Main Street
Perth
PH2 7HB
Scotland
Secretary Name | Elizabeth Linda Douglas |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Lecturer |
Correspondence Address | The Cottage Riversdale Main Street Perth PH2 7HB Scotland |
Director Name | Mrs Elizabeth Linda Douglas |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2014(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cottage, Riversdale Main Street Perth PH2 7HB Scotland |
Director Name | Elizabeth Linda Douglas |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 month (resigned 11 March 2002) |
Role | Lecturer |
Correspondence Address | 112 Perth Road Scone Perth Tayside PH2 6JL Scotland |
Secretary Name | Ian Ross Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 month (resigned 11 March 2002) |
Role | Builder |
Correspondence Address | 112 Perth Road Scone Perth Tayside PH2 6JL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 6 Atholl Crescent Perth Tayside PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Elizabeth Linda Douglas 50.00% Ordinary |
---|---|
50 at £1 | Ian Ross Douglas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£244,523 |
Cash | £89,690 |
Current Liabilities | £423,519 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
4 February 2015 | Delivered on: 10 February 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 52 south methven street, perth. Outstanding |
---|---|
8 January 2008 | Delivered on: 23 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at number 15 boreland holdings, campmuir, coupar angus, perthshire PTH33239. Outstanding |
2 February 2005 | Delivered on: 9 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Newbigging steading, by burrelton, perthshire (title number PTH23645). Outstanding |
24 May 2002 | Delivered on: 5 June 2002 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 or area of ground extending to 0.41HA or thereby at northlees, kinfauns in the county of perth which is part and portion to that area of ground extending in total to 0.712HA or thereby at northlees aforesaid-PTH12740 and PTH13065. Outstanding |
21 August 2007 | Delivered on: 29 August 2007 Satisfied on: 1 October 2014 Persons entitled: Clydesdale Bank Public Limited Company 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 |
26 February 2002 | Delivered on: 7 March 2002 Satisfied on: 1 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
26 February 2002 | Delivered on: 4 March 2002 Satisfied on: 1 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
2 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
30 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
5 June 2020 | Confirmation statement made on 28 May 2020 with updates (5 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
10 July 2019 | Change of details for Mr Ian Ross Douglas as a person with significant control on 24 June 2019 (5 pages) |
10 July 2019 | Change of details for Mrs Elizabeth Linda Douglas as a person with significant control on 24 June 2019 (5 pages) |
10 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
10 July 2019 | Resolutions
|
10 July 2019 | Change of share class name or designation (2 pages) |
10 July 2019 | Statement of company's objects (2 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
10 February 2015 | Registration of charge SC2273810007, created on 4 February 2015 (8 pages) |
10 February 2015 | Registration of charge SC2273810007, created on 4 February 2015 (8 pages) |
10 February 2015 | Registration of charge SC2273810007, created on 4 February 2015 (8 pages) |
3 November 2014 | Appointment of Mrs Elizabeth Linda Douglas as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mrs Elizabeth Linda Douglas as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mrs Elizabeth Linda Douglas as a director on 3 November 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 October 2014 | Satisfaction of charge 5 in full (3 pages) |
1 October 2014 | Satisfaction of charge 5 in full (3 pages) |
12 February 2014 | Director's details changed for Ian Ross Douglas on 31 May 2011 (2 pages) |
12 February 2014 | Secretary's details changed for Elizabeth Linda Douglas on 31 May 2013 (1 page) |
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Ian Ross Douglas on 31 May 2011 (2 pages) |
12 February 2014 | Secretary's details changed for Elizabeth Linda Douglas on 31 May 2013 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
1 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
1 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Ian Ross Douglas on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ian Ross Douglas on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ian Ross Douglas on 3 February 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 February 2009 | Director's change of particulars / ian douglas / 28/01/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / elizabeth douglas / 28/01/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / elizabeth douglas / 28/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / ian douglas / 28/01/2009 (1 page) |
9 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
23 January 2008 | Partic of mort/charge * (3 pages) |
23 January 2008 | Partic of mort/charge * (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 August 2007 | Partic of mort/charge * (3 pages) |
29 August 2007 | Partic of mort/charge * (3 pages) |
21 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
24 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
14 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
9 February 2005 | Partic of mort/charge * (3 pages) |
9 February 2005 | Partic of mort/charge * (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
31 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
31 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
13 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
5 June 2002 | Partic of mort/charge * (6 pages) |
5 June 2002 | Partic of mort/charge * (6 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Ad 07/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Partic of mort/charge * (5 pages) |
7 March 2002 | Partic of mort/charge * (5 pages) |
4 March 2002 | Partic of mort/charge * (6 pages) |
4 March 2002 | Partic of mort/charge * (6 pages) |
19 February 2002 | Memorandum and Articles of Association (9 pages) |
19 February 2002 | Memorandum and Articles of Association (9 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
15 February 2002 | Company name changed windbright LIMITED\certificate issued on 15/02/02 (2 pages) |
15 February 2002 | Company name changed windbright LIMITED\certificate issued on 15/02/02 (2 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Registered office changed on 15/02/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
28 January 2002 | Incorporation (13 pages) |
28 January 2002 | Incorporation (13 pages) |