Blairgowrie
PH10 6AH
Scotland
Secretary Name | Theresa Elizabeth Patricia Cruickshank |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Personal Assistant |
Correspondence Address | 41 MacDonald Crescent Blairgowrie Perthshire PH10 7BP Scotland |
Secretary Name | Amanda Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | 71 Smithfield Crescent Blairgowrie Perthshire PH10 6UE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(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 | 13 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £175,008 |
Current Liabilities | £23,953 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
14 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
18 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
19 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
2 August 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 October 2014 | Secretary's details changed for Theresa Cruickshank on 14 July 2014 (1 page) |
29 October 2014 | Director's details changed for Mr Rodney Neil on 14 July 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Rodney Neil on 14 July 2014 (2 pages) |
29 October 2014 | Secretary's details changed for Theresa Cruickshank on 14 July 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 April 2014 | Company name changed ifa investments LIMITED\certificate issued on 03/04/14
|
3 April 2014 | Company name changed ifa investments LIMITED\certificate issued on 03/04/14
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Amended accounts made up to 31 October 2009 (5 pages) |
24 November 2010 | Amended accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Rodney Neil on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Rodney Neil on 13 July 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 13 riverside court, rattray blairgowrie perthshire PH10 7BG (1 page) |
9 February 2009 | Return made up to 13/07/08; full list of members (3 pages) |
9 February 2009 | Director's change of particulars / rodney neil / 09/02/2009 (1 page) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Director's change of particulars / rodney neil / 09/02/2009 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 13 riverside court, rattray blairgowrie perthshire PH10 7BG (1 page) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Return made up to 13/07/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 33 leslie street blairgowrie perthshire PH10 6AW (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 33 leslie street blairgowrie perthshire PH10 6AW (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
17 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 September 2006 | Return made up to 13/07/06; full list of members (2 pages) |
25 September 2006 | Return made up to 13/07/06; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
23 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 July 2004 | Return made up to 13/07/04; full list of members
|
19 July 2004 | Return made up to 13/07/04; full list of members
|
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 July 2003 | Return made up to 13/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 13/07/03; full list of members (6 pages) |
14 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
14 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
21 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 4 atholl crescent perth perthshire PH1 5NG (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 4 atholl crescent perth perthshire PH1 5NG (1 page) |
3 November 2000 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
3 November 2000 | Ad 09/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2000 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
3 November 2000 | Ad 09/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
18 September 2000 | Company name changed springfile LIMITED\certificate issued on 19/09/00 (2 pages) |
18 September 2000 | Company name changed springfile LIMITED\certificate issued on 19/09/00 (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
13 July 2000 | Incorporation (13 pages) |
13 July 2000 | Incorporation (13 pages) |