58 Jeanfield Road
Perth
Perthshire
PH1 1NZ
Scotland
Director Name | Morris Ferrie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 George Street Perth PH1 5JY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Derek David Cavellini |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 47 Muirnwood Place Monifieth Dundee DD5 4JL Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Derek David Cavellini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5a Victoria Street Monifieth Dundee Angus DD5 4HP Scotland |
Telephone | 07 860402171 |
---|---|
Telephone region | Mobile |
Registered Address | 58 Jeanfield Road Perth PH1 1NZ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £259,157 |
Cash | £12,954 |
Current Liabilities | £38,703 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
3 May 2004 | Delivered on: 19 May 2004 Persons entitled: Hillcrest Housing Association Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 7A,b,c,d,e,f,g,h,j & k crichton street, dundee. Outstanding |
---|---|
3 May 2004 | Delivered on: 7 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 crichton street, dundee. Outstanding |
16 April 1997 | Delivered on: 6 May 1997 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground at raeburn place,perth. Outstanding |
18 April 1996 | Delivered on: 19 April 1996 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 |
16 July 1999 | Delivered on: 30 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at gowrie street, dundee, DD2 1ES. Part Satisfied |
22 October 1996 | Delivered on: 30 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.239 acres or thereby of ground lyning in the city and county of perth, lying on or towards the east side of raeburn palce,friar street,perth together with a small additional area of ground adjacent thereto. Part Satisfied |
22 December 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
30 March 2022 | Termination of appointment of Derek David Cavellini as a secretary on 18 January 2021 (1 page) |
30 March 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
15 March 2021 | Change of details for Bricav Ltd as a person with significant control on 25 February 2021 (5 pages) |
12 March 2021 | Cessation of Brian Nicholas Cavellini as a person with significant control on 25 February 2021 (3 pages) |
9 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
5 February 2021 | Resolutions
|
5 February 2021 | Resolutions
|
5 February 2021 | Cessation of Derek David Cavellini as a person with significant control on 18 January 2021 (3 pages) |
5 February 2021 | Termination of appointment of Derek David Cavellini as a director on 18 January 2021 (1 page) |
5 February 2021 | Notification of Bricav Ltd as a person with significant control on 18 January 2021 (4 pages) |
15 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
31 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
28 October 2019 | Satisfaction of charge 3 in full (1 page) |
28 October 2019 | Satisfaction of charge 2 in full (1 page) |
28 October 2019 | Satisfaction of charge 4 in full (1 page) |
25 September 2019 | Satisfaction of charge 5 in full (1 page) |
2 September 2019 | Satisfaction of charge 1 in full (1 page) |
27 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
9 April 2019 | Satisfaction of charge 6 in full (1 page) |
2 April 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
13 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 August 2015 | Director's details changed for Derek David Cavellini on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Derek David Cavellini on 10 August 2015 (2 pages) |
25 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Termination of appointment of Morris Ferrie as a director (1 page) |
17 April 2014 | Termination of appointment of Morris Ferrie as a director (1 page) |
26 March 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
26 March 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
29 November 2013 | Cancellation of shares. Statement of capital on 29 November 2013
|
29 November 2013 | Resolutions
|
29 November 2013 | Purchase of own shares. (4 pages) |
29 November 2013 | Cancellation of shares. Statement of capital on 29 November 2013
|
29 November 2013 | Purchase of own shares. (4 pages) |
29 November 2013 | Resolutions
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /part /charge no 4 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /part /charge no 4 (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Derek David Cavellini on 18 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Morris Ferrie on 18 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Derek David Cavellini on 18 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Morris Ferrie on 18 February 2010 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
30 July 2008 | Return made up to 18/02/08; full list of members (4 pages) |
30 July 2008 | Return made up to 18/02/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 April 2007 | Return made up to 18/02/07; full list of members (3 pages) |
5 April 2007 | Return made up to 18/02/07; full list of members (3 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 April 2005 | Return made up to 18/02/05; full list of members (3 pages) |
6 April 2005 | Return made up to 18/02/05; full list of members (3 pages) |
9 August 2004 | Return made up to 18/02/04; full list of members (7 pages) |
9 August 2004 | Return made up to 18/02/04; full list of members (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
29 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
19 May 2004 | Partic of mort/charge * (5 pages) |
19 May 2004 | Partic of mort/charge * (5 pages) |
7 May 2004 | Partic of mort/charge * (6 pages) |
7 May 2004 | Partic of mort/charge * (6 pages) |
18 March 2004 | Alterations to a floating charge (8 pages) |
18 March 2004 | Alterations to a floating charge (8 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
18 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 February 2001 | Return made up to 23/02/01; full list of members (7 pages) |
26 February 2001 | Return made up to 23/02/01; full list of members (7 pages) |
6 March 2000 | Return made up to 23/02/00; full list of members
|
6 March 2000 | Return made up to 23/02/00; full list of members
|
29 February 2000 | Accounting reference date extended from 28/02/00 to 31/08/00 (1 page) |
29 February 2000 | Accounting reference date extended from 28/02/00 to 31/08/00 (1 page) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
30 July 1999 | Partic of mort/charge * (7 pages) |
30 July 1999 | Partic of mort/charge * (7 pages) |
17 February 1999 | Return made up to 23/02/99; no change of members (4 pages) |
17 February 1999 | Return made up to 23/02/99; no change of members (4 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
30 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
12 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
12 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
10 February 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
3 June 1997 | Return made up to 23/02/97; full list of members (6 pages) |
3 June 1997 | Return made up to 23/02/97; full list of members (6 pages) |
29 May 1997 | Ad 01/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 May 1997 | Ad 01/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 May 1997 | Partic of mort/charge * (5 pages) |
6 May 1997 | Partic of mort/charge * (5 pages) |
30 October 1996 | Partic of mort/charge * (5 pages) |
30 October 1996 | Partic of mort/charge * (5 pages) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
19 April 1996 | Partic of mort/charge * (6 pages) |
19 April 1996 | Partic of mort/charge * (6 pages) |
26 February 1996 | Secretary resigned (1 page) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | Secretary resigned (1 page) |
26 February 1996 | Director resigned (1 page) |
23 February 1996 | Incorporation (16 pages) |
23 February 1996 | Incorporation (16 pages) |