Bridge Street
Saline
Fife
KY12 9TS
Scotland
Director Name | Mrs Nicola Simpson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstone House Cleish Kinross KY13 0LS Scotland |
Secretary Name | Mr Robert John Simpson |
---|---|
Status | Current |
Appointed | 01 December 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Millstone House Cleish Kinross KY13 0LS Scotland |
Director Name | John Alexander Simpson |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gateside House Bridge Street Saline Fife KY12 9TS Scotland |
Secretary Name | John Alexander Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gateside House Bridge Street Saline Fife KY12 9TS Scotland |
Director Name | Michael Gates-Fleming |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 October 2003) |
Role | Company Director |
Correspondence Address | 43 Abingdon Court Abingdon Villas London W8 6BT |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Millstone House Cleish Kinross KY13 0LS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Address Matches | 2 other UK companies use this postal address |
124 at £1 | Robert John Simpson 99.20% Ordinary |
---|---|
1 at £1 | John Alexander Simpson 0.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£490,988 |
Cash | £397 |
Current Liabilities | £126,342 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 1 day from now) |
25 September 2012 | Delivered on: 10 October 2012 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
8 March 2016 | Delivered on: 12 March 2016 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: Flat 6/3, old tolbooth wynd, edinburgh. Outstanding |
8 March 2016 | Delivered on: 12 March 2016 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: Flat 2/3, old tolbooth wynd, edinburgh. Outstanding |
10 October 2012 | Delivered on: 19 October 2012 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/3 old tolbooth wynd edinburgh MID27891. Outstanding |
10 October 2012 | Delivered on: 17 October 2012 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Alexandra house 32 dunkeld street aberfeldy PTH11769. Outstanding |
10 October 2012 | Delivered on: 17 October 2012 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21A dunkeld street aberfeldy PTH9418. Outstanding |
10 October 2012 | Delivered on: 16 October 2012 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6/3 old tolbooth wynd edinburgh MID32759. Outstanding |
9 September 2010 | Delivered on: 22 September 2010 Satisfied on: 17 October 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21A dunkeld road aberfeldy PTH9418. Fully Satisfied |
1 June 2006 | Delivered on: 7 June 2006 Satisfied on: 16 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects 6/3 old tolbooth wynd, edinburgh being the southmost flatted dwellinghouse on the first floor of the block 6 old toll booth wynd, edinburgh mid 32759. Fully Satisfied |
20 April 2006 | Delivered on: 27 April 2006 Satisfied on: 16 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/3 old toolbooth wynd, edinburgh MID27891. Fully Satisfied |
2 September 2003 | Delivered on: 6 September 2003 Satisfied on: 17 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The mill, aberfeldy, perthshire PTH11888 & alexandra house, 22 dunkeld street, aberfeldy PTH11796. Fully Satisfied |
16 April 2003 | Delivered on: 28 April 2003 Satisfied on: 11 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 December 2001 | Delivered on: 31 December 2001 Satisfied on: 18 February 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The mill, taybridge street, aberfeldy. Fully Satisfied |
12 December 2001 | Delivered on: 31 December 2001 Satisfied on: 18 February 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 dunkeld street, aberfeldy. Fully Satisfied |
17 September 2001 | Delivered on: 1 October 2001 Satisfied on: 27 February 2004 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
16 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
10 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
20 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
14 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
13 August 2020 | Registered office address changed from Gateside House Bridge Street Saline Dunfermline Fife KY12 9TS to Millstone House Cleish Kinross KY13 0LS on 13 August 2020 (1 page) |
30 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 October 2019 | Satisfaction of charge SC2181990015 in full (4 pages) |
31 August 2019 | Satisfaction of charge SC2181990014 in full (4 pages) |
6 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 March 2018 | Notification of Robert John Simpson as a person with significant control on 8 March 2018 (2 pages) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Appointment of Mr Robert John Simpson as a secretary on 1 December 2016 (2 pages) |
27 March 2017 | Appointment of Mr Robert John Simpson as a secretary on 1 December 2016 (2 pages) |
24 March 2017 | Appointment of Mrs Nicola Simpson as a director on 1 December 2016 (2 pages) |
24 March 2017 | Termination of appointment of John Alexander Simpson as a director on 1 December 2016 (1 page) |
24 March 2017 | Termination of appointment of John Alexander Simpson as a secretary on 1 December 2016 (1 page) |
24 March 2017 | Termination of appointment of John Alexander Simpson as a director on 1 December 2016 (1 page) |
24 March 2017 | Appointment of Mrs Nicola Simpson as a director on 1 December 2016 (2 pages) |
24 March 2017 | Termination of appointment of John Alexander Simpson as a secretary on 1 December 2016 (1 page) |
27 January 2017 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
27 January 2017 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
27 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 April 2016 | Satisfaction of charge 11 in full (4 pages) |
7 April 2016 | Satisfaction of charge 12 in full (4 pages) |
7 April 2016 | Satisfaction of charge 12 in full (4 pages) |
7 April 2016 | Satisfaction of charge 11 in full (4 pages) |
15 March 2016 | Satisfaction of charge 9 in full (4 pages) |
15 March 2016 | Satisfaction of charge 9 in full (4 pages) |
12 March 2016 | Satisfaction of charge 13 in full (4 pages) |
12 March 2016 | Satisfaction of charge 13 in full (4 pages) |
12 March 2016 | Registration of charge SC2181990015, created on 8 March 2016 (9 pages) |
12 March 2016 | Registration of charge SC2181990015, created on 8 March 2016 (9 pages) |
12 March 2016 | Registration of charge SC2181990014, created on 8 March 2016 (9 pages) |
12 March 2016 | Satisfaction of charge 10 in full (4 pages) |
12 March 2016 | Satisfaction of charge 10 in full (4 pages) |
12 March 2016 | Registration of charge SC2181990014, created on 8 March 2016 (9 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 June 2014 | Registered office address changed from Alexandra House Aberfeldy PH15 2AA on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Alexandra House Aberfeldy PH15 2AA on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from Alexandra House Aberfeldy PH15 2AA on 3 June 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
17 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
17 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
17 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
17 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
16 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
16 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
16 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
16 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
11 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 May 2008 | Director and secretary's change of particulars / john simpson / 06/05/2008 (1 page) |
29 May 2008 | Director and secretary's change of particulars / john simpson / 06/05/2008 (1 page) |
16 May 2008 | Director's change of particulars / robert simpson / 31/12/2007 (1 page) |
16 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
16 May 2008 | Director's change of particulars / robert simpson / 31/12/2007 (1 page) |
16 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
16 May 2008 | Director and secretary's change of particulars / john simpson / 31/12/2007 (1 page) |
16 May 2008 | Director and secretary's change of particulars / john simpson / 31/12/2007 (1 page) |
6 May 2008 | Director's change of particulars / robert simpson / 31/12/2007 (1 page) |
6 May 2008 | Director's change of particulars / robert simpson / 31/12/2007 (1 page) |
6 May 2008 | Director and secretary's change of particulars / john simpson / 31/12/2007 (1 page) |
6 May 2008 | Director and secretary's change of particulars / john simpson / 31/12/2007 (1 page) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 June 2006 | Partic of mort/charge * (3 pages) |
7 June 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 June 2005 | Return made up to 19/04/05; full list of members (2 pages) |
9 June 2005 | Return made up to 19/04/05; full list of members (2 pages) |
5 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
5 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
14 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
27 February 2004 | Dec mort/charge release * (4 pages) |
27 February 2004 | Dec mort/charge * (4 pages) |
27 February 2004 | Dec mort/charge * (4 pages) |
27 February 2004 | Dec mort/charge release * (4 pages) |
18 February 2004 | Dec mort/charge * (4 pages) |
18 February 2004 | Dec mort/charge * (4 pages) |
18 February 2004 | Dec mort/charge * (4 pages) |
18 February 2004 | Dec mort/charge * (4 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
6 September 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Ad 13/01/03--------- £ si 25@1 (2 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Ad 13/01/03--------- £ si 25@1 (2 pages) |
30 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
9 May 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
9 May 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
28 April 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Partic of mort/charge * (5 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
17 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
31 December 2001 | Partic of mort/charge * (6 pages) |
31 December 2001 | Partic of mort/charge * (6 pages) |
31 December 2001 | Partic of mort/charge * (6 pages) |
31 December 2001 | Partic of mort/charge * (6 pages) |
1 October 2001 | Partic of mort/charge * (6 pages) |
1 October 2001 | Partic of mort/charge * (6 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 2001 | Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
19 April 2001 | Incorporation (14 pages) |
19 April 2001 | Incorporation (14 pages) |