | Annual return made up to 17/01/08 (5 pages) |
1 February 2008 | Annual return made up to 17/01/08 (5 pages) |
23 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 January 2007 | Annual return made up to 17/01/07 (5 pages) |
26 January 2007 | Annual return made up to 17/01/07 (5 pages) |
5 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 March 2006 | Annual return made up to 17/01/06 (5 pages) |
9 March 2006 | Annual return made up to 17/01/06 (5 pages) |
30 April 2005 | New director appointed (2 pages) |
30 April 2005 | New director appointed (2 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 January 2005 | Annual return made up to 17/01/05 (4 pages) |
31 January 2005 | Annual return made up to 17/01/05 (4 pages) |
29 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
29 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 2 ardgowan square greenock renfrewshire PA16 8PP (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 2 ardgowan square greenock renfrewshire PA16 8PP (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
9 February 2004 | Annual return made up to 17/01/04 (4 pages) |
9 February 2004 | Annual return made up to 17/01/04 (4 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
19 September 2003 | Resolutions
|
19 September 2003 | Resolutions
|
5 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 January 2003 | Annual return made up to 17/01/03 (6 pages) |
21 January 2003 | Annual return made up to 17/01/03 (6 pages) |
29 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
29 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 January 2002 | Annual return made up to 17/01/02 (5 pages) |
18 January 2002 | Annual return made up to 17/01/02 (5 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 January 2001 | Annual return made up to 17/01/01 (5 pages) |
23 January 2001 | Annual return made up to 17/01/01 (5 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 January 2000 | Annual return made up to 17/01/00 (5 pages) |
19 January 2000 | Annual return made up to 17/01/00 (5 pages) |
3 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 January 1999 | Annual return made up to 17/01/99 (6 pages) |
25 January 1999 | Annual return made up to 17/01/99 (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 January 1998 | Annual return made up to 17/01/98
|
28 January 1998 | Annual return made up to 17/01/98
|
20 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 April 1997 | Memorandum and Articles of Association (15 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | Memorandum and Articles of Association (15 pages) |
20 January 1997 | Annual return made up to 17/01/97
|
20 January 1997 | Annual return made up to 17/01/97
|
16 September 1996 | Accounting reference date notified as 31/12 (1 page) |
16 September 1996 | Accounting reference date notified as 31/12 (1 page) |
22 January 1996 | New director appointed (3 pages) |
22 January 1996 | New director appointed (3 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | New secretary appointed;new director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New secretary appointed;new director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Secretary resigned (1 page) |
17 January 1996 | Incorporation (22 pages) |
17 January 1996 | Incorporation (22 pages) |