Errol
Perth
Perthshire
PH2 7QT
Scotland
Director Name | Ms Kay Coull |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Balmanno Park Bridge Of Earn Perthshire PH2 9RL Scotland |
Secretary Name | Petronella Catherine Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunrise Station Road Errol Perthshire PH2 7SL Scotland |
Secretary Name | Stephen Martyn Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 June 2011) |
Role | Company Director |
Correspondence Address | Sunrise Errol Perth Perthshire PH2 7SL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | tayfire.co.uk |
---|---|
Telephone | 01821 641007 |
Telephone region | Kinrossie |
Registered Address | 6 Loan Brae Errol Perth Perthshire PH2 7QT Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
Year | 2013 |
---|---|
Net Worth | £34,477 |
Cash | £37,081 |
Current Liabilities | £5,290 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
26 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 November 2014 | Register inspection address has been changed from Sunrise Station Road Errol Perthshire PH2 7SL Scotland to 6 Loan Brae Errol Perth PH2 7QT (1 page) |
18 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Register inspection address has been changed from Sunrise Station Road Errol Perthshire PH2 7SL Scotland to 6 Loan Brae Errol Perth PH2 7QT (1 page) |
18 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 June 2014 | Registered office address changed from Sunrise, Station Road Errol Perthshire PH2 7SL on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from Sunrise, Station Road Errol Perthshire PH2 7SL on 25 June 2014 (1 page) |
25 June 2014 | Director's details changed for Petronella Catherine Lilley on 12 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Petronella Catherine Lilley on 12 June 2014 (2 pages) |
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
14 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Termination of appointment of Stephen Lilley as a secretary (1 page) |
10 June 2011 | Termination of appointment of Stephen Lilley as a secretary (1 page) |
10 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 December 2009 | Director's details changed for Petronella Catherine Lilley on 3 December 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for Petronella Catherine Lilley on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Petronella Catherine Lilley on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 November 2007 | Return made up to 24/10/07; no change of members
|
14 November 2007 | Return made up to 24/10/07; no change of members
|
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 24/10/06; full list of members (6 pages) |
4 October 2006 | £ ic 2/1 13/09/06 £ sr 1@1=1 (1 page) |
4 October 2006 | £ ic 2/1 13/09/06 £ sr 1@1=1 (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 October 2005 | Return made up to 24/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 24/10/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
3 November 2003 | Return made up to 24/10/03; full list of members
|
3 November 2003 | Return made up to 24/10/03; full list of members
|
8 November 2002 | Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2002 | Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Incorporation (16 pages) |
24 October 2002 | Incorporation (16 pages) |
24 October 2002 | Secretary resigned (1 page) |