Dundee
DD4 0PW
Scotland
Director Name | Mr Scott Begg |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(24 years, 6 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | William Grant Cochrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Aros Strathtay Pitlochry Perthshire PH9 0PJ Scotland |
Director Name | Peter James Taylor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | Kingswood House Murthly Perth Perthshire PH1 4HS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 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 | 01 September 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Miller Hendry (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 5 months (resigned 28 February 2018) |
Correspondence Address | 14 Comrie Street Crieff Perthshire PH7 4AZ Scotland |
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
100k at £1 | William Ferrier Begg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,586 |
Current Liabilities | £107,414 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
28 March 2000 | Delivered on: 5 April 2000 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. Outstanding |
---|
29 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
6 March 2018 | Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth Tayside PH1 5JA to 6 Atholl Crescent Perth PH1 5JN on 6 March 2018 (1 page) |
6 March 2018 | Termination of appointment of Miller Hendry as a secretary on 28 February 2018 (1 page) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 September 2010 | Secretary's details changed for Miller Hendry on 1 September 2010 (1 page) |
14 September 2010 | Secretary's details changed for Miller Hendry on 1 September 2010 (1 page) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Secretary's details changed for Miller Hendry on 1 September 2010 (1 page) |
14 September 2010 | Director's details changed for William Ferrier Begg on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for William Ferrier Begg on 1 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for William Ferrier Begg on 1 September 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
6 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 November 2006 | Return made up to 01/09/06; full list of members (2 pages) |
20 November 2006 | Return made up to 01/09/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
13 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
13 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
25 August 2004 | Return made up to 01/09/04; full list of members (6 pages) |
25 August 2004 | Return made up to 01/09/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
18 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
18 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
19 December 2002 | Return made up to 01/09/02; full list of members (6 pages) |
19 December 2002 | Return made up to 01/09/02; full list of members (6 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 14 comrie street crieff perthshire PH7 4AZ (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 14 comrie street crieff perthshire PH7 4AZ (1 page) |
29 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
29 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
6 August 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
6 August 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
22 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 14 comrie street crieff perthshire PH7 4AZ (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 14 comrie street crieff perthshire PH7 4AZ (1 page) |
5 April 2000 | Partic of mort/charge * (6 pages) |
5 April 2000 | Partic of mort/charge * (6 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
13 October 1999 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
13 October 1999 | Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Nc inc already adjusted 16/09/99 (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Resolutions
|
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Nc inc already adjusted 16/09/99 (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Company name changed misterwash LIMITED\certificate issued on 16/09/99 (2 pages) |
16 September 1999 | Company name changed misterwash LIMITED\certificate issued on 16/09/99 (2 pages) |
1 September 1999 | Incorporation (13 pages) |
1 September 1999 | Incorporation (13 pages) |