Company NameAppindale Limited
DirectorsAnn Heron Gloag and Pauline Anne Bradley
Company StatusActive
Company NumberSC183542
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDame Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(1 week, 1 day after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 George Street
Floor 2
Edinburgh
EH2 2LR
Scotland
Director NameMrs Pauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Tay Street
Perth
PH1 5TR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Alistair Graham Napier
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(1 week, 1 day after company formation)
Appointment Duration23 years, 6 months (resigned 21 September 2021)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address56 George Street
Floor 2
Edinburgh
EH2 2LR
Scotland
Secretary NameKippen Campbell Ws (Corporation)
StatusResigned
Appointed12 March 1998(1 week, 1 day after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2006)
Correspondence Address48 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Secretary NameCommercial Legal Centre (Corporation)
StatusResigned
Appointed01 January 2007(8 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 March 2018)
Correspondence Address36 Tay Street
Perth
Perthshire
PH1 5TR
Scotland

Location

Registered Address56 George Street
Floor 2
Edinburgh
EH2 2LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

510 at £1Ann Heron Gloag
51.00%
Ordinary
490 at £1Trustees Of Ann Heron Gloag Settlement
49.00%
Ordinary

Financials

Year2014
Net Worth£9,009,630
Cash£115,176
Current Liabilities£23,800

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

8 October 2019Delivered on: 10 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

4 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
8 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
7 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
30 November 2022Notification of Hgt Finance a Limited as a person with significant control on 29 March 2017 (2 pages)
29 November 2022Notification of Gloag Investments Group Limited as a person with significant control on 29 March 2017 (2 pages)
29 November 2022Cessation of Gloag Investments Group Limited as a person with significant control on 29 March 2017 (1 page)
29 November 2022Change of details for Mrs Ann Heron Gloag as a person with significant control on 29 March 2017 (2 pages)
7 November 2022Accounts for a small company made up to 31 March 2022 (11 pages)
8 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
21 September 2021Termination of appointment of Alistair Graham Napier as a director on 21 September 2021 (1 page)
8 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
2 March 2021Accounts for a small company made up to 31 March 2020 (10 pages)
16 June 2020Director's details changed for Pauline Anne Bradley on 16 June 2020 (2 pages)
22 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
18 October 2019Accounts for a small company made up to 31 March 2019 (10 pages)
10 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 October 2019Registration of charge SC1835420001, created on 8 October 2019 (16 pages)
11 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (11 pages)
14 March 2018Termination of appointment of Commercial Legal Centre as a secretary on 14 March 2018 (1 page)
8 March 2018Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR to 56 George Street Floor 2 Edinburgh EH2 2LR on 8 March 2018 (1 page)
8 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
16 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
16 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
16 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
16 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
16 November 2016Director's details changed for Mrs Ann Heron Gloag on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mrs Ann Heron Gloag on 16 November 2016 (2 pages)
31 October 2016Appointment of Pauline Anne Bradley as a director on 13 October 2016 (3 pages)
31 October 2016Appointment of Pauline Anne Bradley as a director on 13 October 2016 (3 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
7 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
7 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
7 May 2015Memorandum and Articles of Association (6 pages)
7 May 2015Memorandum and Articles of Association (6 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
4 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
25 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
25 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
25 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
3 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
25 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 June 2010Director's details changed for Mr Alistair Graham Napier on 1 March 2010 (2 pages)
1 June 2010Secretary's details changed for Commercial Legal Centre on 1 March 2010 (2 pages)
1 June 2010Director's details changed for Ann Heron Gloag on 1 March 2010 (2 pages)
1 June 2010Director's details changed for Ann Heron Gloag on 1 March 2010 (2 pages)
1 June 2010Director's details changed for Ann Heron Gloag on 1 March 2010 (2 pages)
1 June 2010Director's details changed for Mr Alistair Graham Napier on 1 March 2010 (2 pages)
1 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
1 June 2010Secretary's details changed for Commercial Legal Centre on 1 March 2010 (2 pages)
1 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Alistair Graham Napier on 1 March 2010 (2 pages)
1 June 2010Secretary's details changed for Commercial Legal Centre on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Ann Heron Gloag on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Alistair Graham Napier on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Alistair Graham Napier on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Ann Heron Gloag on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Ann Heron Gloag on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Alistair Graham Napier on 1 March 2010 (2 pages)
4 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
4 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 04/03/09; full list of members (4 pages)
10 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
28 March 2008Return made up to 04/03/08; full list of members (4 pages)
28 March 2008Return made up to 04/03/08; full list of members (4 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
9 May 2007Return made up to 04/03/07; full list of members (2 pages)
9 May 2007Return made up to 04/03/07; full list of members (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Registered office changed on 04/05/07 from: 48 tay street perth PH1 5TR (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Registered office changed on 04/05/07 from: 48 tay street perth PH1 5TR (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 March 2006Accounts for a small company made up to 31 March 2005 (7 pages)
22 March 2006Accounts for a small company made up to 31 March 2005 (7 pages)
15 March 2006Return made up to 04/03/06; full list of members (2 pages)
15 March 2006Return made up to 04/03/06; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
29 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
19 March 2005Return made up to 04/03/05; full list of members (7 pages)
19 March 2005Return made up to 04/03/05; full list of members (7 pages)
22 March 2004Return made up to 04/03/04; full list of members (7 pages)
22 March 2004Return made up to 04/03/04; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 March 2003Return made up to 04/03/03; full list of members (7 pages)
17 March 2003Return made up to 04/03/03; full list of members (7 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
14 March 2002Return made up to 04/03/02; full list of members (6 pages)
14 March 2002Return made up to 04/03/02; full list of members (6 pages)
18 October 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 October 2001Accounts for a small company made up to 31 March 2001 (4 pages)
14 March 2001Return made up to 04/03/01; full list of members (6 pages)
14 March 2001Return made up to 04/03/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 April 2000Return made up to 04/03/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 April 2000Return made up to 04/03/00; full list of members (6 pages)
11 March 1999Return made up to 04/03/99; full list of members (8 pages)
11 March 1999Return made up to 04/03/99; full list of members (8 pages)
21 September 1998Nc inc already adjusted 13/03/98 (1 page)
21 September 1998Ad 13/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 September 1998Ad 13/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 September 1998Nc inc already adjusted 13/03/98 (1 page)
21 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 48 tay street perth PH1 5TU (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 48 tay street perth PH1 5TU (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
13 March 1998Secretary resigned (1 page)
4 March 1998Incorporation (16 pages)
4 March 1998Incorporation (16 pages)