Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Secretary Name | David Joseph Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Accountant |
Correspondence Address | The Stables, 3a Paton Street Alloa Clackmannanshire FK10 2DY Scotland |
Director Name | Derek Alexander Prowse |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree Cottage Ely Grange Frant East Sussex TN3 9DZ |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 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 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Tannson Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 9 October 2020 (overdue) |
27 February 2003 | Delivered on: 12 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground known lying to the south of mossland road, hillington, glasgow extending to 0.72 hectares --title number REN30441. Outstanding |
---|---|
14 February 2003 | Delivered on: 24 February 2003 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 |
1 February 2022 | Registered office address changed from 319 st. Vincent Street Glasgow Lanarkshire G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 1 February 2022 (2 pages) |
---|---|
19 June 2020 | Registered office address changed from 64 Murray Place Stirlingshire FK8 2BX to 319 st. Vincent Street Glasgow Lanarkshire G2 5AS on 19 June 2020 (2 pages) |
18 June 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 December 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Director's details changed for Mr Michael Leslie Tanner on 1 January 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Michael Leslie Tanner on 1 January 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Michael Leslie Tanner on 1 January 2011 (2 pages) |
9 December 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Registered office address changed from Wallace House 17-21 Maxwell Place Stirling FK8 1JU on 18 November 2011 (3 pages) |
18 November 2011 | Registered office address changed from Wallace House 17-21 Maxwell Place Stirling FK8 1JU on 18 November 2011 (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
7 January 2011 | Annual return made up to 28 August 2010 with a full list of shareholders (15 pages) |
7 January 2011 | Annual return made up to 28 August 2010 with a full list of shareholders (15 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
8 January 2010 | Annual return made up to 28 August 2009 (4 pages) |
8 January 2010 | Annual return made up to 28 August 2009 (4 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Return made up to 28/08/08; no change of members (4 pages) |
4 February 2009 | Return made up to 28/08/08; no change of members (4 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 2 randolph terrace stirling FK7 9AA (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 2 randolph terrace stirling FK7 9AA (1 page) |
4 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
6 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
30 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
2 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
21 January 2005 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
21 January 2005 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
6 September 2004 | Return made up to 28/08/04; full list of members
|
6 September 2004 | Return made up to 28/08/04; full list of members
|
20 April 2004 | Full accounts made up to 31 August 2003 (13 pages) |
20 April 2004 | Full accounts made up to 31 August 2003 (13 pages) |
26 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
26 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
12 March 2003 | Partic of mort/charge * (5 pages) |
12 March 2003 | Partic of mort/charge * (5 pages) |
3 March 2003 | Ad 14/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 March 2003 | Resolutions
|
3 March 2003 | Ad 14/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 March 2003 | Resolutions
|
24 February 2003 | Partic of mort/charge * (6 pages) |
24 February 2003 | Partic of mort/charge * (6 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (3 pages) |
13 January 2003 | New director appointed (3 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Memorandum and Articles of Association (9 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
13 January 2003 | Memorandum and Articles of Association (9 pages) |
19 September 2002 | Company name changed amberelite LIMITED\certificate issued on 19/09/02 (2 pages) |
19 September 2002 | Company name changed amberelite LIMITED\certificate issued on 19/09/02 (2 pages) |
28 August 2002 | Incorporation (16 pages) |
28 August 2002 | Incorporation (16 pages) |