Perth
PH1 1RA
Scotland
Secretary Name | Anthony Roiall Banks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2010(12 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 June 2016) |
Role | Company Director |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Stuart Aikenhead |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 November 2003) |
Role | Property Developer |
Correspondence Address | 200 Montrose Street Brechin Angus DD9 7DZ Scotland |
Director Name | Jane Greig Mackie |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 November 2006) |
Role | Garage Franchisee |
Correspondence Address | 38 North Latch Road Brechin Dd9 6 |
Director Name | Kevin James Mackie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 November 2006) |
Role | Garage Franchisee |
Country of Residence | Scotland |
Correspondence Address | 20a Clerk Street Brechin Angus DD9 6AE Scotland |
Director Name | Michael Swilinski |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 November 2003) |
Role | Property Developer |
Correspondence Address | 200b Montrose Street Brechin Angus DD9 7DZ Scotland |
Secretary Name | Michael Swilinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2000) |
Role | Property Developer |
Correspondence Address | 200b Montrose Street Brechin Angus DD9 7DZ Scotland |
Secretary Name | Stuart Aikenhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | 200 Montrose Street Brechin Angus DD9 7DZ Scotland |
Secretary Name | Kevin James Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2006) |
Role | Garage Franchise |
Country of Residence | Scotland |
Correspondence Address | 20a Clerk Street Brechin Angus DD9 6AE Scotland |
Director Name | Andrew Kenneth Morgan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 37 Newton Road Carnoustie Angus DD7 6HQ Scotland |
Secretary Name | Andrew Kenneth Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 37 Newton Road Carnoustie Angus DD7 6HQ Scotland |
Secretary Name | Miss Jill Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2010) |
Role | Chartered Accountant |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mr Graham Robert Ogilvie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 October 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2007) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Registered Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 4 other UK companies use this postal address |
48.5k at £1 | Balhousie Holdings LTD 80.70% Ordinary B |
---|---|
11.6k at £1 | Balhousie Holdings LTD 19.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,001 |
Cash | £1 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 September 2010 | Delivered on: 12 October 2010 Persons entitled: Banco Santander Sa Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
25 October 2006 | Delivered on: 31 October 2006 Satisfied on: 1 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eighteen to twenty church street, edzell in the county of angus known as the glens residential care home - see form 410 paper apart for more details. Fully Satisfied |
17 May 1999 | Delivered on: 27 May 1999 Satisfied on: 1 October 2010 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. Fully Satisfied |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
20 April 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 October 2012 with a full list of shareholders (14 pages) |
20 April 2015 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2015-04-20
|
8 April 2015 | Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland to Earn House 1 Lamberkine Drive Perth Perthshire PH1 1RA (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 March 2015 | Appointment of Anthony Roiall Banks as a secretary on 31 October 2010 (3 pages) |
6 March 2015 | Termination of appointment of Jill Henderson as a secretary on 31 October 2010 (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 March 2015 | Termination of appointment of Graham Robert Ogilvie as a director on 31 October 2010 (2 pages) |
12 January 2015 | Order of court - restore and wind up (1 page) |
1 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2012 | Application to strike the company off the register (3 pages) |
13 December 2011 | Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland on 13 December 2011 (1 page) |
21 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
21 October 2011 | Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011 (2 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (16 pages) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page) |
25 October 2010 | Register inspection address has been changed (1 page) |
25 October 2010 | Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page) |
25 October 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Registered office address changed from Eastbourne House 3 Littlecauseway Forfar Angus DD8 2AD on 25 October 2010 (1 page) |
14 October 2010 | Alterations to floating charge 3 (15 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 July 2010 | Auditor's resignation (1 page) |
2 February 2010 | Appointment of Graham Robert Ogilvie as a director (3 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
17 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Mr Anthony Roiall Banks on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Anthony Roiall Banks on 1 October 2009 (2 pages) |
11 May 2009 | Secretary appointed miss jill henderson (1 page) |
11 May 2009 | Appointment terminated secretary andrew morgan (1 page) |
11 May 2009 | Appointment terminated director andrew morgan (1 page) |
24 November 2008 | Full accounts made up to 30 April 2008 (18 pages) |
7 November 2008 | Return made up to 17/10/08; full list of members (5 pages) |
7 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
28 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
4 January 2008 | Return made up to 17/10/07; full list of members (6 pages) |
20 December 2007 | New director appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | Declaration of assistance for shares acquisition (5 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: the glens residential care home church street edzell angus (1 page) |
8 November 2006 | Resolutions
|
8 November 2006 | Secretary resigned;director resigned (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
3 November 2006 | Return made up to 17/10/06; full list of members (8 pages) |
31 October 2006 | Partic of mort/charge * (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 November 2005 | Return made up to 17/10/05; full list of members (8 pages) |
24 November 2004 | Return made up to 17/10/04; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 April 2004 | Ad 29/03/04-29/03/04 £ si 60000@1=60000 £ ic 100/60100 (2 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | £ nc 1000/100000 29/03/04 (1 page) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: the old smiddy eastmill road brechin angus DD9 7EL (1 page) |
22 November 2003 | Return made up to 17/10/03; full list of members
|
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 November 2002 | Return made up to 17/10/02; full list of members (9 pages) |
23 December 2001 | Ad 16/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
9 January 2001 | Return made up to 29/10/00; full list of members (7 pages) |
1 December 2000 | New secretary appointed (2 pages) |
1 December 2000 | Secretary resigned (1 page) |
24 August 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
24 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
29 November 1999 | Return made up to 29/10/99; full list of members
|
27 May 1999 | Partic of mort/charge * (6 pages) |
10 February 1999 | Memorandum and Articles of Association (9 pages) |
8 February 1999 | Company name changed\certificate issued on 08/02/99 (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
29 October 1998 | Incorporation (13 pages) |