Rait
Perthshire
PH2 7SA
Scotland
Director Name | Helen Murray Threipland |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2002(same day as company formation) |
Role | Film Producer |
Country of Residence | Scotland |
Correspondence Address | Fingask Castle Rait Perthshire PH2 7SA Scotland |
Secretary Name | Mrs Helen Murray Threipland |
---|---|
Status | Current |
Appointed | 09 January 2017(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Fingask Castle Rait Perthshire PH2 7SA Scotland |
Secretary Name | Mr James Gardiner Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Abbey Gardens Coupar Angus Blairgowrie Perthshire PH13 9EN Scotland |
Secretary Name | Jane Margaret Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 January 2017) |
Role | Consultant |
Correspondence Address | 14 Willow Place Blairgowrie Perthshire PH10 6UY 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 | fingaskcastle.co.uk |
---|---|
Telephone | 01821 670777 |
Telephone region | Kinrossie |
Registered Address | Fingask Castle Rait Perthshire PH2 7SA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
Address Matches | 2 other UK companies use this postal address |
290k at £1 | Andrew Murray Threipland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,976 |
Cash | £11,223 |
Current Liabilities | £278,151 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
24 October 2023 | Confirmation statement made on 24 October 2023 with updates (4 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
16 November 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
4 November 2021 | Confirmation statement made on 24 October 2021 with updates (4 pages) |
8 September 2021 | Secretary's details changed for Mrs Helen Murray Threipland on 8 September 2021 (1 page) |
8 September 2021 | Director's details changed for Mr Andrew Murray Threipland on 8 September 2021 (2 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
5 November 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
24 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
6 November 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
9 January 2017 | Appointment of Mrs Helen Murray Threipland as a secretary on 9 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Jane Margaret Walters as a secretary on 9 January 2017 (1 page) |
9 January 2017 | Appointment of Mrs Helen Murray Threipland as a secretary on 9 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Jane Margaret Walters as a secretary on 9 January 2017 (1 page) |
24 October 2016 | Director's details changed for Mr Andrew Murray Threipland on 24 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
24 October 2016 | Director's details changed for Mr Andrew Murray Threipland on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Andrew Murray Threipland on 24 October 2016 (2 pages) |
24 October 2016 | Registered office address changed from Fingask Castle Rait Perthshire PH2 7SA to Fingask Castle Rait Perthshire PH2 7SA on 24 October 2016 (1 page) |
24 October 2016 | Director's details changed for Helen Murray Threipland on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Helen Murray Threipland on 24 October 2016 (2 pages) |
24 October 2016 | Registered office address changed from Fingask Castle Rait Perthshire PH2 7SA to Fingask Castle Rait Perthshire PH2 7SA on 24 October 2016 (1 page) |
24 October 2016 | Director's details changed for Helen Murray Threipland on 24 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Andrew Murray Threipland on 24 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
24 October 2016 | Director's details changed for Helen Murray Threipland on 24 October 2016 (2 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 November 2009 | Director's details changed for Andrew Murray Threipland on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrew Murray Threipland on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Helen Murray Threipland on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Helen Murray Threipland on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrew Murray Threipland on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Helen Murray Threipland on 1 October 2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 January 2009 | Return made up to 24/10/08; full list of members (3 pages) |
19 January 2009 | Return made up to 24/10/08; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 January 2008 | Return made up to 24/10/07; full list of members (2 pages) |
18 January 2008 | Return made up to 24/10/07; full list of members (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
2 October 2006 | Ad 31/10/05-31/10/05 £ si 70000@1=70000 £ ic 220000/290000 (1 page) |
2 October 2006 | Ad 31/10/05-31/10/05 £ si 70000@1=70000 £ ic 220000/290000 (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 December 2005 | Nc inc already adjusted 23/03/04 (3 pages) |
14 December 2005 | Nc inc already adjusted 23/03/04 (3 pages) |
15 November 2005 | New secretary appointed (1 page) |
15 November 2005 | Ad 23/03/04-12/04/04 £ si 70000@1 (2 pages) |
15 November 2005 | New secretary appointed (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
15 November 2005 | Ad 23/03/04-12/04/04 £ si 70000@1 (2 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Incorporation (17 pages) |
24 October 2002 | Incorporation (17 pages) |