2 Nd Floor
Edinburgh
EH2 2LR
Scotland
Director Name | Mr Jonathan Gloag |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Role | Student |
Correspondence Address | Lettertabor Lodge Mount Tabor Road Perth PH2 7DE Scotland |
Secretary Name | Mrs Ann Heron Gloag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Secretary Name | Mr John Godfrey Middleton |
---|---|
Status | Resigned |
Appointed | 02 November 2020(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2022) |
Role | Company Director |
Correspondence Address | 8 Union Street Coupar Angus Blairgowrie Perthshire PH13 9AE Scotland |
Secretary Name | Kippen Campbell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Correspondence Address | 48 Tay Street Perth Perthshire PH1 5TR Scotland |
Secretary Name | Commercial Legal Centre (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 02 November 2020) |
Correspondence Address | 36 Tay Street Perth Perthshire PH1 5TR Scotland |
Registered Address | 56 George Street 2 Nd Floor Edinburgh EH2 2LR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Executors Of Jonathan Gloag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189,519 |
Cash | £20,286 |
Current Liabilities | £142,410 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 12 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
26 August 2016 | Delivered on: 27 August 2016 Persons entitled: Adam & Company PLC Classification: A registered charge Particulars: 1 florence court, perth. PTH31555. Outstanding |
---|---|
26 August 2016 | Delivered on: 27 August 2016 Persons entitled: Adam & Company PLC Classification: A registered charge Particulars: 31 florence court, perth. PTH30250. Outstanding |
6 March 2012 | Delivered on: 15 March 2012 Persons entitled: David Jospeh Mccleary and Others Classification: Standard security Secured details: £109,686. Particulars: 31 floernce court, perth PTH30250. Outstanding |
18 February 2000 | Delivered on: 3 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 murray street, perth, PH1 5PJ. Outstanding |
18 February 2000 | Delivered on: 3 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 17A inchaffery street, perth, PH1 5RU. Outstanding |
7 December 1999 | Delivered on: 24 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 263 bute drive,perth, westmost dwellinghouse on the first floor of dwellinghouses known as 259 to 273 bute drive. Outstanding |
7 December 1999 | Delivered on: 24 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost ground floor dwellinghouse no 12 inchhead terrace, perth. Outstanding |
3 December 1999 | Delivered on: 9 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 feus road, perth. Outstanding |
9 June 2021 | Delivered on: 11 June 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 24 myrtle road, scone, perth, PH2 6QY. Outstanding |
26 August 2016 | Delivered on: 27 August 2016 Persons entitled: Adam & Company PLC Classification: A registered charge Particulars: 22 strathmore street, perth. PTH4942. Outstanding |
15 April 2024 | Confirmation statement made on 12 April 2024 with no updates (3 pages) |
---|---|
21 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
20 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
20 April 2022 | Termination of appointment of John Godfrey Middleton as a secretary on 20 April 2022 (1 page) |
25 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
17 August 2021 | Registered office address changed from 8 Union Street Coupar Angus Blairgowrie Perthshire PH13 9AE Scotland to 56 George Street 2 nd Floor Edinburgh EH2 2LR on 17 August 2021 (1 page) |
11 June 2021 | Registration of charge SC1909560011, created on 9 June 2021 (4 pages) |
21 April 2021 | Confirmation statement made on 12 April 2021 with updates (5 pages) |
2 November 2020 | Termination of appointment of Commercial Legal Centre as a secretary on 2 November 2020 (1 page) |
2 November 2020 | Statement of capital following an allotment of shares on 1 November 2020
|
2 November 2020 | Appointment of Mr John Godfrey Middleton as a secretary on 2 November 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (5 pages) |
6 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
5 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
21 July 2017 | Satisfaction of charge 6 in full (4 pages) |
21 July 2017 | Satisfaction of charge 2 in full (4 pages) |
21 July 2017 | Satisfaction of charge 6 in full (4 pages) |
21 July 2017 | Satisfaction of charge 5 in full (4 pages) |
21 July 2017 | Satisfaction of charge 7 in full (4 pages) |
21 July 2017 | Satisfaction of charge 4 in full (4 pages) |
21 July 2017 | Satisfaction of charge 7 in full (4 pages) |
21 July 2017 | Satisfaction of charge 2 in full (4 pages) |
21 July 2017 | Satisfaction of charge 5 in full (4 pages) |
21 July 2017 | Satisfaction of charge 4 in full (4 pages) |
19 July 2017 | Satisfaction of charge 3 in full (1 page) |
19 July 2017 | Satisfaction of charge 3 in full (1 page) |
7 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
11 January 2017 | Registered office address changed from Kinfauns House Church Road Kinfauns Perth Perthshire Ph2 Ylp to 8 Union Street Coupar Angus Blairgowrie Perthshire PH13 9AE on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from Kinfauns House Church Road Kinfauns Perth Perthshire Ph2 Ylp to 8 Union Street Coupar Angus Blairgowrie Perthshire PH13 9AE on 11 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
27 August 2016 | Registration of charge SC1909560008, created on 26 August 2016 (10 pages) |
27 August 2016 | Registration of charge SC1909560010, created on 26 August 2016 (9 pages) |
27 August 2016 | Registration of charge SC1909560010, created on 26 August 2016 (9 pages) |
27 August 2016 | Registration of charge SC1909560009, created on 26 August 2016 (10 pages) |
27 August 2016 | Registration of charge SC1909560008, created on 26 August 2016 (10 pages) |
27 August 2016 | Registration of charge SC1909560009, created on 26 August 2016 (10 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 February 2016 | Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR to Kinfauns House Church Road Kinfauns Perth Perthshire Ph2 Ylp on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR to Kinfauns House Church Road Kinfauns Perth Perthshire Ph2 Ylp on 10 February 2016 (2 pages) |
8 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
22 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
7 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
7 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
25 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
6 January 2010 | Director's details changed for Sarah Evelyn Gloag on 10 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Sarah Evelyn Gloag on 10 November 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Commercial Legal Centre on 10 November 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Commercial Legal Centre on 10 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
14 January 2008 | Return made up to 10/11/07; full list of members (2 pages) |
14 January 2008 | Return made up to 10/11/07; full list of members (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 May 2007 | Return made up to 10/11/06; full list of members (2 pages) |
1 May 2007 | Return made up to 10/11/06; full list of members (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 48 tay street perth PH1 5TR (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 48 tay street perth PH1 5TR (1 page) |
17 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Return made up to 10/11/05; full list of members (2 pages) |
12 April 2007 | Return made up to 10/11/05; full list of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 November 2004 | Return made up to 10/11/04; full list of members (6 pages) |
17 November 2004 | Return made up to 10/11/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
11 March 2004 | Amended accounts made up to 30 November 2002 (5 pages) |
11 March 2004 | Amended accounts made up to 30 November 2002 (5 pages) |
20 February 2004 | Return made up to 10/11/03; full list of members (6 pages) |
20 February 2004 | Return made up to 10/11/03; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
26 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
26 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
26 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
4 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
24 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
11 September 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
3 March 2000 | Partic of mort/charge * (3 pages) |
3 March 2000 | Partic of mort/charge * (7 pages) |
3 March 2000 | Partic of mort/charge * (7 pages) |
3 March 2000 | Partic of mort/charge * (3 pages) |
24 January 2000 | Return made up to 10/11/99; full list of members (6 pages) |
24 January 2000 | Return made up to 10/11/99; full list of members (6 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
24 December 1999 | Partic of mort/charge * (5 pages) |
24 December 1999 | Partic of mort/charge * (5 pages) |
24 December 1999 | Partic of mort/charge * (5 pages) |
24 December 1999 | Partic of mort/charge * (5 pages) |
9 December 1999 | Partic of mort/charge * (5 pages) |
9 December 1999 | Partic of mort/charge * (5 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Memorandum and Articles of Association (6 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Memorandum and Articles of Association (6 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Resolutions
|
10 November 1998 | Incorporation (24 pages) |
10 November 1998 | Incorporation (24 pages) |