Auchterarder
Perthshire
PH3 1AF
Scotland
Secretary Name | Andrew Robin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(1 month after company formation) |
Appointment Duration | 17 years (resigned 04 December 2019) |
Role | Secretary |
Correspondence Address | 185 High Street Auchterarder Perthshire PH3 1AF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 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 | 30 October 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | bearnecessitiesfashion.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01764 664559 |
Telephone region | Crieff |
Registered Address | 185 High Street Auchterarder Perthshire PH3 1AF Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Margaret Maclean Robin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,437 |
Cash | £21 |
Current Liabilities | £294,277 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
2 March 2015 | Delivered on: 6 March 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
12 December 2002 | Delivered on: 31 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
30 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
1 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
3 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
30 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
25 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
30 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
30 September 2020 | Termination of appointment of Andrew Robin as a secretary on 4 December 2019 (1 page) |
26 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
8 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
6 March 2015 | Registration of charge SC2388930002, created on 2 March 2015 (19 pages) |
6 March 2015 | Registration of charge SC2388930002, created on 2 March 2015 (19 pages) |
6 March 2015 | Registration of charge SC2388930002, created on 2 March 2015 (19 pages) |
30 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
26 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
26 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
11 February 2010 | Secretary's details changed for Andrew Robin on 1 January 2010 (1 page) |
11 February 2010 | Director's details changed for Margaret Robin on 1 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Andrew Robin on 1 January 2010 (1 page) |
11 February 2010 | Secretary's details changed for Andrew Robin on 1 January 2010 (1 page) |
11 February 2010 | Director's details changed for Margaret Robin on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Margaret Robin on 1 January 2010 (2 pages) |
23 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
23 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page) |
22 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
22 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
17 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
20 November 2003 | Return made up to 30/10/03; full list of members
|
20 November 2003 | Return made up to 30/10/03; full list of members
|
11 February 2003 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
11 February 2003 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
31 December 2002 | Partic of mort/charge * (6 pages) |
31 December 2002 | Partic of mort/charge * (6 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
30 October 2002 | Incorporation (15 pages) |
30 October 2002 | Incorporation (15 pages) |