Crieff
Perthshire
PH7 3AY
Scotland
Secretary Name | Peter David Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Secretary Name | Armorel Katherine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2007) |
Role | Accountant |
Correspondence Address | Glenalmond College Perth Tayside PH1 3RY Scotland |
Secretary Name | Anne Isabel Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(9 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 13 November 2007) |
Role | Company Director |
Correspondence Address | 19 McNee Place Crieff Perthshire PH7 4AQ Scotland |
Secretary Name | Keri Ann McArthur King |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 November 2007(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 April 2013) |
Role | Company Director |
Correspondence Address | 3 Lennoch Circle Comrie Perthshire PH6 2HS Scotland |
Secretary Name | Miss Mary Millar MacDonald |
---|---|
Status | Resigned |
Appointed | 29 April 2013(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 February 2014) |
Role | Company Director |
Correspondence Address | 55 Commissioner Street Crieff Perthshire PH7 3AY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.estek.co.uk |
---|
Registered Address | 55 Commissioner Street Crieff Perthshire PH7 3AY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | William Frame 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 4 February 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2024 (4 months, 2 weeks from now) |
27 November 2014 | Delivered on: 6 December 2014 Persons entitled: Flourish Capital Limited Classification: A registered charge Particulars: 1 st john's place, perth. PTH43921. Outstanding |
---|---|
18 November 2014 | Delivered on: 4 December 2014 Satisfied on: 20 August 2015 Persons entitled: Flourish Capital Limited Classification: A registered charge Fully Satisfied |
14 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
7 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 April 2018 | Director's details changed for William Frame on 13 April 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
30 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
20 August 2015 | Satisfaction of charge SC1827180001 in full (4 pages) |
20 August 2015 | Satisfaction of charge SC1827180001 in full (4 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 December 2014 | Registration of charge SC1827180002, created on 27 November 2014 (10 pages) |
6 December 2014 | Registration of charge SC1827180002, created on 27 November 2014 (10 pages) |
4 December 2014 | Registration of charge SC1827180001, created on 18 November 2014 (9 pages) |
4 December 2014 | Registration of charge SC1827180001, created on 18 November 2014 (9 pages) |
20 February 2014 | Termination of appointment of Mary Macdonald as a secretary (1 page) |
20 February 2014 | Termination of appointment of Mary Macdonald as a secretary (1 page) |
20 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Termination of appointment of Mary Macdonald as a secretary (1 page) |
20 February 2014 | Termination of appointment of Mary Macdonald as a secretary (1 page) |
20 February 2014 | Registered office address changed from Gamefield Ochtertyre Estate Crieff Perthshire PH7 4JR Scotland on 20 February 2014 (1 page) |
20 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Registered office address changed from Gamefield Ochtertyre Estate Crieff Perthshire PH7 4JR Scotland on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 55 Commissioner Street Crieff Perthshire PH7 3AY Scotland on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 55 Commissioner Street Crieff Perthshire PH7 3AY Scotland on 20 February 2014 (1 page) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
29 April 2013 | Termination of appointment of Keri Mcarthur King as a secretary (1 page) |
29 April 2013 | Appointment of Miss Mary Millar Macdonald as a secretary (1 page) |
29 April 2013 | Appointment of Miss Mary Millar Macdonald as a secretary (1 page) |
29 April 2013 | Termination of appointment of Keri Mcarthur King as a secretary (1 page) |
6 February 2013 | Director's details changed for William Frame on 4 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Director's details changed for William Frame on 4 February 2013 (2 pages) |
6 February 2013 | Director's details changed for William Frame on 4 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 December 2011 | Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 7 December 2011 (1 page) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
13 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
5 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
5 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 May 2006 | Return made up to 04/02/06; full list of members (2 pages) |
3 May 2006 | Return made up to 04/02/06; full list of members (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 March 2005 | Return made up to 04/02/05; full list of members (2 pages) |
8 March 2005 | Return made up to 04/02/05; full list of members (2 pages) |
23 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
23 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
9 August 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
9 August 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
5 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
5 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
16 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
16 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
21 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
21 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
30 December 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
30 December 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
11 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
21 November 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
21 November 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
20 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
21 December 2000 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
21 December 2000 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
25 February 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
25 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
25 February 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
13 April 1999 | Return made up to 04/02/99; full list of members
|
13 April 1999 | Return made up to 04/02/99; full list of members
|
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Incorporation (14 pages) |
4 February 1998 | Incorporation (14 pages) |