Leslie Rd
Leslie
Perth & Kinross
KY6 3JJ
Scotland
Director Name | Mr Ian Angus Fraser |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(1 week, 1 day after company formation) |
Appointment Duration | 20 years (resigned 31 January 2022) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 31-32 Argyle Place Edinburgh Midlothian EH9 1JT Scotland |
Secretary Name | Mrs Kirsti Ann Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2010) |
Role | Office Manager |
Correspondence Address | Devon Cottage Middleton Milnathort Perth & Kinross KY13 0SD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(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 | 10 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | futurestate-central.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0048297 |
Telephone region | Unknown |
Registered Address | Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
2 at £1 | Ian Angus Fraser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,070 |
Current Liabilities | £81,385 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
15 January 2008 | Delivered on: 22 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Devon cottage, middleton, milnathort. Outstanding |
---|---|
21 December 2004 | Delivered on: 24 December 2004 Satisfied on: 16 August 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as and forming unit 2, pitreavie business park, dunfermline (title number FFE70314). Fully Satisfied |
14 September 2004 | Delivered on: 18 September 2004 Satisfied on: 16 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at pitreavie park, dunfermline, fife on or towards the southwest of queensferry road. Fully Satisfied |
5 March 2003 | Delivered on: 21 March 2003 Satisfied on: 24 December 2004 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 |
18 February 2021 | Micro company accounts made up to 31 January 2020 (9 pages) |
---|---|
4 January 2021 | Satisfaction of charge 4 in full (1 page) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (9 pages) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 April 2015 | Register inspection address has been changed from C/O Ian Fraser 13 9 Western Harbour View Edinburgh Midlothian EH6 6PG Scotland to 12 Glengyle Terrace Edinburgh EH3 9LN (1 page) |
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Register inspection address has been changed from C/O Ian Fraser 13 9 Western Harbour View Edinburgh Midlothian EH6 6PG Scotland to 12 Glengyle Terrace Edinburgh EH3 9LN (1 page) |
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2012 | Register inspection address has been changed from C/O Ian Fraser 9/7 Western Harbour Midway Edinburgh Midlothian EH6 6LE Scotland (1 page) |
3 May 2012 | Register inspection address has been changed from C/O Ian Fraser 9/7 Western Harbour Midway Edinburgh Midlothian EH6 6LE Scotland (1 page) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Director's details changed for Mr Ian Angus Fraser on 1 August 2010 (2 pages) |
19 April 2011 | Register inspection address has been changed from 1 Westbowhouse Farm Leslie Perth & Kinross KY6 3JJ Scotland (1 page) |
19 April 2011 | Register inspection address has been changed from 1 Westbowhouse Farm Leslie Perth & Kinross KY6 3JJ Scotland (1 page) |
19 April 2011 | Director's details changed for Mr Ian Angus Fraser on 1 August 2010 (2 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Director's details changed for Mr Ian Angus Fraser on 1 August 2010 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 December 2010 | Registered office address changed from Algo Business Centre Glenearn Road Perth Perthshire PH2 0NJ Scotland on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from Algo Business Centre Glenearn Road Perth Perthshire PH2 0NJ Scotland on 21 December 2010 (1 page) |
29 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Termination of appointment of Kirsti Fraser as a director (1 page) |
29 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Termination of appointment of Kirsti Fraser as a director (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Termination of appointment of Kirsti Fraser as a secretary (1 page) |
7 May 2010 | Director's details changed for Ian Angus Fraser on 15 November 2009 (2 pages) |
7 May 2010 | Director's details changed for Ian Angus Fraser on 15 November 2009 (2 pages) |
7 May 2010 | Director's details changed for Mrs Kirsti Ann Fraser on 15 November 2009 (2 pages) |
7 May 2010 | Director's details changed for Mrs Kirsti Ann Fraser on 15 November 2009 (2 pages) |
7 May 2010 | Termination of appointment of Kirsti Fraser as a secretary (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 October 2009 | Annual return made up to 4 April 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 4 April 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 4 April 2009 with a full list of shareholders (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from devon cottage middleton milnathort perth & kinross KY13 0SD uk (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from devon cottage middleton milnathort perth & kinross KY13 0SD uk (1 page) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from algo business centre glenearn road perth perthshire PH2 0NJ (1 page) |
11 February 2009 | Return made up to 04/04/08; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from algo business centre glenearn road perth perthshire PH2 0NJ (1 page) |
11 February 2009 | Director and secretary's change of particulars / kirsti fraser / 01/01/2008 (2 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Director and secretary's change of particulars / kirsti fraser / 01/01/2008 (2 pages) |
11 February 2009 | Director's change of particulars / ian fraser / 01/01/2008 (1 page) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Director's change of particulars / ian fraser / 01/01/2008 (1 page) |
11 February 2009 | Return made up to 04/04/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from the gunnocks, braco dunblane perthshire FK15 9LJ (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from the gunnocks, braco dunblane perthshire FK15 9LJ (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
4 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
5 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Location of debenture register (1 page) |
4 April 2007 | Location of register of members (1 page) |
4 April 2007 | Location of debenture register (1 page) |
4 April 2007 | Location of register of members (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: rivendell 63 druids park murthly perthshire PH1 4EH (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: rivendell 63 druids park murthly perthshire PH1 4EH (1 page) |
29 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 1 blue central pitreavie drive pitreavie business park dunfermline, fife KY11 8US (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 1 blue central pitreavie drive pitreavie business park dunfermline, fife KY11 8US (1 page) |
5 August 2005 | Company name changed blue central LIMITED\certificate issued on 05/08/05 (2 pages) |
5 August 2005 | Company name changed blue central LIMITED\certificate issued on 05/08/05 (2 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 May 2005 | Return made up to 10/01/05; full list of members (7 pages) |
27 May 2005 | Return made up to 10/01/05; full list of members (7 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: forsyth house innova business campus rosyth europarc rosyth fife KY11 2UU (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: forsyth house innova business campus rosyth europarc rosyth fife KY11 2UU (1 page) |
24 December 2004 | Partic of mort/charge * (3 pages) |
24 December 2004 | Dec mort/charge * (2 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
24 December 2004 | Dec mort/charge * (2 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 March 2003 | Partic of mort/charge * (6 pages) |
21 March 2003 | Partic of mort/charge * (6 pages) |
11 February 2003 | Return made up to 10/01/03; full list of members
|
11 February 2003 | Return made up to 10/01/03; full list of members
|
26 March 2002 | Memorandum and Articles of Association (9 pages) |
26 March 2002 | Memorandum and Articles of Association (9 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Company name changed branchdeal LIMITED\certificate issued on 22/03/02 (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Company name changed branchdeal LIMITED\certificate issued on 22/03/02 (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
10 January 2002 | Incorporation (13 pages) |
10 January 2002 | Incorporation (13 pages) |