44 Hamilton Drive
Elgin
Morayshire
IV30 4NL
Scotland
Director Name | Grant Morton Sword |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Hotellier |
Country of Residence | United Kingdom |
Correspondence Address | 88 Culduthel Park Inverness Inverness Shire IV2 4RZ Scotland |
Director Name | Ms Irene Wilson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Pinefield Industrial Estate Perimeter Road Elgin IV30 6AE Scotland |
Secretary Name | Mr Ross Iain Campbell |
---|---|
Status | Current |
Appointed | 28 January 2020(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Robertson House The Castle Business Park Stirling FK9 4TZ Scotland |
Director Name | Mr William McDonald |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Mitchell Grove East Kilbride Glasgow Lanarkshire G74 1QZ Scotland |
Director Name | Elliot Robertson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | Provan House St Margarets Drive Dunblane FK15 0DP Scotland |
Director Name | William Morton Sword |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glamis Road Dundee Angus DD2 1LZ Scotland |
Director Name | Mr Angus Cathel Lyall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 26 April 2018) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crown Drive Inverness Inverness Shire IV2 3QG Scotland |
Secretary Name | Irene Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | 5 Upper Woodlands Perth Perthshire PH1 1DJ Scotland |
Director Name | Mr Stuart Roberts |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | The Commercial Law Practice Windsor House,12 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | Windsor House 12 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 09 September 2004) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | theclp.co.uk |
---|---|
Telephone | 01224 621166 |
Telephone region | Aberdeen |
Registered Address | 10 Pinefield Industrial Estate Perimeter Road Elgin IV30 6AE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City North |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mma Trustees LTD 100.00% Ordinary A |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
30 October 2020 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 10 Pinefield Industrial Estate Perimeter Road Elgin IV30 6AE on 30 October 2020 (1 page) |
---|---|
4 June 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
30 January 2020 | Appointment of Mr Ross Iain Campbell as a secretary on 28 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of Irene Wilson as a secretary on 28 January 2020 (1 page) |
26 January 2020 | Appointment of Ms Irene Wilson as a director on 1 January 2020 (2 pages) |
26 January 2020 | Termination of appointment of Stuart Roberts as a director on 31 December 2019 (1 page) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 May 2018 | Termination of appointment of Angus Cathel Lyall as a director on 26 April 2018 (1 page) |
18 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 September 2016 | Appointment of Mr Stuart Roberts as a director on 31 March 2016 (2 pages) |
28 September 2016 | Appointment of Mr Stuart Roberts as a director on 31 March 2016 (2 pages) |
26 April 2016 | Termination of appointment of William Morton Sword as a director on 31 March 2016 (1 page) |
26 April 2016 | Termination of appointment of William Morton Sword as a director on 31 March 2016 (1 page) |
26 April 2016 | Termination of appointment of William Morton Sword as a director on 31 March 2016 (1 page) |
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Termination of appointment of William Morton Sword as a director on 31 March 2016 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
21 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Grant Morton Sword on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for William Morton Sword on 1 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Grant Morton Sword on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for William Morton Sword on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Grant Morton Sword on 1 April 2010 (2 pages) |
17 May 2010 | Director's details changed for William Morton Sword on 1 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
18 February 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
6 January 2010 | Secretary's details changed for Irene Burley on 5 January 2010 (1 page) |
6 January 2010 | Secretary's details changed for Irene Burley on 5 January 2010 (1 page) |
6 January 2010 | Secretary's details changed for Irene Burley on 5 January 2010 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
9 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
29 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
29 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
15 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
18 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
1 December 2006 | Secretary's particulars changed (1 page) |
1 December 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
25 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
17 August 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
28 April 2005 | Return made up to 07/04/05; full list of members (8 pages) |
28 April 2005 | Return made up to 07/04/05; full list of members (8 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
9 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
9 April 2004 | Return made up to 07/04/04; full list of members (8 pages) |
19 March 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
19 March 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
19 August 2003 | Director's particulars changed (1 page) |
19 August 2003 | Director's particulars changed (1 page) |
10 April 2003 | Return made up to 07/04/02; full list of members; amend (7 pages) |
10 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
10 April 2003 | Return made up to 07/04/02; full list of members; amend (7 pages) |
5 March 2003 | Return made up to 07/04/01; full list of members; amend (7 pages) |
5 March 2003 | Return made up to 07/04/02; full list of members; amend (7 pages) |
5 March 2003 | Amended accounts made up to 30 November 2001 (2 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
5 March 2003 | Return made up to 07/04/02; full list of members; amend (7 pages) |
5 March 2003 | Amended accounts made up to 30 November 2001 (2 pages) |
5 March 2003 | Return made up to 07/04/01; full list of members; amend (7 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
10 April 2002 | Return made up to 07/04/02; full list of members (9 pages) |
10 April 2002 | Return made up to 07/04/02; full list of members (9 pages) |
8 April 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
8 April 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
12 April 2001 | Return made up to 07/04/01; full list of members (8 pages) |
12 April 2001 | Return made up to 07/04/01; full list of members (8 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen AB15 4ZT (1 page) |
21 March 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen AB15 4ZT (1 page) |
21 March 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
28 September 2000 | Resolutions
|
28 September 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
28 September 2000 | Resolutions
|
28 September 2000 | Resolutions
|
28 September 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
28 September 2000 | Resolutions
|
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
12 April 2000 | Return made up to 07/04/00; full list of members (8 pages) |
12 April 2000 | Return made up to 07/04/00; full list of members (8 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (1 page) |
9 December 1999 | Conve 01/12/99 (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Conve 01/12/99 (1 page) |
7 December 1999 | Resolutions
|
7 December 1999 | Resolutions
|
16 November 1999 | Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page) |
16 November 1999 | Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page) |
12 August 1999 | Company name changed firhall development company limi ted\certificate issued on 13/08/99 (2 pages) |
12 August 1999 | Company name changed firhall development company limi ted\certificate issued on 13/08/99 (2 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
7 April 1999 | Incorporation (44 pages) |
7 April 1999 | Incorporation (44 pages) |