Bertha Park View Inveralmond Industrial Estate
Perth
PH1 3JE
Scotland
Director Name | Mr John Campbell Stewart |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 -23 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland |
Secretary Name | Mrs Sandra Jane Ballantyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 19 -23 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(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 | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | William Peter Boyd |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2000) |
Role | Solicitor |
Correspondence Address | 18 Oswald Court Edinburgh Midlothian EH9 2HY Scotland |
Secretary Name | BOYD Napier (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2001) |
Correspondence Address | 3 Alva Street Edinburgh Midlothian EH2 4PH Scotland |
Website | www.glenalmondcontracts.co.uk |
---|---|
Telephone | 01738 636030 |
Telephone region | Perth |
Registered Address | 19 -23 Bertha Park View Inveralmond Industrial Estate Perth PH1 3JE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
100 at £1 | John Campbell Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £584,041 |
Cash | £185,334 |
Current Liabilities | £229,134 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
4 May 2006 | Delivered on: 10 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
27 October 2023 | Confirmation statement made on 13 October 2023 with updates (5 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
19 October 2022 | Confirmation statement made on 13 October 2022 with updates (5 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
27 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
15 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
16 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
23 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
10 November 2014 | Secretary's details changed for Mrs Sandra Jane Ballantyne on 30 September 2014 (1 page) |
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Secretary's details changed for Mrs Sandra Jane Ballantyne on 30 September 2014 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Registered office address changed from 4/3 Newmills Road Dalkeith Midlothian EH22 1DU on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Registered office address changed from 4/3 Newmills Road Dalkeith Midlothian EH22 1DU on 18 October 2011 (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 October 2009 | Director's details changed for Mr John Campbell Stewart on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for John Stewart on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Stewart on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Mr John Campbell Stewart on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Stewart on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr John Campbell Stewart on 1 October 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 4/5 newmills road dalkeith midlothian EH22 1DU (1 page) |
24 October 2008 | Location of debenture register (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 4/5 newmills road dalkeith midlothian EH22 1DU (1 page) |
24 October 2008 | Location of debenture register (1 page) |
24 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
19 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
19 October 2006 | Director's particulars changed (1 page) |
10 May 2006 | Partic of mort/charge * (3 pages) |
10 May 2006 | Partic of mort/charge * (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 4/3 newmills road dalkeith midlothian EH22 4DU (1 page) |
9 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 4/3 newmills road dalkeith midlothian EH22 4DU (1 page) |
9 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
12 November 2003 | Return made up to 13/10/03; full list of members
|
12 November 2003 | Return made up to 13/10/03; full list of members
|
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 114 st stephen street edinburgh midlothian EH3 5AD (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 114 st stephen street edinburgh midlothian EH3 5AD (1 page) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
20 October 1999 | Return made up to 13/10/99; full list of members
|
20 October 1999 | Return made up to 13/10/99; full list of members
|
1 September 1999 | Registered office changed on 01/09/99 from: 14 alva street edinburgh EH2 4QG (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: 14 alva street edinburgh EH2 4QG (1 page) |
28 May 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Ad 18/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Ad 18/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 1998 | Company name changed oldview LIMITED\certificate issued on 02/11/98 (2 pages) |
30 October 1998 | Company name changed oldview LIMITED\certificate issued on 02/11/98 (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
13 October 1998 | Incorporation (16 pages) |
13 October 1998 | Incorporation (16 pages) |