Clunie
Dunkeld
Perthshire
PH8 0RE
Scotland
Secretary Name | Diane McLuskey |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Bishopryfaulds Clunie Dunkeld Perthshire PH8 0RE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01738 710238 |
---|---|
Telephone region | Perth |
Registered Address | Bishopryfaulds, Clunie Dunkeld Perthshire PH8 0RE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Strathtay |
60 at £1 | Gary Mcluskey 60.00% Ordinary |
---|---|
40 at £1 | Diane Marion Mcluskey 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,523 |
Cash | £92,454 |
Current Liabilities | £160,579 |
Latest Accounts | 31 May 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2023 (7 months from now) |
22 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
---|---|
17 November 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
19 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
18 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
19 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
18 May 2018 | Amended total exemption full accounts made up to 31 May 2017 (5 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
3 January 2018 | Notification of Diane Mcluskey as a person with significant control on 1 December 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
3 January 2018 | Change of details for Mr Gary Mcluskey as a person with significant control on 1 December 2017 (2 pages) |
28 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Gary Mcluskey on 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Gary Mcluskey on 31 December 2009 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
19 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
21 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
30 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
30 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 December 2005 | Return made up to 17/12/05; full list of members (6 pages) |
6 December 2005 | Return made up to 17/12/05; full list of members (6 pages) |
18 January 2005 | Return made up to 17/12/04; full list of members (4 pages) |
18 January 2005 | Return made up to 17/12/04; full list of members (4 pages) |
18 October 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
18 October 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
11 March 2004 | Return made up to 17/12/03; full list of members
|
11 March 2004 | Return made up to 17/12/03; full list of members
|
17 November 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
17 November 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
9 November 2003 | Ad 22/10/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
9 November 2003 | Director's particulars changed (1 page) |
9 November 2003 | Secretary's particulars changed (1 page) |
9 November 2003 | Ad 22/10/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
9 November 2003 | Director's particulars changed (1 page) |
9 November 2003 | Secretary's particulars changed (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Incorporation (16 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Incorporation (16 pages) |