Auchterarder
PH3 1NA
Scotland
Director Name | Mrs Angela Bullen |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 61 George Street Perth Perthshire PH1 5LB Scotland |
Director Name | Mr Richard Mark Bullen |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 61 George Street Perth Perthshire PH1 5LB Scotland |
Director Name | Mrs Gemma Gardiner |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Analyst Programmer |
Country of Residence | Scotland |
Correspondence Address | 61 George Street Perth Perthshire PH1 5LB Scotland |
Director Name | Mr Marc Stephen Gardiner |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 George Street Perth Perthshire PH1 5LB Scotland |
Secretary Name | Mrs Hilary Crosby Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 December 2021) |
Role | Secretary |
Correspondence Address | The Glens Orchil Crescent Auchterarder Perthshire PH3 1NA Scotland |
Director Name | Mrs Hilary Crosby Gardiner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 December 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Glens Orchil Crescent Auchterarder Perthshire PH3 1NA Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | stephengardiner.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01764 662595 |
Telephone region | Crieff |
Registered Address | C/O Drummond Laurie Ltd Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hilary Crosby Gardiner 50.00% Ordinary |
---|---|
1 at £1 | Stephen Brodie Gardiner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £813,909 |
Cash | £54,277 |
Current Liabilities | £215,781 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (6 days from now) |
18 February 2004 | Delivered on: 25 February 2004 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. Outstanding |
---|---|
19 May 2003 | Delivered on: 23 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 0.028 hectares lying on the northwest side of the feus (otherwise main street), auchterarder. Outstanding |
5 December 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
3 May 2023 | Director's details changed for Mr Stephen Brodie Gardiner on 29 April 2023 (2 pages) |
3 May 2023 | Director's details changed for Mr Richard Mark Bullen on 29 April 2023 (2 pages) |
3 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
3 May 2023 | Director's details changed for Mr Marc Stephen Gardiner on 29 April 2023 (2 pages) |
3 May 2023 | Director's details changed for Mrs Gemma Gardiner on 29 April 2023 (2 pages) |
3 May 2023 | Director's details changed for Mrs Angela Bullen on 29 April 2023 (2 pages) |
3 May 2023 | Registered office address changed from 61 George Street Perth Perthshire PH1 5LB to C/O Drummond Laurie Ltd Algo Business Centre Glenearn Road Perth Ph2 Onj on 3 May 2023 (1 page) |
11 November 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
6 June 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
10 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
26 January 2022 | Notification of a person with significant control statement (2 pages) |
26 January 2022 | Director's details changed for Mr Marc Stephen Gardiner on 26 January 2022 (2 pages) |
18 January 2022 | Statement of capital following an allotment of shares on 19 December 2021
|
6 January 2022 | Termination of appointment of Hilary Crosby Gardiner as a secretary on 20 December 2021 (1 page) |
6 January 2022 | Appointment of Mrs Angela Bullen as a director on 20 December 2021 (2 pages) |
6 January 2022 | Termination of appointment of Hilary Crosby Gardiner as a director on 20 December 2021 (1 page) |
6 January 2022 | Cessation of Stephen Brodie Gardiner as a person with significant control on 20 December 2021 (1 page) |
6 January 2022 | Appointment of Mr Richard Mark Bullen as a director on 20 December 2021 (2 pages) |
6 January 2022 | Appointment of Mr Marc Stephen Gardiner as a director on 20 December 2021 (2 pages) |
6 January 2022 | Cessation of Hilary Crosby Gardiner as a person with significant control on 20 December 2021 (1 page) |
6 January 2022 | Appointment of Mrs Gemma Gardiner as a director on 20 December 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
15 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
9 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
9 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
8 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
8 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
17 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 May 2010 | Director's details changed for Stephen Brodie Gardiner on 22 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Secretary's details changed for Hilary Crosby Gardiner on 22 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Stephen Brodie Gardiner on 22 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Hilary Crosby Gardiner on 22 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Hilary Crosby Gardiner on 22 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Hilary Crosby Gardiner on 22 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
30 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 June 2007 | Return made up to 22/04/07; full list of members (2 pages) |
14 June 2007 | Return made up to 22/04/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
11 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 April 2005 | Return made up to 22/04/05; full list of members
|
27 April 2005 | Return made up to 22/04/05; full list of members
|
17 August 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
5 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
25 February 2004 | Partic of mort/charge * (6 pages) |
25 February 2004 | Partic of mort/charge * (6 pages) |
5 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
5 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
23 May 2003 | Partic of mort/charge * (7 pages) |
23 May 2003 | Partic of mort/charge * (7 pages) |
6 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
17 February 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
17 February 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: browns management accounting partnership 61 george street perth PH1 5LB (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: browns management accounting partnership 61 george street perth PH1 5LB (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: browns management , accounting partnership 61 george street perth PH1 5LB (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: browns management , accounting partnership 61 george street perth PH1 5LB (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Incorporation (7 pages) |
22 April 2002 | Incorporation (7 pages) |