Perth
Perthshire
PH2 0PA
Scotland
Director Name | Mr Grant Peter Sanderson |
---|---|
Date of Birth | December 1998 (Born 25 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 April 2024(26 years, 7 months after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Whitefriars Crescent Perth Perthshire PH2 0PA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 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 | 01 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Jeffrey John Sanderson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 05 January 2017) |
Role | Farming |
Country of Residence | United Kingdom |
Correspondence Address | Finavon House Finavon Forfar Angus DD8 3PX Scotland |
Secretary Name | Karen Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | Finavon House Forfar Angus DD8 3PX Scotland |
Secretary Name | Rollo Davidson & McFarlane (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(5 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 05 January 2017) |
Correspondence Address | 6 Bell Street St Andrews Fife KY16 9UX Scotland |
Registered Address | 5 Whitefriars Crescent Perth Perthshire PH2 0PA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | Over 50 other UK companies use this postal address |
560k at £1 | Jeffrey John Sanderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £665,361 |
Cash | £1,650 |
Current Liabilities | £4,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 October 2023 | Confirmation statement made on 1 October 2023 with updates (5 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
29 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
8 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
8 October 2019 | Cessation of Jeffrey John Sanderson as a person with significant control on 26 March 2019 (1 page) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
17 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 November 2017 | Notification of Finavon Enterprises Trust as a person with significant control on 5 January 2017 (1 page) |
3 November 2017 | Notification of Finavon Enterprises Trust as a person with significant control on 5 January 2017 (1 page) |
3 November 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
5 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 5 April 2017 (1 page) |
10 March 2017 | Appointment of Mr Brian Charles Smith as a director on 5 January 2017 (2 pages) |
10 March 2017 | Termination of appointment of Jeffrey John Sanderson as a director on 5 January 2017 (1 page) |
10 March 2017 | Termination of appointment of Rollo Davidson & Mcfarlane as a secretary on 5 January 2017 (1 page) |
10 March 2017 | Appointment of Mr Brian Charles Smith as a director on 5 January 2017 (2 pages) |
10 March 2017 | Termination of appointment of Jeffrey John Sanderson as a director on 5 January 2017 (1 page) |
10 March 2017 | Termination of appointment of Rollo Davidson & Mcfarlane as a secretary on 5 January 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Secretary's details changed for Rollo Davidson & Mcfarlane on 1 October 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Rollo Davidson & Mcfarlane on 1 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Director's details changed for Jeffrey John Sanderson on 1 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Jeffrey John Sanderson on 1 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Director's details changed for Jeffrey John Sanderson on 1 October 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Rollo Davidson & Mcfarlane on 1 October 2011 (2 pages) |
29 November 2010 | Annual return made up to 1 October 2010 (15 pages) |
29 November 2010 | Annual return made up to 1 October 2010 (15 pages) |
29 November 2010 | Annual return made up to 1 October 2010 (15 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
5 January 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
5 January 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 November 2008 | Return made up to 01/10/08; no change of members (4 pages) |
10 November 2008 | Return made up to 01/10/08; no change of members (4 pages) |
6 January 2008 | Return made up to 01/10/07; no change of members (6 pages) |
6 January 2008 | Return made up to 01/10/07; no change of members (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 October 2006 | Return made up to 01/10/06; full list of members
|
30 October 2006 | Return made up to 01/10/06; full list of members
|
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 May 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
17 May 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
31 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
10 January 2005 | Return made up to 01/10/04; full list of members (6 pages) |
10 January 2005 | Return made up to 01/10/04; full list of members (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
5 December 2003 | Return made up to 01/10/03; full list of members (6 pages) |
5 December 2003 | Return made up to 01/10/03; full list of members (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
21 January 2003 | Return made up to 01/10/02; full list of members (6 pages) |
21 January 2003 | Return made up to 01/10/02; full list of members (6 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
8 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
31 August 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
12 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 30 November 1999 (9 pages) |
31 May 2000 | Full accounts made up to 30 November 1999 (9 pages) |
21 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
23 April 1999 | Full accounts made up to 30 November 1998 (9 pages) |
23 April 1999 | Full accounts made up to 30 November 1998 (9 pages) |
29 December 1998 | Return made up to 01/10/98; full list of members (6 pages) |
29 December 1998 | Return made up to 01/10/98; full list of members (6 pages) |
29 September 1998 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
29 September 1998 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
10 March 1998 | Ad 19/01/98--------- £ si 560000@1=560000 £ ic 2/560002 (2 pages) |
10 March 1998 | Ad 19/01/98--------- £ si 560000@1=560000 £ ic 2/560002 (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
15 October 1997 | Company name changed glenoliver LIMITED\certificate issued on 16/10/97 (2 pages) |
15 October 1997 | Company name changed glenoliver LIMITED\certificate issued on 16/10/97 (2 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Nc inc already adjusted 01/10/97 (1 page) |
13 October 1997 | Nc inc already adjusted 01/10/97 (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
1 October 1997 | Incorporation (16 pages) |
1 October 1997 | Incorporation (16 pages) |