Kinkell Bridge
Auchterarder
Perthshire
PH3 1LD
Scotland
Secretary Name | James Rennie Mowat |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(11 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cruive Cottage Kinkell Bridge Auchterarder Perthshire PH3 1LD Scotland |
Director Name | Hamish MacDonald Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 12 months (resigned 07 June 2019) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32a Main Road Castlehead Paisley Renfrewshire PA2 6AW Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Director Name | Quill Serve Limited (Corporation) |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 May 2007) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
172.5k at £1 | James Mowat 75.00% Ordinary |
---|---|
28.8k at £1 | Hamish Macdonald Sutherland 12.50% Ordinary |
28.8k at £1 | Lesley Sutherland 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,891 |
Cash | £10,395 |
Current Liabilities | £1,118 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 11 March 2021 (overdue) |
8 November 1999 | Delivered on: 12 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 townhead terrace, paisley, PA1 2AU. Outstanding |
---|---|
26 October 1999 | Delivered on: 2 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/r, 1 townhead terrace, paisley and 65 high street, paisley. Outstanding |
14 June 2022 | Registered office address changed from C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 14 June 2022 (2 pages) |
---|---|
1 February 2021 | Resolutions
|
1 February 2021 | Registered office address changed from 16 Castleton Park 16 Castleton Park Auchterarder PH3 1QA Scotland to C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP on 1 February 2021 (2 pages) |
7 December 2020 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
4 December 2020 | Previous accounting period extended from 30 June 2020 to 30 November 2020 (1 page) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
11 June 2019 | Termination of appointment of Hamish Macdonald Sutherland as a director on 7 June 2019 (1 page) |
19 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
10 March 2017 | Sub-division of shares on 23 February 2017 (11 pages) |
10 March 2017 | Sub-division of shares on 23 February 2017 (11 pages) |
10 March 2017 | Statement of capital on 10 March 2017
|
10 March 2017 | Statement of capital on 10 March 2017
|
7 March 2017 | Solvency Statement dated 24/02/17 (1 page) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
7 March 2017 | Statement by Directors (1 page) |
7 March 2017 | Resolutions
|
7 March 2017 | Statement by Directors (1 page) |
7 March 2017 | Solvency Statement dated 24/02/17 (1 page) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 October 2016 | Registered office address changed from Cruive Cottage Kinkell Bridge Auchterarder Perthshire PH3 1LD to 16 Castleton Park 16 Castleton Park Auchterarder PH3 1QA on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Cruive Cottage Kinkell Bridge Auchterarder Perthshire PH3 1LD to 16 Castleton Park 16 Castleton Park Auchterarder PH3 1QA on 26 October 2016 (1 page) |
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Hamish Macdonald Sutherland on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Hamish Macdonald Sutherland on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for James Rennie Mowat on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for James Rennie Mowat on 27 January 2010 (2 pages) |
6 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 249 west george street glasgow strathclyde, G2 4RB (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 249 west george street glasgow strathclyde, G2 4RB (1 page) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
5 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members
|
3 February 2004 | Return made up to 26/01/04; full list of members
|
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
24 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
24 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
6 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
6 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
30 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
12 November 1999 | Partic of mort/charge * (36 pages) |
12 November 1999 | Partic of mort/charge * (36 pages) |
2 November 1999 | Partic of mort/charge * (5 pages) |
2 November 1999 | Partic of mort/charge * (5 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 March 1999 | Return made up to 26/01/99; full list of members (4 pages) |
11 March 1999 | Return made up to 26/01/99; full list of members (4 pages) |
19 February 1998 | Return made up to 26/01/98; full list of members (5 pages) |
19 February 1998 | Return made up to 26/01/98; full list of members (5 pages) |
19 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
3 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
29 October 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
29 October 1996 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
30 August 1996 | Company name changed algralogy LIMITED\certificate issued on 02/09/96 (2 pages) |
30 August 1996 | Company name changed algralogy LIMITED\certificate issued on 02/09/96 (2 pages) |
4 July 1996 | Statement of affairs (2 pages) |
4 July 1996 | Ad 18/06/96--------- £ si 230000@1=230000 £ ic 2/230002 (2 pages) |
4 July 1996 | Ad 18/06/96--------- £ si 230000@1=230000 £ ic 2/230002 (2 pages) |
4 July 1996 | Statement of affairs (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | £ nc 100/300000 13/06/96 (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | £ nc 100/300000 13/06/96 (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Memorandum and Articles of Association (13 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Memorandum and Articles of Association (13 pages) |
26 January 1996 | Incorporation (20 pages) |
26 January 1996 | Incorporation (20 pages) |