Muirhall Road, Kinfauns
Perth
Perthshire
PH2 7LL
Scotland
Secretary Name | Alison Jane Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Madoch Road Saint Madoes Perth PH2 7TT Scotland |
Secretary Name | Donna Elizabeth Kinmont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 03 March 2005) |
Role | Accountant |
Correspondence Address | Pine View Campmuir Perthshire PH13 9JF Scotland |
Secretary Name | David Edwin Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 September 2010) |
Role | Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Corsie Avenue Perth Perthshire PH2 7BS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 06 November 2002) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | nigellowe.com |
---|---|
Telephone | 01738 472055 |
Telephone region | Perth |
Registered Address | 6 Atholl Crescent Perth Perthshire PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
750 at £1 | Nigel Duncan Lowe 75.00% Ordinary A |
---|---|
50 at £1 | Christa Ann Duncan-lowe 5.00% Ordinary B |
50 at £1 | Siobhan May West 5.00% Ordinary B |
150 at £1 | Nigel Duncan Lowe 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £286,548 |
Cash | £55,320 |
Current Liabilities | £191,742 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
10 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
12 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
18 January 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
21 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
10 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 August 2017 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 August 2017 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 September 2010 | Termination of appointment of David Grant as a secretary (1 page) |
14 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Termination of appointment of David Grant as a secretary (1 page) |
14 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Company name changed nigel lowe holdings LIMITED\certificate issued on 14/05/10
|
14 May 2010 | Company name changed nigel lowe holdings LIMITED\certificate issued on 14/05/10
|
14 May 2010 | Resolutions
|
20 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
18 February 2008 | Ad 21/01/08--------- £ si 899@1=899 £ ic 101/1000 (2 pages) |
18 February 2008 | Ad 21/01/08--------- £ si 899@1=899 £ ic 101/1000 (2 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 4 atholl crescent perth perthshire PH1 5NG (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 4 atholl crescent perth perthshire PH1 5NG (1 page) |
8 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
11 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
7 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 July 2003 | Return made up to 10/07/03; full list of members
|
21 July 2003 | Return made up to 10/07/03; full list of members
|
31 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
27 June 2002 | Return made up to 10/07/02; full list of members (6 pages) |
27 June 2002 | Return made up to 10/07/02; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
13 July 2001 | Return made up to 10/07/01; full list of members (5 pages) |
13 July 2001 | Return made up to 10/07/01; full list of members (5 pages) |
27 March 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
27 March 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
12 January 2001 | Ad 24/11/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 January 2001 | Particulars of contract relating to shares (4 pages) |
12 January 2001 | Ad 24/11/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 January 2001 | Particulars of contract relating to shares (4 pages) |
18 December 2000 | Location of register of members (1 page) |
18 December 2000 | Location of register of members (1 page) |
18 December 2000 | Location of register of directors' interests (1 page) |
18 December 2000 | Location of register of directors' interests (1 page) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Memorandum and Articles of Association (9 pages) |
27 November 2000 | Memorandum and Articles of Association (9 pages) |
24 November 2000 | Company name changed bringreal LIMITED\certificate issued on 27/11/00 (2 pages) |
24 November 2000 | Company name changed bringreal LIMITED\certificate issued on 27/11/00 (2 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
20 July 2000 | Incorporation (13 pages) |
20 July 2000 | Incorporation (13 pages) |