Blackford
Perthshire
PH4 1QS
Scotland
Secretary Name | Peter Steedman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2010(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Ollerberry House Moray Street Blackford Perthshire PH4 1QS Scotland |
Secretary Name | Norma Steedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 May 2006) |
Role | Gallery Manager |
Correspondence Address | 6 Annfield Grove Stirling FK8 2BN Scotland |
Secretary Name | Gail Clydesdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2010) |
Role | Office Manager |
Correspondence Address | 7 McLaren Terrace Stirling Stirlingshire FK7 0HG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 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 | 28 September 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Ollerberry House Moray Street Blackford Auchterarder PH4 1QF Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
2 at £1 | Peter Steedman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142,143 |
Cash | £1,224 |
Current Liabilities | £80,323 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 3 weeks from now) |
25 February 2004 | Delivered on: 1 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost left hand flat on ground floor at 5 abbey road, stirling. Outstanding |
---|---|
11 June 2002 | Delivered on: 2 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 81, cooperage quay, riverside, stirling. Outstanding |
26 November 2001 | Delivered on: 11 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3C, 17-19 dumbarton road, stirling. Outstanding |
16 November 2001 | Delivered on: 23 November 2001 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. Outstanding |
21 March 2024 | Total exemption full accounts made up to 30 September 2023 (7 pages) |
---|---|
9 February 2024 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
13 December 2022 | Registered office address changed from 31 Dumbarton Road Stirling FK8 2LQ to Ollerberry House Moray Street Blackford Auchterarder PH4 1QF on 13 December 2022 (1 page) |
13 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
14 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
3 February 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
12 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
12 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
9 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Registered office address changed from Unit 150 Stirling Enterprise Park Stirling FK7 7RP on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from Unit 150 Stirling Enterprise Park Stirling FK7 7RP on 23 January 2014 (1 page) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (14 pages) |
22 February 2012 | Director's details changed for Peter Steedman on 15 February 2011 (3 pages) |
22 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (14 pages) |
22 February 2012 | Director's details changed for Peter Steedman on 15 February 2011 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 March 2011 | Appointment of Peter Steedman as a secretary (3 pages) |
8 March 2011 | Appointment of Peter Steedman as a secretary (3 pages) |
31 December 2010 | Annual return made up to 10 December 2010 (14 pages) |
31 December 2010 | Annual return made up to 10 December 2010 (14 pages) |
2 December 2010 | Annual return made up to 28 September 2010 (14 pages) |
2 December 2010 | Annual return made up to 28 September 2010 (14 pages) |
3 September 2010 | Termination of appointment of Gail Clydesdale as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Gail Clydesdale as a secretary (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 January 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
2 October 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
26 October 2006 | New secretary appointed (1 page) |
27 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 October 2005 | Return made up to 28/09/05; full list of members
|
6 October 2005 | Return made up to 28/09/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
1 March 2004 | Partic of mort/charge * (5 pages) |
1 March 2004 | Partic of mort/charge * (5 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 November 2003 | Return made up to 28/09/03; full list of members (6 pages) |
12 November 2003 | Return made up to 28/09/03; full list of members (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 September 2002 | Return made up to 28/09/02; full list of members
|
23 September 2002 | Return made up to 28/09/02; full list of members
|
2 July 2002 | Partic of mort/charge * (5 pages) |
2 July 2002 | Partic of mort/charge * (5 pages) |
11 December 2001 | Partic of mort/charge * (5 pages) |
11 December 2001 | Partic of mort/charge * (5 pages) |
23 November 2001 | Partic of mort/charge * (6 pages) |
23 November 2001 | Partic of mort/charge * (6 pages) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 24 great king street edinburgh EH3 6QN (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
28 September 2001 | Incorporation (13 pages) |
28 September 2001 | Incorporation (13 pages) |