School Road, Coupar Angus
Blairgowrie
Perthshire
PH13 9AS
Scotland
Secretary Name | Mr Rae James Goodfellow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garden House School Road, Coupar Angus Blairgowrie Perthshire PH13 9AS Scotland |
Director Name | Mrs Jennifer Spence Goodfellow |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Silverside Golf Course Road Blairgowrie Perthshire PH10 6LJ Scotland |
Director Name | Geoffrey Stewart Brown |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Upper Pitfour Glencarse Perthshire PH2 7NJ Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01828 633947 |
---|---|
Telephone region | Coupar Angus |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
24k at £1 | Rae James Goodfellow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,458 |
Cash | £92,776 |
Current Liabilities | £304,406 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
31 October 2012 | Delivered on: 2 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
7 March 2002 | Delivered on: 15 March 2002 Satisfied on: 20 November 2014 Persons entitled: Geoffrey Stewart Brown Classification: Standard security Secured details: £98,000. Particulars: Mornity industrial estate, airlie street, alyth. Fully Satisfied |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
---|---|
1 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 November 2014 | Satisfaction of charge 1 in full (4 pages) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 April 2011 | Register(s) moved to registered office address (1 page) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 August 2010 | Termination of appointment of Geoffrey Brown as a director (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Geoffrey Stewart Brown on 25 March 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for Rae James Goodfellow on 25 March 2010 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
2 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
31 March 2005 | Return made up to 25/03/05; full list of members (7 pages) |
11 June 2004 | Total exemption full accounts made up to 31 August 2003 (15 pages) |
31 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
18 June 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
27 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
17 June 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
19 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
15 March 2002 | Partic of mort/charge * (6 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
19 April 2001 | Return made up to 25/03/01; full list of members
|
31 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 31 August 1999 (10 pages) |
21 April 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
20 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
2 December 1998 | Particulars of contract relating to shares (3 pages) |
2 December 1998 | Ad 01/10/98--------- £ si 23998@1=23998 £ ic 2/24000 (2 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: silverside golf course road rosemount blairgowrie perthshire PH10 6LG (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Resolutions
|
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Nc inc already adjusted 01/10/98 (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
25 March 1998 | Incorporation (17 pages) |