Strathblane
Moray
G63 9EZ
Scotland
Director Name | Mr Alexander Arthur MacDonald |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aros House Moor Road Strathblane Glasgow G63 9EZ Scotland |
Director Name | Mrs Patries Macintyre |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 April 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Marketeer |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Neil James Watt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 April 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | Aros House Moor Road Strathblane Glasgow G63 9EZ Scotland |
Director Name | Mr Francois Lintermans |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aros House Moor Road Strathblane Glasgow G63 9EZ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Edward Pickard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braken House Old Mugdock Road Strathblane Glasgow G63 9ET Scotland |
Secretary Name | Mrs Elizabeth Hermia Bedson Pickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norbreck, Moor Road Strathblane Glasgow Lanarkshire G63 9HA Scotland |
Director Name | Colin Mackay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thorpestone House 44 Old Mugdock Road Strathblane Lanarkshire G63 9ES Scotland |
Director Name | Mr Angus Francis Grange Robertson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 October 2019) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Ardtornish, Morvern Oban Argyll PA34 5UZ Scotland |
Director Name | Mr Sarwan Poddar |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Old Mugdock Road Strathblane Glasgow G63 9ES Scotland |
Secretary Name | Mr Ewan Craig-Barr Buchanan |
---|---|
Status | Resigned |
Appointed | 21 February 2009(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 September 2017) |
Role | Company Director |
Correspondence Address | Aros House Moor Road Strathblane Glasgow G63 9EZ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Aros House Moor Road Strathblane Glasgow G63 9EZ Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
22 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with updates (4 pages) |
12 August 2021 | Appointment of Mr Francois Lintermans as a director on 9 August 2021 (2 pages) |
12 August 2021 | Termination of appointment of Sarwan Poddar as a director on 9 August 2021 (1 page) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
10 May 2021 | Director's details changed for Mrs Patries Macintyre on 10 May 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Neil James Watt on 27 April 2021 (2 pages) |
26 April 2021 | Appointment of Mr Neil James Watt as a director on 22 April 2021 (2 pages) |
26 April 2021 | Appointment of Mr Alex Macdonald as a director on 22 April 2021 (2 pages) |
26 April 2021 | Appointment of Mrs Patries Macintyre as a director on 22 April 2021 (2 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
15 October 2019 | Termination of appointment of Angus Francis Grange Robertson as a director on 10 October 2019 (1 page) |
4 January 2019 | Second filing of Confirmation Statement dated 24/10/2016 (6 pages) |
3 January 2019 | Withdrawal of a person with significant control statement on 3 January 2019 (2 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 October 2017 | Notification of Elizabeth Hermia Bedson Pickard as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Notification of Edward Pickard as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Notification of Elizabeth Hermia Bedson Pickard as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Notification of Edward Pickard as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Appointment of Mbm Secretarial Services Limited as a secretary on 18 September 2017 (2 pages) |
17 October 2017 | Appointment of Mbm Secretarial Services Limited as a secretary on 18 September 2017 (2 pages) |
17 October 2017 | Termination of appointment of Ewan Craig-Barr Buchanan as a secretary on 18 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Ewan Craig-Barr Buchanan as a secretary on 18 September 2017 (1 page) |
28 October 2016 | 24/10/16 Statement of Capital gbp 10
|
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
28 July 2016 | Termination of appointment of Colin Mackay as a director on 24 June 2016 (1 page) |
28 July 2016 | Termination of appointment of Colin Mackay as a director on 24 June 2016 (1 page) |
4 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
15 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
23 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
7 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (8 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 February 2011 | Termination of appointment of Edward Pickard as a director (1 page) |
7 February 2011 | Termination of appointment of Edward Pickard as a director (1 page) |
29 October 2010 | Termination of appointment of Elizabeth Pickard as a secretary (1 page) |
29 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
29 October 2010 | Termination of appointment of Elizabeth Pickard as a secretary (1 page) |
29 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
6 November 2009 | Director's details changed for Mr Sarwan Poddar on 6 November 2009 (2 pages) |
6 November 2009 | Appointment of Mr Ewan Craig-Barr Buchanan as a secretary (1 page) |
6 November 2009 | Director's details changed for Colin Mackay on 6 November 2009 (2 pages) |
6 November 2009 | Appointment of Mr Ewan Craig-Barr Buchanan as a secretary (1 page) |
6 November 2009 | Director's details changed for Edward Pickard on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Sarwan Poddar on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from Norbreck, Moor Road Strathblane Glasgow G63 9HA on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Colin Mackay on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Edward Pickard on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Edward Pickard on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Sarwan Poddar on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ewan Buchanan on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Angus Francis Grange Robertson on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from Norbreck, Moor Road Strathblane Glasgow G63 9HA on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Norbreck, Moor Road Strathblane Glasgow G63 9HA on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Ewan Buchanan on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Angus Francis Grange Robertson on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ewan Buchanan on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Colin Mackay on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Angus Francis Grange Robertson on 6 November 2009 (2 pages) |
29 January 2009 | Director appointed ewan buchanan (2 pages) |
29 January 2009 | Director appointed sarwan poddar (2 pages) |
29 January 2009 | Director appointed ewan buchanan (2 pages) |
29 January 2009 | Director appointed colin mackay (2 pages) |
29 January 2009 | Director appointed angus francis grange robertson (2 pages) |
29 January 2009 | Director appointed sarwan poddar (2 pages) |
29 January 2009 | Director appointed angus francis grange robertson (2 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | Director appointed colin mackay (2 pages) |
29 January 2009 | Resolutions
|
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
19 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 November 2006 | Location of register of members (1 page) |
23 November 2006 | Secretary's particulars changed (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: norbeck moor road strathblane glasgow G63 9HA (1 page) |
23 November 2006 | Secretary's particulars changed (1 page) |
23 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
23 November 2006 | Location of register of members (1 page) |
23 November 2006 | Location of debenture register (1 page) |
23 November 2006 | Location of debenture register (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: norbeck moor road strathblane glasgow G63 9HA (1 page) |
23 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Return made up to 24/10/05; full list of members (2 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Return made up to 24/10/05; full list of members (2 pages) |
30 January 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Secretary's particulars changed (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 6 whitehouse terrace grange loan edinburgh EH9 2EU (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 6 whitehouse terrace grange loan edinburgh EH9 2EU (1 page) |
18 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 137 high street dalkeith midlothian EH22 1BE (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 137 high street dalkeith midlothian EH22 1BE (1 page) |
19 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
18 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
5 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
5 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
24 October 2002 | Incorporation (15 pages) |
24 October 2002 | Incorporation (15 pages) |