Muirton
Auchterarder
Perthshire
PH3 1LW
Scotland
Secretary Name | Linda Sharon Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 7 Palmerston Place Edinburgh EH12 5AH Scotland |
Director Name | Mr Francis Anthony Viola |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 29 Kirklands Crescent Bothwell Glasgow G71 8HJ Scotland |
Secretary Name | Ms Sheena Angus Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mare Park Muirton Auchterarder Perthshire PH3 1LW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 7 Palmerston Place Edinburgh EH12 5AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Ms Sheena Angus Westwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,321 |
Cash | £2,501 |
Current Liabilities | £5,145 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
27 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Secretary's details changed for Linda Sharon Ferguson on 28 November 2014 (1 page) |
28 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Director's details changed for Ms Sheena Angus Westwood on 19 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
30 December 2008 | Return made up to 19/11/08; full list of members (5 pages) |
21 May 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
13 December 2007 | Return made up to 19/11/07; no change of members
|
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 December 2006 | Return made up to 19/11/06; full list of members (6 pages) |
3 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
21 November 2005 | Return made up to 19/11/05; full list of members
|
3 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
10 November 2004 | Return made up to 19/11/04; full list of members (6 pages) |
8 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
20 November 2003 | Return made up to 19/11/03; full list of members (6 pages) |
31 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
3 December 2002 | Return made up to 19/11/02; full list of members (6 pages) |
30 May 2002 | Full accounts made up to 31 March 2002 (16 pages) |
16 November 2001 | Return made up to 19/11/01; full list of members (6 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 1 mare park muirton auchterarder perthshire PH3 1LW (1 page) |
18 January 2001 | Return made up to 19/11/00; full list of members (6 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 November 1999 | Return made up to 19/11/99; full list of members (6 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Return made up to 19/11/98; full list of members (6 pages) |
26 February 1998 | Particulars of contract relating to shares (4 pages) |
26 February 1998 | Ad 01/01/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 February 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
21 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Incorporation (16 pages) |