Pitlochry
Perthshire
PH16 5JF
Scotland
Secretary Name | J & H Mitchell Ws (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Mr Stephen Ford Carruthers |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(2 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Knockard Avenue Pitlochry Perthshire PH16 5JE Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | medidos.co.uk |
---|
Registered Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Atholl Prospect LTD 50.00% Ordinary |
---|---|
1 at £1 | Gareth Thomas Owens 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,237 |
Cash | £11,378 |
Current Liabilities | £299,583 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
20 April 2023 | Delivered on: 26 April 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
26 April 2023 | Registration of charge SC2149290001, created on 20 April 2023 (16 pages) |
---|---|
24 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
2 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
24 February 2021 | Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page) |
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
20 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
19 January 2021 | Cessation of Gareth Thomas Owens as a person with significant control on 20 April 2020 (1 page) |
19 January 2021 | Notification of Mark Moss as a person with significant control on 20 April 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
30 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
13 January 2014 | Termination of appointment of Stephen Carruthers as a director (2 pages) |
13 January 2014 | Termination of appointment of Stephen Carruthers as a director (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 February 2010 | Secretary's details changed for J & H Mitchell Ws on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for J & H Mitchell Ws on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Secretary's details changed for J & H Mitchell Ws on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
3 March 2009 | Director's change of particulars / stephen carruthers / 29/07/2008 (1 page) |
3 March 2009 | Director's change of particulars / stephen carruthers / 29/07/2008 (1 page) |
19 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 March 2007 | Return made up to 19/01/07; full list of members
|
14 March 2007 | Return made up to 19/01/07; full list of members
|
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
14 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 January 2004 | Return made up to 19/01/04; full list of members
|
28 January 2004 | Return made up to 19/01/04; full list of members
|
18 November 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Return made up to 19/01/03; full list of members
|
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Return made up to 19/01/03; full list of members
|
30 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
1 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
4 May 2001 | Company name changed dunwilco (875) LIMITED\certificate issued on 04/05/01 (2 pages) |
4 May 2001 | Company name changed dunwilco (875) LIMITED\certificate issued on 04/05/01 (2 pages) |
3 March 2001 | Director resigned (1 page) |
3 March 2001 | Secretary resigned (1 page) |
3 March 2001 | New director appointed (2 pages) |
3 March 2001 | New secretary appointed (2 pages) |
3 March 2001 | New secretary appointed (2 pages) |
3 March 2001 | Director resigned (1 page) |
3 March 2001 | Director resigned (1 page) |
3 March 2001 | Registered office changed on 03/03/01 from: 191 west george street glasgow lanarkshire G2 2LD (1 page) |
3 March 2001 | New director appointed (2 pages) |
3 March 2001 | Director resigned (1 page) |
3 March 2001 | Secretary resigned (1 page) |
3 March 2001 | Registered office changed on 03/03/01 from: 191 west george street glasgow lanarkshire G2 2LD (1 page) |
19 January 2001 | Incorporation (23 pages) |
19 January 2001 | Incorporation (23 pages) |