Campmuir, Coupar Angus
Blairgowrie
PH13 9LN
Scotland
Director Name | Mrs Lydia Margaret Fotheringham |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 February 2009(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 19 Franklin Street 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 | 04 February 2009(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 177 Glasgow Road Perth Perthshire PH2 0LY Scotland |
Secretary Name | ABL (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | Bordeaux House, 31 Kinnoull Street Perth PH1 5EN Scotland |
Director Name | Mr George Alexander Beaton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 April 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 Alastair Hamilton Anderson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Viewmount Bellpark Park Perth PH2 7AJ Scotland |
Director Name | Elizabeth Marion McFadzean |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(9 years, 11 months 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 |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(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 | 23 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Bordeaux House 31 Kinnoull Street Perth PH1 5EN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 2 days from now) |
3 January 2024 | Cessation of Alastair Hamilton Anderson as a person with significant control on 31 December 2023 (1 page) |
---|---|
3 January 2024 | Termination of appointment of Alastair Hamilton Anderson as a director on 31 December 2023 (1 page) |
3 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
3 January 2024 | Termination of appointment of Elizabeth Marion Mcfadzean as a director on 31 December 2023 (1 page) |
29 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
27 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
4 May 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
26 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
5 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (8 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 May 2016 | Annual return made up to 23 April 2016 no member list (7 pages) |
18 May 2016 | Annual return made up to 23 April 2016 no member list (7 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 May 2015 | Annual return made up to 23 April 2015 no member list (7 pages) |
18 May 2015 | Annual return made up to 23 April 2015 no member list (7 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 May 2014 | Annual return made up to 23 April 2014 no member list (7 pages) |
14 May 2014 | Annual return made up to 23 April 2014 no member list (7 pages) |
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 23 April 2013 no member list (7 pages) |
17 May 2013 | Annual return made up to 23 April 2013 no member list (7 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
22 May 2012 | Annual return made up to 23 April 2012 no member list (7 pages) |
22 May 2012 | Annual return made up to 23 April 2012 no member list (7 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
24 May 2011 | Annual return made up to 23 April 2011 no member list (7 pages) |
24 May 2011 | Annual return made up to 23 April 2011 no member list (7 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) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 23 April 2010 no member list (4 pages) |
4 May 2010 | Annual return made up to 23 April 2010 no member list (4 pages) |
4 May 2010 | Secretary's details changed for Abl (Secretaries) Limited on 23 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Abl (Secretaries) Limited on 23 April 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
29 April 2009 | Annual return made up to 23/04/09 (3 pages) |
29 April 2009 | Annual return made up to 23/04/09 (3 pages) |
25 February 2009 | Appointment terminated director george beaton (1 page) |
25 February 2009 | Appointment terminated director george beaton (1 page) |
13 February 2009 | Director appointed lydia margaret fotheringham (2 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
13 February 2009 | Director appointed lydia margaret fotheringham (2 pages) |
13 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
13 February 2009 | Director appointed peter john stewart (3 pages) |
13 February 2009 | Director appointed peter john stewart (3 pages) |
22 May 2008 | Annual return made up to 23/04/08 (3 pages) |
22 May 2008 | Annual return made up to 23/04/08 (3 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
4 May 2007 | Annual return made up to 23/04/07 (2 pages) |
4 May 2007 | Annual return made up to 23/04/07 (2 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
15 May 2006 | Annual return made up to 23/04/06 (4 pages) |
15 May 2006 | Annual return made up to 23/04/06 (4 pages) |
5 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
5 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
5 May 2005 | Annual return made up to 23/04/05 (4 pages) |
5 May 2005 | Annual return made up to 23/04/05 (4 pages) |
25 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
25 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
10 May 2004 | Annual return made up to 23/04/04
|
10 May 2004 | Annual return made up to 23/04/04
|
11 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
11 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
2 May 2003 | Annual return made up to 23/04/03 (4 pages) |
2 May 2003 | Annual return made up to 23/04/03 (4 pages) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
25 April 2002 | Annual return made up to 23/04/02
|
25 April 2002 | Annual return made up to 23/04/02
|
25 April 2001 | Secretary resigned;director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned;director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Incorporation (16 pages) |
23 April 2001 | Incorporation (16 pages) |