Dunphail
Forres
Moray
IV36 2QN
Scotland
Director Name | Mr Jean-Pierre Daeschler |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Gunmaker |
Country of Residence | England |
Correspondence Address | Holwell Farmhouse Hodsoll Street Sevenoaks TN15 7LE |
Director Name | Gilbert Wayne Hodge |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 1997(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 May 2004) |
Role | Automobile Dealer |
Correspondence Address | 10 Vineyard Drive San Antonio Texas Tx 78257 |
Director Name | Charles Robert Palmer |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2002(5 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 December 2018) |
Role | Executive |
Correspondence Address | 2308 Timberlane Houston Texas 77027 United States |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(8 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 December 2018) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | The Steading Dunkeld House Hotel Dunkeld PH8 0HX Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Strathtay |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | James Macnaughton & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
21 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
24 January 2019 | Appointment of Mr Jean-Pierre Daeschler as a director on 18 January 2019 (2 pages) |
12 December 2018 | Termination of appointment of Burness Paull Llp as a secretary on 11 December 2018 (1 page) |
12 December 2018 | Termination of appointment of Charles Robert Palmer as a director on 11 December 2018 (1 page) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
16 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 September 2017 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9BY to The Steading Dunkeld House Hotel Dunkeld PH8 0HX on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9BY to The Steading Dunkeld House Hotel Dunkeld PH8 0HX on 21 September 2017 (1 page) |
14 August 2017 | Notification of James Macnaughton & Son Limited as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Notification of James Macnaughton & Son Limited as a person with significant control on 6 April 2016 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 August 2007 | Return made up to 15/08/07; full list of members (5 pages) |
18 August 2007 | Return made up to 15/08/07; full list of members (5 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
17 August 2006 | Return made up to 15/08/06; full list of members (7 pages) |
17 August 2006 | Return made up to 15/08/06; full list of members (7 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Secretary resigned (1 page) |
24 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
31 October 2003 | Return made up to 15/08/03; full list of members (6 pages) |
31 October 2003 | Return made up to 15/08/03; full list of members (6 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
6 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
6 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members
|
21 August 2001 | Return made up to 15/08/01; full list of members
|
9 January 2001 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
17 August 2000 | Return made up to 15/08/00; full list of members (5 pages) |
17 August 2000 | Return made up to 15/08/00; full list of members (5 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Resolutions
|
14 March 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 March 2000 | Resolutions
|
14 March 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 March 2000 | Resolutions
|
7 October 1999 | Return made up to 15/08/99; full list of members (6 pages) |
7 October 1999 | Return made up to 15/08/99; full list of members (6 pages) |
19 July 1999 | Director's particulars changed (1 page) |
19 July 1999 | Director's particulars changed (1 page) |
3 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
30 March 1998 | Secretary's particulars changed (1 page) |
30 March 1998 | Secretary's particulars changed (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
9 September 1997 | Company name changed wjb (466) LIMITED\certificate issued on 10/09/97 (2 pages) |
9 September 1997 | Company name changed wjb (466) LIMITED\certificate issued on 10/09/97 (2 pages) |
5 September 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
5 September 1997 | Memorandum and Articles of Association (8 pages) |
5 September 1997 | Memorandum and Articles of Association (8 pages) |
5 September 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
15 August 1997 | Incorporation (28 pages) |
15 August 1997 | Incorporation (28 pages) |