Perth
PH2 0PA
Scotland
Secretary Name | Anthony John Barber Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 1999) |
Role | Solicitor |
Correspondence Address | Ramoth Blair Drummond Stirling FK9 4UZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(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 | 02 January 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 July 2011) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Macfarlane Gray Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2011(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 August 2018) |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland |
Secretary Name | French Duncan Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2018(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 2020) |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Registered Address | Malling Farm Port Of Menteith Stirling FK8 3RD Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
5 November 2020 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 5 Whitefriars Crescent Perth PH2 0PA on 5 November 2020 (1 page) |
---|---|
5 November 2020 | Termination of appointment of French Duncan Llp as a secretary on 13 July 2020 (1 page) |
23 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
15 January 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
7 August 2018 | Termination of appointment of Macfarlane Gray Limited as a secretary on 7 August 2018 (1 page) |
7 August 2018 | Appointment of French Duncan Llp as a secretary on 7 August 2018 (2 pages) |
19 March 2018 | Secretary's details changed for Macfarlane Gray Limited on 19 March 2018 (1 page) |
7 March 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
5 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
5 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Appointment of Macfarlane Gray Limited as a secretary (2 pages) |
31 January 2012 | Appointment of Macfarlane Gray Limited as a secretary (2 pages) |
31 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (1 page) |
30 January 2012 | Director's details changed for John Mungo Ingleby on 2 January 2012 (2 pages) |
30 January 2012 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (1 page) |
30 January 2012 | Director's details changed for John Mungo Ingleby on 2 January 2012 (2 pages) |
30 January 2012 | Director's details changed for John Mungo Ingleby on 2 January 2012 (2 pages) |
9 November 2011 | Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 9 November 2011 (1 page) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
25 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Director's details changed for John Mungo Ingleby on 1 January 2011 (3 pages) |
24 January 2011 | Director's details changed for John Mungo Ingleby on 1 January 2011 (3 pages) |
24 January 2011 | Director's details changed for John Mungo Ingleby on 1 January 2011 (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
21 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
14 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
21 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
11 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
16 March 2006 | Return made up to 02/01/06; full list of members (2 pages) |
16 March 2006 | Return made up to 02/01/06; full list of members (2 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
6 January 2005 | Return made up to 02/01/05; full list of members (5 pages) |
6 January 2005 | Return made up to 02/01/05; full list of members (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
20 January 2004 | Return made up to 02/01/04; full list of members (5 pages) |
20 January 2004 | Return made up to 02/01/04; full list of members (5 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
24 January 2003 | Return made up to 02/01/03; full list of members (5 pages) |
24 January 2003 | Return made up to 02/01/03; full list of members (5 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
4 February 2002 | Return made up to 02/01/02; full list of members (5 pages) |
4 February 2002 | Return made up to 02/01/02; full list of members (5 pages) |
14 December 2001 | Secretary's particulars changed (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page) |
14 December 2001 | Secretary's particulars changed (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page) |
19 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
16 January 2001 | Return made up to 02/01/01; full list of members (5 pages) |
16 January 2001 | Return made up to 02/01/01; full list of members (5 pages) |
15 November 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
15 November 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
4 April 2000 | Return made up to 02/01/00; full list of members (6 pages) |
4 April 2000 | Return made up to 02/01/00; full list of members (6 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: apsley house 29 wellington street glasgow G2 6JA (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: apsley house 29 wellington street glasgow G2 6JA (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
18 March 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
18 March 1999 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
18 March 1999 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
18 March 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
26 January 1999 | Return made up to 02/01/99; no change of members (5 pages) |
26 January 1999 | Return made up to 02/01/99; no change of members (5 pages) |
28 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
28 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
27 January 1998 | Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 1998 | Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1997 | Memorandum and Articles of Association (8 pages) |
20 May 1997 | Memorandum and Articles of Association (8 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Registered office changed on 15/04/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
15 April 1997 | Resolutions
|
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
24 January 1997 | Company name changed tourglen LIMITED\certificate issued on 24/01/97 (2 pages) |
24 January 1997 | Company name changed tourglen LIMITED\certificate issued on 24/01/97 (2 pages) |
2 January 1997 | Incorporation (9 pages) |
2 January 1997 | Incorporation (9 pages) |