175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Mr Gordon Archibald Maclarty |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 03 September 2019(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 June 2022) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O Wri Associates Ltd Third Floor, Turnberry Hous 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mrs Eleanor Elizabeth Maclarty |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(3 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | Hillview Galvelmore Street Crieff Perthshire PH7 4BY Scotland |
Secretary Name | Irene Elizabeth Petrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(3 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 May 2007) |
Role | Secretary |
Correspondence Address | Kincardine Farmhouse Crieff Perthshire PH7 3RP Scotland |
Director Name | Alexander Maclarty |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 7 Galvelmore Street Crieff Perthshire PH7 4BY Scotland |
Secretary Name | Mrs Louise Maclarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 August 2009) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 11a Galvelmore Street Crieff Perthshire PH7 4BY Scotland |
Director Name | Irene Elizabeth Petrie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Commissioner Street Crieff Perthshire PH7 3AY Scotland |
Secretary Name | Irene Elizabeth Petrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(10 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 06 August 2009) |
Role | Company Director |
Correspondence Address | 13 Commissioner Street Crieff Perthshire PH7 3AY Scotland |
Director Name | Leanne Petrie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(11 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Commissioner Street Crieff Perthshire PH7 3AY Scotland |
Director Name | Mr Gordon Archibald Maclarty |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Steading Inchbrakie Farm Crieff Perthshire PH7 3QY Scotland |
Director Name | Mr David Morfitt |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Stables Galvelmore Street Crieff Perthshire PH7 4BY Scotland |
Director Name | Mr David Morfitt |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Stables Galvelmore Street Crieff Perthshire PH7 4BY Scotland |
Secretary Name | Mrs Louise Maclarty |
---|---|
Status | Resigned |
Appointed | 05 February 2013(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 October 2016) |
Role | Company Director |
Correspondence Address | The Steading Inchbrakie Farm Crieff Perthshire PH7 3QY Scotland |
Director Name | Mr Andrew Lucas Payne |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2019) |
Role | Landscape Engineer |
Country of Residence | Scotland |
Correspondence Address | 26 Alligan Crescent Crieff Perthshire PH7 3JT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(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 | 07 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01764 650561 |
---|---|
Telephone region | Crieff |
Registered Address | C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Alex Maclarty Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £774,906 |
Cash | £4,808 |
Current Liabilities | £507,988 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
25 February 2008 | Delivered on: 12 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15A galvelmore street, crieff. Outstanding |
---|---|
7 November 2006 | Delivered on: 21 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15D galvelmore street crieff. Outstanding |
28 July 2006 | Delivered on: 4 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 7, 9, 11A, 11B, 11C & 11D galvelmore street; 3 & 4 alma place, flat 5 alma villa, alma place; 6 alma villa & flat 7 alma villa, both alma place; office to the rear of 7-11D galvelmore street, with yard and garden attached know as the stables; all crieff. Outstanding |
28 July 2006 | Delivered on: 4 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10, 12, 14A & 16 galvelmore street; 29A & 29C east high street; 82D king street; 1A, 1C & 2 alma place, all crieff. Outstanding |
27 April 2006 | Delivered on: 6 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1B alma place, crieff. Outstanding |
8 September 2015 | Delivered on: 12 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Pth 5010. Outstanding |
5 September 2015 | Delivered on: 12 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Pth 5013. Outstanding |
8 September 2015 | Delivered on: 12 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 8 alma place, crieff. Being the second floor house of the block alma villa, alma place, vrieff. Pth 25110. Outstanding |
12 August 2015 | Delivered on: 29 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
14 October 2008 | Delivered on: 4 November 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 alma place, crieff. Outstanding |
28 July 2005 | Delivered on: 4 August 2005 Satisfied on: 29 August 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
23 May 2000 | Delivered on: 5 June 2000 Satisfied on: 15 September 2005 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 10,12,14A,16 galvelmore street, 29A & 29C east high street, 82 d king street, 1A & 1C alma place and 2 alma place, all crieff. Fully Satisfied |
23 May 2000 | Delivered on: 31 May 2000 Satisfied on: 15 September 2005 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 7,9,11A,11B,11C and 11D galvelmore street, 3 and 4 alma place and 5, 6 and 7 alma villa, all crieff. Fully Satisfied |
11 January 2012 | Delivered on: 18 January 2012 Satisfied on: 29 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 May 2000 | Delivered on: 17 May 2000 Satisfied on: 22 September 2005 Persons entitled: Nationwide Building Society 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 |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 October 2016 | Appointment of Mr Gordon Maclarty as a secretary on 24 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Louise Maclarty as a secretary on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 7 Galvelmore Street Crieff Perthshire PH7 4BY to The Stables Galvelmore Street Crieff PH7 4BY on 24 October 2016 (1 page) |
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 September 2015 | Registration of charge SC1969290013, created on 8 September 2015 (8 pages) |
12 September 2015 | Registration of charge SC1969290015, created on 8 September 2015 (8 pages) |
12 September 2015 | Registration of charge SC1969290013, created on 8 September 2015 (8 pages) |
12 September 2015 | Registration of charge SC1969290014, created on 5 September 2015 (8 pages) |
12 September 2015 | Registration of charge SC1969290015, created on 8 September 2015 (8 pages) |
12 September 2015 | Registration of charge SC1969290014, created on 5 September 2015 (8 pages) |
29 August 2015 | Registration of charge SC1969290012, created on 12 August 2015 (17 pages) |
29 August 2015 | Satisfaction of charge 11 in full (4 pages) |
29 August 2015 | Satisfaction of charge 4 in full (4 pages) |
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 December 2013 | Registered office address changed from the Steading Inchbrakie Farm Crieff Perthshire PH7 3QY Scotland on 16 December 2013 (1 page) |
16 December 2013 | Appointment of Mr Andrew Lucas Payne as a director (2 pages) |
16 December 2013 | Termination of appointment of Gordon Maclarty as a director (1 page) |
18 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Registered office address changed from the Stables Galvelmore Street Crieff Perthshire PH7 4BY on 19 March 2013 (1 page) |
19 March 2013 | Termination of appointment of David Morfitt as a director (1 page) |
19 March 2013 | Appointment of Mrs Louise Maclarty as a secretary (2 pages) |
19 March 2013 | Termination of appointment of David Morfitt as a director (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Amended accounts made up to 30 June 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 December 2011 | Appointment of Mr David Morfitt as a director (2 pages) |
24 November 2011 | Appointment of Mr David Morfitt as a director (2 pages) |
30 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Amended accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 November 2010 | Appointment of Mr Gordon Archibald Maclarty as a director (2 pages) |
26 November 2010 | Termination of appointment of Leanne Petrie as a director (1 page) |
22 July 2010 | Termination of appointment of Irene Petrie as a director (1 page) |
22 July 2010 | Appointment of Leanne Petrie as a director (2 pages) |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Irene Elizabeth Petrie on 7 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Irene Elizabeth Petrie on 7 June 2010 (2 pages) |
29 June 2010 | Appointment of Irene Elizabeth Petrie as a director (1 page) |
29 June 2010 | Termination of appointment of Eleanor Maclarty as a director (1 page) |
29 June 2010 | Termination of appointment of Irene Petrie as a secretary (1 page) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 August 2009 | Secretary appointed irene elizabeth petrie (1 page) |
19 August 2009 | Appointment terminated secretary louise maclarty (1 page) |
17 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 January 2009 | Appointment terminated director alexander maclarty (1 page) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 July 2008 | Secretary appointed louise maclarty (2 pages) |
23 June 2008 | Appointment terminated secretary irene petrie (1 page) |
17 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 November 2006 | New director appointed (2 pages) |
21 November 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
6 May 2006 | Partic of mort/charge * (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 September 2005 | Dec mort/charge * (2 pages) |
15 September 2005 | Dec mort/charge * (2 pages) |
15 September 2005 | Dec mort/charge * (2 pages) |
4 August 2005 | Partic of mort/charge * (4 pages) |
26 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 May 2004 | Return made up to 07/06/04; full list of members (6 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
26 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
18 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
21 September 2000 | Return made up to 07/06/00; full list of members (6 pages) |
11 September 2000 | Ad 30/06/00--------- £ si 989@1=989 £ ic 2/991 (2 pages) |
5 June 2000 | Partic of mort/charge * (5 pages) |
31 May 2000 | Partic of mort/charge * (5 pages) |
17 May 2000 | Partic of mort/charge * (8 pages) |
18 June 1999 | Memorandum and Articles of Association (9 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 June 1999 | Company name changed adminprize LIMITED\certificate issued on 14/06/99 (2 pages) |
7 June 1999 | Incorporation (13 pages) |