Company NameStrathtay Ventures Limited
Company StatusDissolved
Company NumberSC171237
CategoryPrivate Limited Company
Incorporation Date7 January 1997(27 years, 3 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameBraveheart Ventures Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vivian David Hallam
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(18 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameGBAC Limited (Corporation)
StatusClosed
Appointed01 February 2018(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 07 January 2020)
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
S70 2SB
Director NameAlistair Angus Macaskill
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressBeech Hill Beech Hill Road
Coupar Angus
Blairgowrie
Perthshire
PH13 9AZ
Scotland
Director NameMr Geoffrey Charles Byars Thomson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(1 week, 6 days after company formation)
Appointment Duration18 years, 10 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidencePerth
Correspondence Address2 Dundee Road
Perth
PH2 7DW
Scotland
Director NameMr Michael James Wemyss
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWemyss Castle
Fife
KY1 4TE
Scotland
Director NameMr Charles John Wemyss
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 1999)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressHill Of Invermay
Forgandenny
Perthshire
PH2 9DA
Scotland
Director NameMr Garry Sanderson Watson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1999)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressNewlandburn House Newlandrig
Gorebridge
Midlothian
EH23 4NS
Scotland
Director NameMr Andrew Murray Threipland
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(1 week, 6 days after company formation)
Appointment Duration7 years (resigned 05 February 2004)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFingask
Rait
Perthshire
PH2 7SA
Scotland
Director NameWilliam Gordon Thomson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 05 June 2001)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Caputh Farm Cottage
Murthly
Perthshire
PH1 4LA
Scotland
Director NameRobert Douglas Stewart
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressHilton Of Gask
Auchterarder
Perthshire
PH3 1HN
Scotland
Director NameMr James Michael Hughes
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1998)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressKerseland
Crook Of Devon
Kinross
Kinross Shire
KY13 0UL
Scotland
Director NameMr Edward Thomas Baxter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1999)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGilston
Leven
Fife
KY8 5QP
Scotland
Director NameMatthew James Benson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressThe Coach House
Balgone
North Berwick
East Lothian
EH39 5BP
Scotland
Director NameMr Alan John Balfour
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 1999)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCarpow House
Newburgh
Fife
KY14 6EN
Scotland
Secretary NameMr Andrew Murray Threipland
NationalityBritish
StatusResigned
Appointed09 June 1998(1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 January 1999)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFingask
Rait
Perthshire
PH2 7SA
Scotland
Director NameMr Kenneth James Campbell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1998(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 1999)
RoleRetired
Country of ResidenceScotland
Correspondence Address123 Craigentinny Avenue
Edinburgh
Midlothian
EH7 6RG
Scotland
Director NameMr Patrick Alexander Campbell Fraser
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 1999)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBorthwickshiels
Hawick
Scottish Borders
TD9 7LS
Scotland
Director NamePeter Lawson Boggs
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1998(1 year, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 March 1999)
RoleAdv
Correspondence Address2 Cheyne Walk
Chelsea
London
SW3 5QZ
Secretary NameMr Alan John Balfour
NationalityBritish
StatusResigned
Appointed21 January 1999(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 29 November 1999)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCarpow House
Newburgh
Fife
KY14 6EN
Scotland
Director NameEdward Brandwood Cunningham
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(2 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Necessity Brae
Perth
PH2 0PF
Scotland
Secretary NameWilliam Gordon Thomson
NationalityBritish
StatusResigned
Appointed29 November 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Caputh Farm Cottage
Murthly
Perthshire
PH1 4LA
Scotland
Secretary NameMr Geoffrey Charles Byars Thomson
NationalityBritish
StatusResigned
Appointed14 February 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2003)
RoleCompany Director
Country of ResidencePerth
Correspondence AddressThorngreen Farm
Kinrossie By Perth
PH2 6HW
Scotland
Director NameMr Garry Sanderson Watson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2001(4 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 March 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMerlin House Necessity Brae
Perth
PH2 0PF
Scotland
Secretary NameMs Carolyn Smith
NationalityBritish
StatusResigned
Appointed30 July 2003(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/3, 2 Walmer Crescent
Glasgow
G51 1AT
Scotland
Director NameMs Carolyn Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(7 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 06 May 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Necessity Brae
Perth
PH2 0PF
Scotland
Director NameMr Donald Ian Turner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 The Glebe
Symington
Ayrshire
KA1 5PF
Scotland
Director NameMs Agnes Lawrie Addie Shonaig Macpherson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochcote
Linlithgow
West Lothian
EH49 6QE
Scotland
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMerlin House Necessity Brae
Perth
PH2 0PF
Scotland
Director NameJeremy Delmar-Morgan
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(11 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dundee Road
Perth
PH2 7DW
Scotland
Director NameMr Colin Craigie Grant
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cherrybank Centre
Cherrybank Gardens
Perth
PH2 0PF
Scotland
Secretary NameMr Colin Craigie Grant
NationalityBritish
StatusResigned
Appointed15 October 2008(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cherrybank Centre
Cherrybank Gardens
Perth
PH2 0PF
Scotland
Secretary NameAileen Brown
StatusResigned
Appointed26 January 2012(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2013)
RoleCompany Director
Correspondence AddressMerlin House Necessity Brae
Perth
PH2 0PF
Scotland
Director NameMrs Aileen Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Necessity Brae
Perth
PH2 0PF
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed07 January 1997(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 January 1997(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitewww.strathtayventures.co.uk/about-us/
Telephone01738 587555
Telephone regionPerth

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

14.3m at £0.1Braveheart Investment Group PLC
73.48%
Preference
5.1m at £0.1Braveheart Investment Group PLC
26.52%
Ordinary

Financials

Year2014
Turnover£297,210
Net Worth£322,072
Cash£11,249
Current Liabilities£133,798

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

21 March 2001Delivered 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

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
15 October 2019Application to strike the company off the register (1 page)
14 October 2019Audit exemption subsidiary accounts made up to 31 March 2019 (23 pages)
14 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (77 pages)
14 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
14 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2019Change of details for Braveheart Investment Group Plc as a person with significant control on 6 January 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
10 August 2018Full accounts made up to 31 March 2018 (25 pages)
23 March 2018Appointment of Gbac Limited as a secretary on 1 February 2018 (2 pages)
16 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
11 November 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 March 2017 (24 pages)
12 October 2017Full accounts made up to 31 March 2017 (24 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
11 August 2016Full accounts made up to 31 March 2016 (24 pages)
11 August 2016Full accounts made up to 31 March 2016 (24 pages)
4 August 2016Termination of appointment of Jeremy Delmar-Morgan as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Jeremy Delmar-Morgan as a director on 31 July 2016 (1 page)
30 March 2016Auditor's resignation (1 page)
30 March 2016Auditor's resignation (1 page)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,939,190
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,939,190
(4 pages)
6 January 2016Termination of appointment of Geoffrey Charles Byars Thomson as a director on 19 November 2015 (1 page)
6 January 2016Termination of appointment of Geoffrey Charles Byars Thomson as a director on 19 November 2015 (1 page)
14 December 2015Full accounts made up to 31 March 2015 (27 pages)
14 December 2015Full accounts made up to 31 March 2015 (27 pages)
10 November 2015Appointment of Mr Vivian David Hallam as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Mr Vivian David Hallam as a director on 9 November 2015 (2 pages)
22 June 2015Registered 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 2015Registered 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 2015Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page)
21 April 2015Termination of appointment of Aileen Brown as a director on 20 April 2015 (1 page)
21 April 2015Termination of appointment of Aileen Brown as a director on 20 April 2015 (1 page)
1 April 2015Termination of appointment of John Kenneth Brown as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of John Kenneth Brown as a director on 31 March 2015 (1 page)
30 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,939,190
(6 pages)
30 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,939,190
(6 pages)
30 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,939,190
(6 pages)
25 September 2014Full accounts made up to 31 March 2014 (27 pages)
25 September 2014Full accounts made up to 31 March 2014 (27 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,939,190
(6 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,939,190
(6 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,939,190
(6 pages)
3 December 2013Termination of appointment of Aileen Brown as a secretary (1 page)
3 December 2013Termination of appointment of Aileen Brown as a secretary (1 page)
1 October 2013Full accounts made up to 31 March 2013 (28 pages)
1 October 2013Full accounts made up to 31 March 2013 (28 pages)
26 September 2013Termination of appointment of Edward Cunningham as a director (1 page)
26 September 2013Termination of appointment of Edward Cunningham as a director (1 page)
2 April 2013Termination of appointment of Garry Watson as a director (1 page)
2 April 2013Termination of appointment of Garry Watson as a director (1 page)
4 February 2013Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF on 4 February 2013 (1 page)
4 February 2013Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF on 4 February 2013 (1 page)
4 February 2013Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF on 4 February 2013 (1 page)
1 February 2013Company name changed braveheart ventures LIMITED\certificate issued on 01/02/13
  • CONNOT ‐
(3 pages)
1 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-01
(1 page)
1 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-01
(1 page)
1 February 2013Company name changed braveheart ventures LIMITED\certificate issued on 01/02/13
  • CONNOT ‐
(3 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
8 October 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 1,849,190
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 1,849,190
(3 pages)
6 August 2012Full accounts made up to 31 March 2012 (29 pages)
6 August 2012Full accounts made up to 31 March 2012 (29 pages)
26 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 1,849,190
(3 pages)
26 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 1,849,190
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 1,849,190
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 1,849,190
(3 pages)
14 February 2012Appointment of Mrs Aileen Brown as a director (2 pages)
14 February 2012Appointment of Mrs Aileen Brown as a director (2 pages)
7 February 2012Appointment of Aileen Brown as a secretary (1 page)
7 February 2012Appointment of Aileen Brown as a secretary (1 page)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
12 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 1,719,190.0
(5 pages)
12 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 1,719,190.0
(5 pages)
9 January 2012Termination of appointment of Colin Grant as a secretary (1 page)
9 January 2012Termination of appointment of Colin Grant as a director (1 page)
9 January 2012Termination of appointment of Colin Grant as a secretary (1 page)
9 January 2012Termination of appointment of Colin Grant as a director (1 page)
3 August 2011Full accounts made up to 31 March 2011 (30 pages)
3 August 2011Full accounts made up to 31 March 2011 (30 pages)
29 June 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 1,599,190.0
(5 pages)
29 June 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 1,599,190.0
(5 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 February 2011Secretary's details changed for Mr Colin Craigie Grant on 21 February 2011 (1 page)
23 February 2011Director's details changed for Jeremy Hugh Delmar-Morgan on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Ms Carolyn Smith on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Mr John Kenneth Brown on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Garry Sanderson Watson on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Ms Carolyn Smith on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Edward Brandwood Cunningham on 21 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Colin Craigie Grant on 21 February 2011 (1 page)
23 February 2011Director's details changed for Mr John Kenneth Brown on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Jeremy Hugh Delmar-Morgan on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Geoffrey Charles Byars Thomson on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Garry Sanderson Watson on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Edward Brandwood Cunningham on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Colin Craigie Grant on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Colin Craigie Grant on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Geoffrey Charles Byars Thomson on 21 February 2011 (2 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (11 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (11 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (11 pages)
17 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 1,499,190
(5 pages)
17 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 1,499,190
(5 pages)
21 September 2010Full accounts made up to 31 March 2010 (29 pages)
21 September 2010Full accounts made up to 31 March 2010 (29 pages)
28 June 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 1,399,190.0
(5 pages)
28 June 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 1,399,190.0
(5 pages)
22 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 1,299,190.0
(5 pages)
22 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 1,299,190.0
(5 pages)
22 January 2010Director's details changed for Mr John Kenneth Brown on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Garry Sanderson Watson on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr John Kenneth Brown on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Edward Brandwood Cunningham on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Garry Sanderson Watson on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Colin Craigie Grant on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Colin Craigie Grant on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Edward Brandwood Cunningham on 22 January 2010 (2 pages)
12 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 1,174,190.0
(5 pages)
12 December 2009Memorandum and Articles of Association (11 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2009Memorandum and Articles of Association (11 pages)
12 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 1,174,190.0
(5 pages)
12 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 1,174,190.0
(5 pages)
12 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2009Ad 21/09/09\gbp si [email protected]=100000\gbp ic 974190/1074190\ (2 pages)
21 September 2009Ad 21/09/09\gbp si [email protected]=100000\gbp ic 974190/1074190\ (2 pages)
11 September 2009Full accounts made up to 31 March 2009 (30 pages)
11 September 2009Full accounts made up to 31 March 2009 (30 pages)
23 March 2009Ad 18/03/09\gbp si [email protected]=200000\gbp ic 774190/974190\ (2 pages)
23 March 2009Ad 18/03/09\gbp si [email protected]=200000\gbp ic 774190/974190\ (2 pages)
14 March 2009Auditor's resignation (1 page)
14 March 2009Auditor's resignation (1 page)
12 March 2009Auditor's resignation (1 page)
12 March 2009Auditor's resignation (1 page)
8 January 2009Return made up to 07/01/09; full list of members (5 pages)
8 January 2009Return made up to 07/01/09; full list of members (5 pages)
2 December 2008Statement of affairs (2 pages)
2 December 2008Ad 20/11/08\gbp si [email protected]=550000\gbp ic 224190/774190\ (2 pages)
2 December 2008Ad 20/11/08\gbp si [email protected]=550000\gbp ic 224190/774190\ (2 pages)
2 December 2008Statement of affairs (2 pages)
1 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
1 December 2008Nc inc already adjusted 20/11/08 (2 pages)
1 December 2008Nc inc already adjusted 20/11/08 (2 pages)
1 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
31 October 2008Full accounts made up to 31 March 2008 (22 pages)
31 October 2008Full accounts made up to 31 March 2008 (22 pages)
16 October 2008Director and secretary appointed colin craigie grant (2 pages)
16 October 2008Appointment terminated secretary carolyn smith (1 page)
16 October 2008Appointment terminated secretary carolyn smith (1 page)
16 October 2008Director and secretary appointed colin craigie grant (2 pages)
12 September 2008Appointment terminated director agnes macpherson (1 page)
12 September 2008Appointment terminated director agnes macpherson (1 page)
12 September 2008Appointment terminated director donald turner (1 page)
12 September 2008Appointment terminated director donald turner (1 page)
10 June 2008Director appointed jeremy hugh delmar-morgan (3 pages)
10 June 2008Director appointed jeremy hugh delmar-morgan (3 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 07/01/08; full list of members (3 pages)
31 January 2008Return made up to 07/01/08; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
25 September 2007Full accounts made up to 31 March 2007 (22 pages)
25 September 2007Full accounts made up to 31 March 2007 (22 pages)
18 September 2007New director appointed (4 pages)
18 September 2007New director appointed (4 pages)
2 February 2007Return made up to 07/01/07; full list of members (9 pages)
2 February 2007Return made up to 07/01/07; full list of members (9 pages)
8 September 2006Full accounts made up to 31 March 2006 (12 pages)
8 September 2006Full accounts made up to 31 March 2006 (12 pages)
28 April 2006Dec mort/charge * (2 pages)
28 April 2006Dec mort/charge * (2 pages)
7 February 2006Return made up to 07/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2006Return made up to 07/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2005Full accounts made up to 31 March 2005 (14 pages)
10 October 2005Full accounts made up to 31 March 2005 (14 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: algo business centre glenearn road perth PH2 0NJ (1 page)
15 June 2005Registered office changed on 15/06/05 from: algo business centre glenearn road perth PH2 0NJ (1 page)
20 April 2005Auditor's resignation (1 page)
20 April 2005Auditor's resignation (1 page)
4 February 2005Return made up to 07/01/05; full list of members; amend (8 pages)
4 February 2005Return made up to 07/01/05; full list of members; amend (8 pages)
1 February 2005Return made up to 07/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 February 2005Return made up to 07/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 October 2004Full accounts made up to 31 March 2004 (14 pages)
28 October 2004Full accounts made up to 31 March 2004 (14 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: the coach house fingask castle rait perthshire PH2 7SA (1 page)
2 March 2004Registered office changed on 02/03/04 from: the coach house fingask castle rait perthshire PH2 7SA (1 page)
1 March 2004Ad 17/02/04--------- £ si [email protected]=125000 £ ic 99190/224190 (2 pages)
1 March 2004Ad 17/02/04--------- £ si [email protected]=125000 £ ic 99190/224190 (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
29 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
19 September 2003Nc inc already adjusted 29/08/03 (1 page)
19 September 2003Nc inc already adjusted 29/08/03 (1 page)
14 September 2003S-div 26/08/03 (1 page)
14 September 2003Ad 29/08/03--------- £ si [email protected]=25000 £ ic 74190/99190 (2 pages)
14 September 2003S-div 26/08/03 (1 page)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 September 2003Resolutions
  • RES13 ‐ Sub-divide shares 0.10 26/08/03
(1 page)
14 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 September 2003Resolutions
  • RES13 ‐ Sub-divide shares 0.10 26/08/03
(1 page)
14 September 2003Ad 29/08/03--------- £ si [email protected]=25000 £ ic 74190/99190 (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned (1 page)
17 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
17 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
16 January 2003Return made up to 07/01/03; full list of members (12 pages)
16 January 2003Return made up to 07/01/03; full list of members (12 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2002Memorandum and Articles of Association (23 pages)
25 November 2002Memorandum and Articles of Association (23 pages)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/02/02
(13 pages)
6 February 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/02/02
(13 pages)
18 October 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
18 October 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
9 April 2001Partic of mort/charge * (6 pages)
9 April 2001Partic of mort/charge * (6 pages)
3 March 2001Return made up to 07/01/01; full list of members (12 pages)
3 March 2001Return made up to 07/01/01; full list of members (12 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
18 December 2000Ad 08/11/00-05/12/00 £ si 4000@1=4000 £ ic 65130/69130 (2 pages)
18 December 2000Ad 08/11/00-05/12/00 £ si 4000@1=4000 £ ic 65130/69130 (2 pages)
8 December 2000Ad 08/11/00-05/12/00 £ si 38830@1=38830 £ ic 26300/65130 (4 pages)
8 December 2000Ad 08/11/00-05/12/00 £ si 38830@1=38830 £ ic 26300/65130 (4 pages)
24 November 2000Full accounts made up to 31 January 2000 (11 pages)
24 November 2000Full accounts made up to 31 January 2000 (11 pages)
24 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 February 2000Nc inc already adjusted 09/02/00 (1 page)
24 February 2000Nc inc already adjusted 09/02/00 (1 page)
15 February 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
15 February 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
31 January 2000New secretary appointed (1 page)
31 January 2000New secretary appointed (1 page)
21 January 2000Full accounts made up to 31 January 1999 (10 pages)
21 January 2000Full accounts made up to 31 January 1999 (10 pages)
20 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 2000Nc inc already adjusted 29/11/99 (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Nc inc already adjusted 29/11/99 (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (1 page)
17 February 1999Return made up to 07/01/99; no change of members (8 pages)
17 February 1999Return made up to 07/01/99; no change of members (8 pages)
8 February 1999Nc inc already adjusted 21/01/99 (1 page)
8 February 1999Nc inc already adjusted 21/01/99 (1 page)
8 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
4 November 1998Full accounts made up to 31 January 1998 (9 pages)
4 November 1998Full accounts made up to 31 January 1998 (9 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
25 February 1998Return made up to 07/01/98; full list of members (8 pages)
25 February 1998Return made up to 07/01/98; full list of members (8 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
22 May 1997Ad 20/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 May 1997Ad 20/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (3 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Director resigned (1 page)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Registered office changed on 18/03/97 from: 39 castle street edinburgh EH2 3BH (1 page)
18 March 1997Director resigned (1 page)
18 March 1997New director appointed (2 pages)
18 March 1997Registered office changed on 18/03/97 from: 39 castle street edinburgh EH2 3BH (1 page)
18 March 1997New director appointed (3 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
21 January 1997Company name changed newco (507) LIMITED\certificate issued on 22/01/97 (3 pages)
21 January 1997Company name changed newco (507) LIMITED\certificate issued on 22/01/97 (3 pages)
7 January 1997Incorporation (22 pages)
7 January 1997Incorporation (22 pages)