Edinburgh
Midlothian
EH4 2EY
Scotland
Director Name | Mr Stephen Ford Carruthers |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 124 Monart Road Perth PH1 5UQ Scotland |
Secretary Name | J & H Mitchell Ws (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Joan Jessie Wilson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Mr Alexander Campbell Wilson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Business Management |
Country of Residence | Scotland |
Correspondence Address | 24 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Secretary Name | Joan Jessie Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | rwbell.com |
---|---|
Telephone | 01796 472263 |
Telephone region | Pitlochry |
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 |
41k at £1 | Rw Bell Electrical Pitlochry LTD 50.00% Ordinary |
---|---|
8.2k at £1 | Alastair Douglas Wilson 10.00% Ordinary |
8.2k at £1 | Alexander Campbell Wilson 10.00% Ordinary |
8.2k at £1 | Miss Moira Patricia Wilson 10.00% Ordinary |
8.2k at £1 | Mrs Aileen Elizabeth Deitsche 10.00% Ordinary |
8.2k at £1 | Mrs Joan Jessie Wilson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,918 |
Cash | £19,802 |
Current Liabilities | £96,212 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
5 May 2017 | Delivered on: 19 May 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Units 10, 10A, 34 atholl road, pitlochry and surrounding ground. Outstanding |
---|---|
26 January 2017 | Delivered on: 27 January 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
9 March 2010 | Delivered on: 23 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northeast of atholl road pitlochry perthshire pth 34503. Outstanding |
9 March 2010 | Delivered on: 23 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 atholl road pitlochry perthshire pth 17122. Outstanding |
4 March 2003 | Delivered on: 24 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground extending to 839 square metres situated at 34 atholl road, pitlochry, perth. Outstanding |
20 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
13 April 2023 | Director's details changed for Mr Stephen Ford Carruthers on 12 April 2023 (2 pages) |
13 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
25 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 April 2021 | Cessation of Joan Jessie Wilson as a person with significant control on 12 April 2021 (1 page) |
12 April 2021 | Cessation of Aileen Elizabeth Wilson as a person with significant control on 12 April 2021 (1 page) |
12 April 2021 | Cessation of Moira Patricia Wilson as a person with significant control on 12 April 2021 (1 page) |
12 April 2021 | Cessation of Alastair Douglas Wilson as a person with significant control on 12 April 2021 (1 page) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
24 February 2021 | Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
17 April 2020 | Notification of Atholl Prospect Limited as a person with significant control on 17 October 2018 (2 pages) |
17 April 2020 | Cessation of R W Bell Electrical Pitlochry Ltd as a person with significant control on 17 October 2018 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
11 April 2019 | Cessation of Alexander Campbell Wilson as a person with significant control on 28 September 2018 (1 page) |
8 January 2019 | Termination of appointment of Alexander Campbell Wilson as a director on 28 September 2018 (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 May 2017 | Registration of charge SC2172490005, created on 5 May 2017 (16 pages) |
19 May 2017 | Registration of charge SC2172490005, created on 5 May 2017 (16 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 23 March 2017 with updates (10 pages) |
11 April 2017 | Confirmation statement made on 23 March 2017 with updates (10 pages) |
27 January 2017 | Registration of charge SC2172490004, created on 26 January 2017 (17 pages) |
27 January 2017 | Registration of charge SC2172490004, created on 26 January 2017 (17 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 April 2016 | Director's details changed for Mr Stephen Ford Carruthers on 6 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Mr Stephen Ford Carruthers on 6 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
17 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 April 2010 | Secretary's details changed for J & H Mitchell Ws on 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for J & H Mitchell Ws on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Alastair Douglas Wilson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Alastair Douglas Wilson on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 March 2009 | Director's change of particulars / stephen carruthers / 01/11/2008 (1 page) |
27 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
27 March 2009 | Director's change of particulars / stephen carruthers / 01/11/2008 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
12 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 March 2006 | Return made up to 23/03/06; full list of members (8 pages) |
31 March 2006 | Return made up to 23/03/06; full list of members (8 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 April 2005 | Return made up to 23/03/05; full list of members (8 pages) |
1 April 2005 | Return made up to 23/03/05; full list of members (8 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
25 February 2004 | Ad 01/03/03--------- £ si 81000@1 (3 pages) |
25 February 2004 | Particulars of contract relating to shares (4 pages) |
25 February 2004 | Particulars of contract relating to shares (4 pages) |
25 February 2004 | Ad 01/03/03--------- £ si 81000@1 (3 pages) |
25 February 2004 | Particulars of contract relating to shares (4 pages) |
25 February 2004 | Particulars of contract relating to shares (4 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 July 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
31 July 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
24 March 2003 | Partic of mort/charge * (7 pages) |
24 March 2003 | Partic of mort/charge * (7 pages) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
31 October 2002 | Nc inc already adjusted 21/10/02 (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Nc inc already adjusted 21/10/02 (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: the bothy 30A bonnethill road pitlochry PH16 5BS (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Resolutions
|
31 October 2002 | Resolutions
|
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Secretary resigned;director resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: the bothy 30A bonnethill road pitlochry PH16 5BS (1 page) |
31 October 2002 | Secretary resigned;director resigned (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
10 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
10 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Ad 23/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 March 2001 | Ad 23/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 March 2001 | Director resigned (1 page) |
23 March 2001 | Incorporation (16 pages) |
23 March 2001 | Incorporation (16 pages) |