Ardler
Blairgowrie
Perthshire
PH12 8SZ
Scotland
Director Name | Mr Peter John Stewart |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 March 2017(16 years after company formation) |
Appointment Duration | 7 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bordeaux House 31 Kinnoull Street Perth Perthshire PH1 5EN Scotland |
Director Name | Mr George Alexander Beaton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Greenbank Muirhall Road Perth Perthshire PH2 7BQ Scotland |
Director Name | Mr Iain William Lamond |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Angra Campmuir, Coupar Angus Blairgowrie PH13 9LN Scotland |
Director Name | Mr Alastair Hamilton Anderson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Viewmount Bellpark Park Perth PH2 7AJ Scotland |
Secretary Name | Mr Iain William Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Angra Campmuir, Coupar Angus Blairgowrie PH13 9LN Scotland |
Director Name | Mr Peter John Stewart |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 March 2008(7 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 November 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 177 Glasgow Road Perth Perthshire PH2 0LY Scotland |
Director Name | Elizabeth Marion McFadzean |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(10 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Bordeaux House/31 Kinnoull Street Perth Perthshire PH1 5EN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01738 639999 |
---|---|
Telephone region | Perth |
Registered Address | Bordeaux House 31 Kinnoull Street Perth Perthshire PH1 5EN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alastair Hamilton Anderson 33.33% Ordinary |
---|---|
1 at £1 | Iain William Lamond 33.33% Ordinary |
1 at £1 | Lydia Margaret Fotheringham 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
22 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
14 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Alastair Hamilton Anderson as a director on 19 March 2018 (1 page) |
25 November 2019 | Termination of appointment of Peter John Stewart as a director on 25 November 2019 (1 page) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 March 2018 | Notification of Peter John Stewart as a person with significant control on 30 March 2017 (2 pages) |
19 March 2018 | Cessation of Alastair Hamilton Anderson as a person with significant control on 30 May 2017 (1 page) |
19 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
19 March 2018 | Cessation of Iain William Lamond as a person with significant control on 30 March 2017 (1 page) |
5 December 2017 | Appointment of Mr Peter John Stewart as a director on 29 March 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Termination of appointment of Iain William Lamond as a secretary on 30 March 2017 (1 page) |
4 December 2017 | Termination of appointment of Iain William Lamond as a director on 30 March 2017 (1 page) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (8 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 May 2011 | Appointment of Elizabeth Marion Mcfadzean as a director (3 pages) |
4 May 2011 | Appointment of Elizabeth Marion Mcfadzean as a director (3 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Director's details changed for Mr Alastair Hamilton Anderson on 16 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Alastair Hamilton Anderson on 16 March 2011 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 April 2009 | Appointment terminated director george beaton (1 page) |
1 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
1 April 2009 | Director's change of particulars / peter stewart / 28/02/2009 (2 pages) |
1 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
1 April 2009 | Director's change of particulars / peter stewart / 28/02/2009 (2 pages) |
1 April 2009 | Appointment terminated director george beaton (1 page) |
25 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 September 2008 | Director appointed peter john stewart (2 pages) |
16 September 2008 | Director appointed peter john stewart (2 pages) |
25 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 September 2007 | Director's particulars changed (2 pages) |
20 September 2007 | Director's particulars changed (2 pages) |
30 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 April 2006 | Return made up to 16/03/06; full list of members (8 pages) |
13 April 2006 | Return made up to 16/03/06; full list of members (8 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 March 2005 | Return made up to 16/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 16/03/05; full list of members (8 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
30 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 22 saint john street perth perthshire PH1 5SP (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 22 saint john street perth perthshire PH1 5SP (1 page) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 May 2003 | Return made up to 16/03/03; full list of members
|
8 May 2003 | Return made up to 16/03/03; full list of members
|
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
22 March 2002 | Return made up to 16/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 16/03/02; full list of members (7 pages) |
11 April 2001 | Ad 06/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 April 2001 | Ad 06/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Incorporation (17 pages) |
16 March 2001 | Incorporation (17 pages) |