Glasgow
G2 1AL
Scotland
Secretary Name | GBAC Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2018(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 January 2020) |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley S70 2SB |
Director Name | Alistair Angus Macaskill |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Beech Hill Beech Hill Road Coupar Angus Blairgowrie Perthshire PH13 9AZ Scotland |
Director Name | Mr Geoffrey Charles Byars Thomson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 10 months (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | Perth |
Correspondence Address | 2 Dundee Road Perth PH2 7DW Scotland |
Director Name | Mr Michael James Wemyss |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wemyss Castle Fife KY1 4TE Scotland |
Director Name | Mr Charles John Wemyss |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 1999) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | Hill Of Invermay Forgandenny Perthshire PH2 9DA Scotland |
Director Name | Mr Garry Sanderson Watson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1999) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Newlandburn House Newlandrig Gorebridge Midlothian EH23 4NS Scotland |
Director Name | Mr Andrew Murray Threipland |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 week, 6 days after company formation) |
Appointment Duration | 7 years (resigned 05 February 2004) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Fingask Rait Perthshire PH2 7SA Scotland |
Director Name | William Gordon Thomson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 June 2001) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | Easter Caputh Farm Cottage Murthly Perthshire PH1 4LA Scotland |
Director Name | Robert Douglas Stewart |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Hilton Of Gask Auchterarder Perthshire PH3 1HN Scotland |
Director Name | Mr James Michael Hughes |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1998) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Kerseland Crook Of Devon Kinross Kinross Shire KY13 0UL Scotland |
Director Name | Mr Edward Thomas Baxter |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1999) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Gilston Leven Fife KY8 5QP Scotland |
Director Name | Matthew James Benson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | The Coach House Balgone North Berwick East Lothian EH39 5BP Scotland |
Director Name | Mr Alan John Balfour |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 1999) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Carpow House Newburgh Fife KY14 6EN Scotland |
Secretary Name | Mr Andrew Murray Threipland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 January 1999) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Fingask Rait Perthshire PH2 7SA Scotland |
Director Name | Mr Kenneth James Campbell |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1998(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 1999) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 123 Craigentinny Avenue Edinburgh Midlothian EH7 6RG Scotland |
Director Name | Mr Patrick Alexander Campbell Fraser |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 1999) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Borthwickshiels Hawick Scottish Borders TD9 7LS Scotland |
Director Name | Peter Lawson Boggs |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1998(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 March 1999) |
Role | Adv |
Correspondence Address | 2 Cheyne Walk Chelsea London SW3 5QZ |
Secretary Name | Mr Alan John Balfour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 November 1999) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Carpow House Newburgh Fife KY14 6EN Scotland |
Director Name | Edward Brandwood Cunningham |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merlin House Necessity Brae Perth PH2 0PF Scotland |
Secretary Name | William Gordon Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easter Caputh Farm Cottage Murthly Perthshire PH1 4LA Scotland |
Secretary Name | Mr Geoffrey Charles Byars Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2003) |
Role | Company Director |
Country of Residence | Perth |
Correspondence Address | Thorngreen Farm Kinrossie By Perth PH2 6HW Scotland |
Director Name | Mr Garry Sanderson Watson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2001(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 March 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Merlin House Necessity Brae Perth PH2 0PF Scotland |
Secretary Name | Ms Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/3, 2 Walmer Crescent Glasgow G51 1AT Scotland |
Director Name | Ms Carolyn Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 May 2015) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Merlin House Necessity Brae Perth PH2 0PF Scotland |
Director Name | Mr Donald Ian Turner |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 The Glebe Symington Ayrshire KA1 5PF Scotland |
Director Name | Ms Agnes Lawrie Addie Shonaig Macpherson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochcote Linlithgow West Lothian EH49 6QE Scotland |
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Merlin House Necessity Brae Perth PH2 0PF Scotland |
Director Name | Jeremy Delmar-Morgan |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dundee Road Perth PH2 7DW Scotland |
Director Name | Mr Colin Craigie Grant |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cherrybank Centre Cherrybank Gardens Perth PH2 0PF Scotland |
Secretary Name | Mr Colin Craigie Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cherrybank Centre Cherrybank Gardens Perth PH2 0PF Scotland |
Secretary Name | Aileen Brown |
---|---|
Status | Resigned |
Appointed | 26 January 2012(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2013) |
Role | Company Director |
Correspondence Address | Merlin House Necessity Brae Perth PH2 0PF Scotland |
Director Name | Mrs Aileen Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Merlin House Necessity Brae Perth PH2 0PF Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1997(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1997(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | www.strathtayventures.co.uk/about-us/ |
---|---|
Telephone | 01738 587555 |
Telephone region | Perth |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
14.3m at £0.1 | Braveheart Investment Group PLC 73.48% Preference |
---|---|
5.1m at £0.1 | Braveheart Investment Group PLC 26.52% Ordinary |
Year | 2014 |
---|---|
Turnover | £297,210 |
Net Worth | £322,072 |
Cash | £11,249 |
Current Liabilities | £133,798 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
21 March 2001 | Delivered on: 9 April 2001 Satisfied on: 28 April 2006 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. Fully Satisfied |
---|
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2019 | Application to strike the company off the register (1 page) |
14 October 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (23 pages) |
14 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (77 pages) |
14 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
14 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 January 2019 | Change of details for Braveheart Investment Group Plc as a person with significant control on 6 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
10 August 2018 | Full accounts made up to 31 March 2018 (25 pages) |
23 March 2018 | Appointment of Gbac Limited as a secretary on 1 February 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
11 November 2017 | Registered office address changed from 2 Dundee Road Perth PH2 7DW to 1 George Square Glasgow G2 1AL on 11 November 2017 (1 page) |
11 November 2017 | Registered office address changed from 2 Dundee Road Perth PH2 7DW to 1 George Square Glasgow G2 1AL on 11 November 2017 (1 page) |
12 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
4 August 2016 | Termination of appointment of Jeremy Delmar-Morgan as a director on 31 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Jeremy Delmar-Morgan as a director on 31 July 2016 (1 page) |
30 March 2016 | Auditor's resignation (1 page) |
30 March 2016 | Auditor's resignation (1 page) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
6 January 2016 | Termination of appointment of Geoffrey Charles Byars Thomson as a director on 19 November 2015 (1 page) |
6 January 2016 | Termination of appointment of Geoffrey Charles Byars Thomson as a director on 19 November 2015 (1 page) |
14 December 2015 | Full accounts made up to 31 March 2015 (27 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (27 pages) |
10 November 2015 | Appointment of Mr Vivian David Hallam as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Vivian David Hallam as a director on 9 November 2015 (2 pages) |
22 June 2015 | Registered office address changed from Merlin House Necessity Brae Perth PH2 0PF to 2 Dundee Road Perth PH2 7DW on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Merlin House Necessity Brae Perth PH2 0PF to 2 Dundee Road Perth PH2 7DW on 22 June 2015 (1 page) |
6 May 2015 | Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page) |
21 April 2015 | Termination of appointment of Aileen Brown as a director on 20 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Aileen Brown as a director on 20 April 2015 (1 page) |
1 April 2015 | Termination of appointment of John Kenneth Brown as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of John Kenneth Brown as a director on 31 March 2015 (1 page) |
30 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
25 September 2014 | Full accounts made up to 31 March 2014 (27 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (27 pages) |
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
3 December 2013 | Termination of appointment of Aileen Brown as a secretary (1 page) |
3 December 2013 | Termination of appointment of Aileen Brown as a secretary (1 page) |
1 October 2013 | Full accounts made up to 31 March 2013 (28 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (28 pages) |
26 September 2013 | Termination of appointment of Edward Cunningham as a director (1 page) |
26 September 2013 | Termination of appointment of Edward Cunningham as a director (1 page) |
2 April 2013 | Termination of appointment of Garry Watson as a director (1 page) |
2 April 2013 | Termination of appointment of Garry Watson as a director (1 page) |
4 February 2013 | Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF on 4 February 2013 (1 page) |
1 February 2013 | Company name changed braveheart ventures LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Resolutions
|
1 February 2013 | Resolutions
|
1 February 2013 | Company name changed braveheart ventures LIMITED\certificate issued on 01/02/13
|
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
6 August 2012 | Full accounts made up to 31 March 2012 (29 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (29 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
14 February 2012 | Appointment of Mrs Aileen Brown as a director (2 pages) |
14 February 2012 | Appointment of Mrs Aileen Brown as a director (2 pages) |
7 February 2012 | Appointment of Aileen Brown as a secretary (1 page) |
7 February 2012 | Appointment of Aileen Brown as a secretary (1 page) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
9 January 2012 | Termination of appointment of Colin Grant as a secretary (1 page) |
9 January 2012 | Termination of appointment of Colin Grant as a director (1 page) |
9 January 2012 | Termination of appointment of Colin Grant as a secretary (1 page) |
9 January 2012 | Termination of appointment of Colin Grant as a director (1 page) |
3 August 2011 | Full accounts made up to 31 March 2011 (30 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (30 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
23 February 2011 | Secretary's details changed for Mr Colin Craigie Grant on 21 February 2011 (1 page) |
23 February 2011 | Director's details changed for Jeremy Hugh Delmar-Morgan on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Ms Carolyn Smith on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr John Kenneth Brown on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Garry Sanderson Watson on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Ms Carolyn Smith on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Edward Brandwood Cunningham on 21 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Colin Craigie Grant on 21 February 2011 (1 page) |
23 February 2011 | Director's details changed for Mr John Kenneth Brown on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Jeremy Hugh Delmar-Morgan on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Geoffrey Charles Byars Thomson on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Garry Sanderson Watson on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Edward Brandwood Cunningham on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Colin Craigie Grant on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Colin Craigie Grant on 21 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Geoffrey Charles Byars Thomson on 21 February 2011 (2 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (11 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (11 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (11 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
21 September 2010 | Full accounts made up to 31 March 2010 (29 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (29 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
22 January 2010 | Director's details changed for Mr John Kenneth Brown on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Garry Sanderson Watson on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr John Kenneth Brown on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Director's details changed for Edward Brandwood Cunningham on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Director's details changed for Garry Sanderson Watson on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Colin Craigie Grant on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Colin Craigie Grant on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Director's details changed for Edward Brandwood Cunningham on 22 January 2010 (2 pages) |
12 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
12 December 2009 | Memorandum and Articles of Association (11 pages) |
12 December 2009 | Resolutions
|
12 December 2009 | Memorandum and Articles of Association (11 pages) |
12 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
12 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
12 December 2009 | Resolutions
|
21 September 2009 | Ad 21/09/09\gbp si [email protected]=100000\gbp ic 974190/1074190\ (2 pages) |
21 September 2009 | Ad 21/09/09\gbp si [email protected]=100000\gbp ic 974190/1074190\ (2 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (30 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (30 pages) |
23 March 2009 | Ad 18/03/09\gbp si [email protected]=200000\gbp ic 774190/974190\ (2 pages) |
23 March 2009 | Ad 18/03/09\gbp si [email protected]=200000\gbp ic 774190/974190\ (2 pages) |
14 March 2009 | Auditor's resignation (1 page) |
14 March 2009 | Auditor's resignation (1 page) |
12 March 2009 | Auditor's resignation (1 page) |
12 March 2009 | Auditor's resignation (1 page) |
8 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
8 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
2 December 2008 | Statement of affairs (2 pages) |
2 December 2008 | Ad 20/11/08\gbp si [email protected]=550000\gbp ic 224190/774190\ (2 pages) |
2 December 2008 | Ad 20/11/08\gbp si [email protected]=550000\gbp ic 224190/774190\ (2 pages) |
2 December 2008 | Statement of affairs (2 pages) |
1 December 2008 | Resolutions
|
1 December 2008 | Nc inc already adjusted 20/11/08 (2 pages) |
1 December 2008 | Nc inc already adjusted 20/11/08 (2 pages) |
1 December 2008 | Resolutions
|
31 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
31 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
16 October 2008 | Director and secretary appointed colin craigie grant (2 pages) |
16 October 2008 | Appointment terminated secretary carolyn smith (1 page) |
16 October 2008 | Appointment terminated secretary carolyn smith (1 page) |
16 October 2008 | Director and secretary appointed colin craigie grant (2 pages) |
12 September 2008 | Appointment terminated director agnes macpherson (1 page) |
12 September 2008 | Appointment terminated director agnes macpherson (1 page) |
12 September 2008 | Appointment terminated director donald turner (1 page) |
12 September 2008 | Appointment terminated director donald turner (1 page) |
10 June 2008 | Director appointed jeremy hugh delmar-morgan (3 pages) |
10 June 2008 | Director appointed jeremy hugh delmar-morgan (3 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
31 January 2008 | Director's particulars changed (1 page) |
25 September 2007 | Full accounts made up to 31 March 2007 (22 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (22 pages) |
18 September 2007 | New director appointed (4 pages) |
18 September 2007 | New director appointed (4 pages) |
2 February 2007 | Return made up to 07/01/07; full list of members (9 pages) |
2 February 2007 | Return made up to 07/01/07; full list of members (9 pages) |
8 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
8 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
28 April 2006 | Dec mort/charge * (2 pages) |
28 April 2006 | Dec mort/charge * (2 pages) |
7 February 2006 | Return made up to 07/01/06; full list of members
|
7 February 2006 | Return made up to 07/01/06; full list of members
|
10 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
10 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: algo business centre glenearn road perth PH2 0NJ (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: algo business centre glenearn road perth PH2 0NJ (1 page) |
20 April 2005 | Auditor's resignation (1 page) |
20 April 2005 | Auditor's resignation (1 page) |
4 February 2005 | Return made up to 07/01/05; full list of members; amend (8 pages) |
4 February 2005 | Return made up to 07/01/05; full list of members; amend (8 pages) |
1 February 2005 | Return made up to 07/01/05; full list of members
|
1 February 2005 | Return made up to 07/01/05; full list of members
|
28 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: the coach house fingask castle rait perthshire PH2 7SA (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: the coach house fingask castle rait perthshire PH2 7SA (1 page) |
1 March 2004 | Ad 17/02/04--------- £ si [email protected]=125000 £ ic 99190/224190 (2 pages) |
1 March 2004 | Ad 17/02/04--------- £ si [email protected]=125000 £ ic 99190/224190 (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
29 January 2004 | Return made up to 07/01/04; full list of members
|
29 January 2004 | Return made up to 07/01/04; full list of members
|
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
19 September 2003 | Nc inc already adjusted 29/08/03 (1 page) |
19 September 2003 | Nc inc already adjusted 29/08/03 (1 page) |
14 September 2003 | S-div 26/08/03 (1 page) |
14 September 2003 | Ad 29/08/03--------- £ si [email protected]=25000 £ ic 74190/99190 (2 pages) |
14 September 2003 | S-div 26/08/03 (1 page) |
14 September 2003 | Resolutions
|
14 September 2003 | Resolutions
|
14 September 2003 | Resolutions
|
14 September 2003 | Resolutions
|
14 September 2003 | Ad 29/08/03--------- £ si [email protected]=25000 £ ic 74190/99190 (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
17 March 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
17 March 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
16 January 2003 | Return made up to 07/01/03; full list of members (12 pages) |
16 January 2003 | Return made up to 07/01/03; full list of members (12 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | Memorandum and Articles of Association (23 pages) |
25 November 2002 | Memorandum and Articles of Association (23 pages) |
25 November 2002 | Resolutions
|
6 February 2002 | Return made up to 07/01/02; full list of members
|
6 February 2002 | Return made up to 07/01/02; full list of members
|
18 October 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
18 October 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
9 April 2001 | Partic of mort/charge * (6 pages) |
9 April 2001 | Partic of mort/charge * (6 pages) |
3 March 2001 | Return made up to 07/01/01; full list of members (12 pages) |
3 March 2001 | Return made up to 07/01/01; full list of members (12 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
18 December 2000 | Ad 08/11/00-05/12/00 £ si 4000@1=4000 £ ic 65130/69130 (2 pages) |
18 December 2000 | Ad 08/11/00-05/12/00 £ si 4000@1=4000 £ ic 65130/69130 (2 pages) |
8 December 2000 | Ad 08/11/00-05/12/00 £ si 38830@1=38830 £ ic 26300/65130 (4 pages) |
8 December 2000 | Ad 08/11/00-05/12/00 £ si 38830@1=38830 £ ic 26300/65130 (4 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Resolutions
|
24 February 2000 | Nc inc already adjusted 09/02/00 (1 page) |
24 February 2000 | Nc inc already adjusted 09/02/00 (1 page) |
15 February 2000 | Return made up to 07/01/00; full list of members
|
15 February 2000 | Return made up to 07/01/00; full list of members
|
31 January 2000 | New secretary appointed (1 page) |
31 January 2000 | New secretary appointed (1 page) |
21 January 2000 | Full accounts made up to 31 January 1999 (10 pages) |
21 January 2000 | Full accounts made up to 31 January 1999 (10 pages) |
20 January 2000 | Resolutions
|
20 January 2000 | Resolutions
|
20 January 2000 | Nc inc already adjusted 29/11/99 (1 page) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Nc inc already adjusted 29/11/99 (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (1 page) |
17 February 1999 | Return made up to 07/01/99; no change of members (8 pages) |
17 February 1999 | Return made up to 07/01/99; no change of members (8 pages) |
8 February 1999 | Nc inc already adjusted 21/01/99 (1 page) |
8 February 1999 | Nc inc already adjusted 21/01/99 (1 page) |
8 February 1999 | Resolutions
|
8 February 1999 | Resolutions
|
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
4 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
4 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
25 February 1998 | Return made up to 07/01/98; full list of members (8 pages) |
25 February 1998 | Return made up to 07/01/98; full list of members (8 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
22 May 1997 | Ad 20/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 May 1997 | Ad 20/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (3 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: 39 castle street edinburgh EH2 3BH (1 page) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: 39 castle street edinburgh EH2 3BH (1 page) |
18 March 1997 | New director appointed (3 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
21 January 1997 | Company name changed newco (507) LIMITED\certificate issued on 22/01/97 (3 pages) |
21 January 1997 | Company name changed newco (507) LIMITED\certificate issued on 22/01/97 (3 pages) |
7 January 1997 | Incorporation (22 pages) |
7 January 1997 | Incorporation (22 pages) |