Balmanno
Bridge Of Earn
Perth
PH2 9HG
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2000(3 years, 3 months after company formation) |
Appointment Duration | 24 years |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Trudie Elizabeth Rattray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Kinnoull North Street, Burrelton Blairgowrie Perthshire PH13 9PB Scotland |
Telephone | 01505 320131 |
---|---|
Telephone region | Johnstone |
Registered Address | Balmanno Farm Bridge Of Earn Perth Perthshire PH2 9HG Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Almond and Earn |
95k at £1 | John Edward Bruce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,117 |
Cash | £71,873 |
Current Liabilities | £113,336 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
24 July 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
30 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
30 March 2023 | Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom to Balmanno Farm Bridge of Earn Perth Perthshire PH2 9HG on 30 March 2023 (1 page) |
24 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
6 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
30 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
4 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
28 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (3 pages) |
23 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
17 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
11 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017 (1 page) |
8 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
27 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
10 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
8 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
18 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for John Edward Bruce on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for John Edward Bruce on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for John Edward Bruce on 1 October 2009 (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
29 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
6 February 2008 | Return made up to 14/01/08; no change of members (6 pages) |
6 February 2008 | Return made up to 14/01/08; no change of members (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
24 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
24 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
31 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
31 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
17 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
19 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
19 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
23 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
15 October 2001 | Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page) |
15 October 2001 | Accounting reference date shortened from 30/04/02 to 30/11/01 (1 page) |
8 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
8 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
17 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
15 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
19 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
19 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
4 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
10 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
10 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
22 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
22 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
16 July 1997 | Ad 19/06/97--------- £ si 5000@1=5000 £ ic 90002/95002 (2 pages) |
16 July 1997 | Ad 19/06/97--------- £ si 5000@1=5000 £ ic 90002/95002 (2 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Ad 20/02/97--------- £ si 90000@1=90000 £ ic 2/90002 (2 pages) |
25 June 1997 | Nc inc already adjusted 14/01/97 (1 page) |
25 June 1997 | Nc inc already adjusted 14/01/97 (1 page) |
25 June 1997 | Ad 20/02/97--------- £ si 90000@1=90000 £ ic 2/90002 (2 pages) |
25 June 1997 | Resolutions
|
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
13 February 1997 | Company name changed metroport LIMITED\certificate issued on 14/02/97 (2 pages) |
13 February 1997 | Company name changed metroport LIMITED\certificate issued on 14/02/97 (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
14 January 1997 | Incorporation (16 pages) |
14 January 1997 | Incorporation (16 pages) |