Blairgowrie
PH13 9HG
Scotland
Director Name | Mr Richard Caldwell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 January 2019(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Morton Park Drive Morton Park Drive Darvel KA17 0FB Scotland |
Director Name | Mr Grant McClure |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 January 2019(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Supervisor |
Country of Residence | Scotland |
Correspondence Address | Braeton Cromlech Road Sandbank Dunoon PA23 8QH Scotland |
Director Name | Mr Craig Smith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 January 2019(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Gas Engineer |
Country of Residence | Scotland |
Correspondence Address | 21 Golfdrum Street Golfdrum Street Dunfermline KY12 8EB Scotland |
Secretary Name | Mr John Hopton |
---|---|
Status | Current |
Appointed | 07 January 2019(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 27 Whitehill Road Whitehill Road Glenrothes KY6 2RW Scotland |
Director Name | Bill Bruce |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Heavy Plant Operator |
Country of Residence | Scotland |
Correspondence Address | Braehead Cottage Comrie Dunfermline Fife |
Director Name | Colin McLean |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Mine Worker |
Country of Residence | Scotland |
Correspondence Address | Hillview Farm Blashieburn Blairingone Dollar Clackmannanshire Scotland |
Secretary Name | William Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Gowanlea Main Road Maddiston Falkirk Stirlingshire FK2 0LH Scotland |
Secretary Name | Secretary Colin McLean |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 05 August 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 5 months (resigned 07 January 2019) |
Role | Mine Worker |
Country of Residence | Scotland |
Correspondence Address | Hillview Farm Blashieburn Blairingone Dollar Clackmannanshire FK14 7LR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 27 Whitehill Road Whitehill Road Glenrothes KY6 2RW Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Year | 2013 |
---|---|
Net Worth | £14,693 |
Cash | £9,706 |
Current Liabilities | £438 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 8 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
21 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Micro company accounts made up to 31 October 2022 (3 pages) |
27 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 31 October 2021 (7 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
13 November 2020 | Micro company accounts made up to 31 October 2020 (4 pages) |
10 June 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
4 December 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
8 January 2019 | Notification of Brian Allardyce as a person with significant control on 7 January 2019 (2 pages) |
8 January 2019 | Notification of Richard Caldwell as a person with significant control on 7 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr John Hopton as a secretary on 7 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr Grant Mcclure as a director on 7 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr Richard Caldwell as a director on 7 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Colin Mclean as a secretary on 7 January 2019 (1 page) |
7 January 2019 | Termination of appointment of Bill Bruce as a director on 7 January 2019 (1 page) |
7 January 2019 | Cessation of Colin Mclean as a person with significant control on 7 January 2019 (1 page) |
7 January 2019 | Registered office address changed from Hillview Farm Blashieburn Blairingone Dollar Clackmannanshire FK14 7LR to 27 Whitehill Road Whitehill Road Glenrothes KY6 2RW on 7 January 2019 (1 page) |
7 January 2019 | Appointment of Mr Brian Allardyce as a director on 7 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Colin Mclean as a director on 7 January 2019 (1 page) |
7 January 2019 | Notification of Grant Mcclure as a person with significant control on 7 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr Craig Smith as a director on 7 January 2019 (2 pages) |
23 May 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 May 2016 | Annual return made up to 10 April 2016 no member list (4 pages) |
3 May 2016 | Annual return made up to 10 April 2016 no member list (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 April 2015 | Annual return made up to 10 April 2015 no member list (4 pages) |
25 April 2015 | Annual return made up to 10 April 2015 no member list (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 April 2014 | Annual return made up to 10 April 2014 no member list (4 pages) |
22 April 2014 | Director's details changed for Colin Mclean on 16 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Colin Mclean on 16 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 10 April 2014 no member list (4 pages) |
17 April 2014 | Secretary's details changed for Colin Mclean on 16 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Burnside Vicars Bridge Road, Blairingone Dollar Clackmannanshire FK14 7LR on 17 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Colin Mclean on 16 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Burnside Vicars Bridge Road, Blairingone Dollar Clackmannanshire FK14 7LR on 17 April 2014 (1 page) |
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 April 2013 | Annual return made up to 10 April 2013 no member list (4 pages) |
14 April 2013 | Annual return made up to 10 April 2013 no member list (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 April 2012 | Annual return made up to 10 April 2012 no member list (4 pages) |
18 April 2012 | Annual return made up to 10 April 2012 no member list (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 April 2011 | Annual return made up to 10 April 2011 no member list (4 pages) |
26 April 2011 | Annual return made up to 10 April 2011 no member list (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 April 2010 | Director's details changed for Bill Bruce on 10 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Colin Mclean on 10 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 10 April 2010 no member list (3 pages) |
21 April 2010 | Director's details changed for Colin Mclean on 10 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Bill Bruce on 10 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 10 April 2010 no member list (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 April 2009 | Annual return made up to 10/04/09 (2 pages) |
30 April 2009 | Annual return made up to 10/04/09 (2 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 April 2008 | Annual return made up to 10/04/08 (4 pages) |
28 April 2008 | Annual return made up to 10/04/08 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 April 2007 | Annual return made up to 10/04/07 (4 pages) |
16 April 2007 | Annual return made up to 10/04/07 (4 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
9 May 2006 | Annual return made up to 10/04/06 (4 pages) |
9 May 2006 | Annual return made up to 10/04/06 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
24 May 2005 | Annual return made up to 10/04/05 (4 pages) |
24 May 2005 | Annual return made up to 10/04/05 (4 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 April 2004 | Annual return made up to 10/04/04 (4 pages) |
16 April 2004 | Annual return made up to 10/04/04 (4 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 April 2003 | Annual return made up to 10/04/03 (4 pages) |
18 April 2003 | Annual return made up to 10/04/03 (4 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
17 April 2002 | Annual return made up to 10/04/02 (3 pages) |
17 April 2002 | Annual return made up to 10/04/02 (3 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
11 April 2001 | Annual return made up to 10/04/01 (3 pages) |
11 April 2001 | Annual return made up to 10/04/01 (3 pages) |
17 April 2000 | Annual return made up to 10/04/00 (3 pages) |
17 April 2000 | Annual return made up to 10/04/00 (3 pages) |
22 November 1999 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 November 1999 | Accounts for a small company made up to 31 October 1999 (5 pages) |
6 April 1999 | Annual return made up to 10/04/99 (4 pages) |
6 April 1999 | Annual return made up to 10/04/99 (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 April 1998 | Annual return made up to 10/04/98
|
20 April 1998 | Annual return made up to 10/04/98
|
23 February 1998 | Registered office changed on 23/02/98 from: 29 delphwood crescent tullibody alloa FK10 2TP (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 29 delphwood crescent tullibody alloa FK10 2TP (1 page) |
23 February 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
23 February 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
30 June 1997 | Full accounts made up to 31 October 1996 (6 pages) |
30 June 1997 | Full accounts made up to 31 October 1996 (6 pages) |
22 April 1997 | Annual return made up to 10/04/97 (4 pages) |
22 April 1997 | Annual return made up to 10/04/97 (4 pages) |
12 August 1996 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
12 August 1996 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: "gowanlea" main road maddiston, falkirk stirlingshire, FK2 0LH (1 page) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: "gowanlea" main road maddiston, falkirk stirlingshire, FK2 0LH (1 page) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Secretary resigned (1 page) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | Secretary resigned (1 page) |
10 April 1996 | Incorporation (21 pages) |
10 April 1996 | Incorporation (21 pages) |