Company NamePunchbowl Dam Ltd.
Company StatusActive
Company NumberSC238599
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEwan Buchanan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(6 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAros House Moor Road
Strathblane
Moray
G63 9EZ
Scotland
Director NameMr Alexander Arthur MacDonald
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAros House Moor Road
Strathblane
Glasgow
G63 9EZ
Scotland
Director NameMrs Patries Macintyre
Date of BirthMay 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed22 April 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleMarketeer
Country of ResidenceScotland
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Neil James Watt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed22 April 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAros House Moor Road
Strathblane
Glasgow
G63 9EZ
Scotland
Director NameMr Francois Lintermans
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAros House Moor Road
Strathblane
Glasgow
G63 9EZ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 September 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Edward Pickard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraken House Old Mugdock Road
Strathblane
Glasgow
G63 9ET
Scotland
Secretary NameMrs Elizabeth Hermia Bedson Pickard
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorbreck, Moor Road
Strathblane
Glasgow
Lanarkshire
G63 9HA
Scotland
Director NameColin Mackay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(6 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThorpestone House
44 Old Mugdock Road
Strathblane
Lanarkshire
G63 9ES
Scotland
Director NameMr Angus Francis Grange Robertson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(6 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 October 2019)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Ardtornish, Morvern
Oban
Argyll
PA34 5UZ
Scotland
Director NameMr Sarwan Poddar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(6 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Old Mugdock Road
Strathblane
Glasgow
G63 9ES
Scotland
Secretary NameMr Ewan Craig-Barr Buchanan
StatusResigned
Appointed21 February 2009(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 September 2017)
RoleCompany Director
Correspondence AddressAros House Moor Road
Strathblane
Glasgow
G63 9EZ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressAros House Moor Road
Strathblane
Glasgow
G63 9EZ
Scotland
ConstituencyStirling
WardForth and Endrick

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

22 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
23 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 October 2021Confirmation statement made on 24 October 2021 with updates (4 pages)
12 August 2021Appointment of Mr Francois Lintermans as a director on 9 August 2021 (2 pages)
12 August 2021Termination of appointment of Sarwan Poddar as a director on 9 August 2021 (1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
10 May 2021Director's details changed for Mrs Patries Macintyre on 10 May 2021 (2 pages)
27 April 2021Director's details changed for Mr Neil James Watt on 27 April 2021 (2 pages)
26 April 2021Appointment of Mr Neil James Watt as a director on 22 April 2021 (2 pages)
26 April 2021Appointment of Mr Alex Macdonald as a director on 22 April 2021 (2 pages)
26 April 2021Appointment of Mrs Patries Macintyre as a director on 22 April 2021 (2 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
15 October 2019Termination of appointment of Angus Francis Grange Robertson as a director on 10 October 2019 (1 page)
4 January 2019Second filing of Confirmation Statement dated 24/10/2016 (6 pages)
3 January 2019Withdrawal of a person with significant control statement on 3 January 2019 (2 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 October 2017Notification of Elizabeth Hermia Bedson Pickard as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Notification of Edward Pickard as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Notification of Elizabeth Hermia Bedson Pickard as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Notification of Edward Pickard as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Appointment of Mbm Secretarial Services Limited as a secretary on 18 September 2017 (2 pages)
17 October 2017Appointment of Mbm Secretarial Services Limited as a secretary on 18 September 2017 (2 pages)
17 October 2017Termination of appointment of Ewan Craig-Barr Buchanan as a secretary on 18 September 2017 (1 page)
17 October 2017Termination of appointment of Ewan Craig-Barr Buchanan as a secretary on 18 September 2017 (1 page)
28 October 201624/10/16 Statement of Capital gbp 10
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/01/2019
(5 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 July 2016Termination of appointment of Colin Mackay as a director on 24 June 2016 (1 page)
28 July 2016Termination of appointment of Colin Mackay as a director on 24 June 2016 (1 page)
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10
(8 pages)
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10
(8 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10
(8 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10
(8 pages)
15 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10
(8 pages)
15 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10
(8 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
23 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
7 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 February 2011Termination of appointment of Edward Pickard as a director (1 page)
7 February 2011Termination of appointment of Edward Pickard as a director (1 page)
29 October 2010Termination of appointment of Elizabeth Pickard as a secretary (1 page)
29 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
29 October 2010Termination of appointment of Elizabeth Pickard as a secretary (1 page)
29 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
6 November 2009Director's details changed for Mr Sarwan Poddar on 6 November 2009 (2 pages)
6 November 2009Appointment of Mr Ewan Craig-Barr Buchanan as a secretary (1 page)
6 November 2009Director's details changed for Colin Mackay on 6 November 2009 (2 pages)
6 November 2009Appointment of Mr Ewan Craig-Barr Buchanan as a secretary (1 page)
6 November 2009Director's details changed for Edward Pickard on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Sarwan Poddar on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from Norbreck, Moor Road Strathblane Glasgow G63 9HA on 6 November 2009 (1 page)
6 November 2009Director's details changed for Colin Mackay on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Edward Pickard on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Edward Pickard on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Sarwan Poddar on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ewan Buchanan on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Angus Francis Grange Robertson on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from Norbreck, Moor Road Strathblane Glasgow G63 9HA on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Norbreck, Moor Road Strathblane Glasgow G63 9HA on 6 November 2009 (1 page)
6 November 2009Director's details changed for Ewan Buchanan on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Angus Francis Grange Robertson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Ewan Buchanan on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Colin Mackay on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Angus Francis Grange Robertson on 6 November 2009 (2 pages)
29 January 2009Director appointed ewan buchanan (2 pages)
29 January 2009Director appointed sarwan poddar (2 pages)
29 January 2009Director appointed ewan buchanan (2 pages)
29 January 2009Director appointed colin mackay (2 pages)
29 January 2009Director appointed angus francis grange robertson (2 pages)
29 January 2009Director appointed sarwan poddar (2 pages)
29 January 2009Director appointed angus francis grange robertson (2 pages)
29 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 January 2009Director appointed colin mackay (2 pages)
29 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 November 2008Return made up to 24/10/08; full list of members (4 pages)
18 November 2008Return made up to 24/10/08; full list of members (4 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 November 2007Return made up to 24/10/07; full list of members (2 pages)
21 November 2007Return made up to 24/10/07; full list of members (2 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 November 2006Location of register of members (1 page)
23 November 2006Secretary's particulars changed (1 page)
23 November 2006Registered office changed on 23/11/06 from: norbeck moor road strathblane glasgow G63 9HA (1 page)
23 November 2006Secretary's particulars changed (1 page)
23 November 2006Return made up to 24/10/06; full list of members (2 pages)
23 November 2006Location of register of members (1 page)
23 November 2006Location of debenture register (1 page)
23 November 2006Location of debenture register (1 page)
23 November 2006Registered office changed on 23/11/06 from: norbeck moor road strathblane glasgow G63 9HA (1 page)
23 November 2006Return made up to 24/10/06; full list of members (2 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Return made up to 24/10/05; full list of members (2 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Return made up to 24/10/05; full list of members (2 pages)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Secretary's particulars changed (1 page)
19 October 2005Registered office changed on 19/10/05 from: 6 whitehouse terrace grange loan edinburgh EH9 2EU (1 page)
19 October 2005Registered office changed on 19/10/05 from: 6 whitehouse terrace grange loan edinburgh EH9 2EU (1 page)
18 November 2004Return made up to 24/10/04; full list of members (6 pages)
18 November 2004Return made up to 24/10/04; full list of members (6 pages)
23 August 2004Registered office changed on 23/08/04 from: 137 high street dalkeith midlothian EH22 1BE (1 page)
23 August 2004Registered office changed on 23/08/04 from: 137 high street dalkeith midlothian EH22 1BE (1 page)
19 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 November 2003Return made up to 24/10/03; full list of members (6 pages)
18 November 2003Return made up to 24/10/03; full list of members (6 pages)
5 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
5 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
24 October 2002Incorporation (15 pages)
24 October 2002Incorporation (15 pages)