Clabby
Fivemiletown
Tyrone
BT75 0RL
Northern Ireland
Secretary Name | Hazel Hetherington |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2008(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | Camgart Clabby Fivemiletown Tyrone BT75 0RL Northern Ireland |
Director Name | Graham John Carter |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Curroch Cottage Laggan Road Crieff Perthshire PH7 4LQ Scotland |
Director Name | Susan Carter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Curroch Cottage Laggan Road Crieff Tayside PH7 4LQ Scotland |
Secretary Name | Karen Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Douglas Court Perth Tayside PH1 2TL Scotland |
Director Name | Trevor Matthew Blackburn |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2002(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 38 Cavendish Avenue Perth Tayside PH2 0JT Scotland |
Director Name | Mr Anthony John Moore |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Loves Road Magherafelt County Londonderry BT45 6NP Northern Ireland |
Secretary Name | Mr Anthony John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Loves Road Magherafelt County Londonderry BT45 6NP Northern Ireland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01738 472052 |
---|---|
Telephone region | Perth |
Registered Address | Suite 111, King James Vi Business Centre Perth Perthshire PH2 8DG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
100 at £1 | Premier Woodlands LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 9 October 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 23 October 2023 (2 weeks, 5 days from now) |
16 December 2004 | Delivered on: 22 December 2004 Satisfied on: 30 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Denfind plantation, monikie, carnoustie ANG17529. Fully Satisfied |
---|
20 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
---|---|
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
2 March 2015 | Annual return made up to 9 October 2014 Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 October 2014 Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 October 2014 Statement of capital on 2015-03-02
|
3 February 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
5 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (14 pages) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (14 pages) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (14 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (15 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (15 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (15 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 November 2008 | Return made up to 09/10/08; full list of members (8 pages) |
18 November 2008 | Return made up to 09/10/08; full list of members (8 pages) |
3 September 2008 | Secretary appointed hazel hetherington (2 pages) |
3 September 2008 | Appointment terminated director and secretary anthony moore (1 page) |
3 September 2008 | Secretary appointed hazel hetherington (2 pages) |
3 September 2008 | Appointment terminated director and secretary anthony moore (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 April 2008 | Appointment terminate, director graham john carter logged form (1 page) |
16 April 2008 | Appointment terminate, director graham john carter logged form (1 page) |
13 March 2008 | Appointment terminated director graham carter (1 page) |
13 March 2008 | Return made up to 09/10/07; no change of members (7 pages) |
13 March 2008 | Return made up to 09/10/07; no change of members (7 pages) |
13 March 2008 | Appointment terminated director graham carter (1 page) |
30 January 2008 | Dec mort/charge * (2 pages) |
30 January 2008 | Dec mort/charge * (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 1A, kinnoull house riverview business park friarton road perth, tayside PH2 8DG (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 1A, kinnoull house riverview business park friarton road perth, tayside PH2 8DG (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
10 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
26 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
26 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
4 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
4 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 December 2004 | Partic of mort/charge * (3 pages) |
22 December 2004 | Partic of mort/charge * (3 pages) |
13 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
17 October 2003 | Return made up to 09/10/03; full list of members
|
17 October 2003 | Return made up to 09/10/03; full list of members
|
17 December 2002 | Ad 09/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2002 | Ad 09/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
9 October 2002 | Incorporation (19 pages) |
9 October 2002 | Incorporation (19 pages) |