Crieff
Perthshire
PH7 4JR
Scotland
Director Name | Alexander Morton Service |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Longbank Road Ayr KA7 4SA Scotland |
Director Name | David William Service |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 148 West Main Street Darvel Ayrshire KA17 0EZ Scotland |
Secretary Name | Jennifer McAra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Brae House 53 Dundas Street Edinburgh EH3 6RS Scotland |
Secretary Name | Carolyn Margaret Edward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(11 months after company formation) |
Appointment Duration | 3 months (resigned 12 February 2004) |
Role | Accountant |
Correspondence Address | 8 Laburnum Grove Stirling FK8 2PS Scotland |
Secretary Name | Peter David Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 15 Rutland Street Edinburgh EH1 2AE Scotland |
Secretary Name | Fiona Margaret Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 2005) |
Role | Accountant |
Correspondence Address | 4 Deacons Court Linlithgow West Lothian EH49 6BT Scotland |
Secretary Name | Armorel Katherine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2007) |
Role | Accountant |
Correspondence Address | Glenalmond College Perth Tayside PH1 3RY Scotland |
Secretary Name | Anne Isabel Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(4 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 13 November 2007) |
Role | Company Director |
Correspondence Address | 19 McNee Place Crieff Perthshire PH7 4AQ Scotland |
Secretary Name | Keri Ann McArthur King |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 November 2007(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 April 2013) |
Role | Company Director |
Correspondence Address | 3 Lennoch Circle Comrie Perthshire PH6 2HS Scotland |
Secretary Name | Miss Mary Millar MacDonald |
---|---|
Status | Resigned |
Appointed | 29 April 2013(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 March 2014) |
Role | Company Director |
Correspondence Address | 55 Commissioner Street Crieff Perthshire PH7 3AY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 55 Commissioner Street Crieff Perthshire PH7 3AY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | 6 other UK companies use this postal address |
3 at £1 | Archibald Frame LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140,856 |
Current Liabilities | £305,856 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 20 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2024 (7 months from now) |
21 April 2008 | Delivered on: 10 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.37 acres and 0.531 acres at donavourd, pitlochry. Outstanding |
---|---|
21 April 2008 | Delivered on: 23 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.858 acres at donavourd, pitlochory PTH11293. Outstanding |
7 December 2007 | Delivered on: 12 December 2007 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 |
1 December 2005 | Delivered on: 7 December 2005 Satisfied on: 17 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 31, 33 and 35 fort street, ayr. Fully Satisfied |
21 September 2005 | Delivered on: 26 September 2005 Satisfied on: 19 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
12 February 2004 | Delivered on: 19 February 2004 Satisfied on: 17 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 high street, galashiels. Fully Satisfied |
27 August 2003 | Delivered on: 29 August 2003 Satisfied on: 17 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Flat 9, 14-16 bina gardens, london NGL317781. Fully Satisfied |
12 March 2003 | Delivered on: 18 March 2003 Satisfied on: 17 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9/13 citadel place,ayr. Fully Satisfied |
3 January 2022 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
---|---|
30 August 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
11 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
19 February 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 November 2016 | Satisfaction of charge 6 in full (4 pages) |
10 November 2016 | Satisfaction of charge 8 in full (4 pages) |
10 November 2016 | Satisfaction of charge 7 in full (4 pages) |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 October 2015 | Director's details changed for Mr William Frame on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr William Frame on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr William Frame on 1 October 2015 (2 pages) |
4 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Termination of appointment of Mary Macdonald as a secretary (1 page) |
4 March 2014 | Registered office address changed from Gamefield Ochtertyre Crieff Perthshire PH7 4JR Scotland on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Gamefield Ochtertyre Crieff Perthshire PH7 4JR Scotland on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Termination of appointment of Mary Macdonald as a secretary (1 page) |
4 March 2014 | Registered office address changed from Gamefield Ochtertyre Crieff Perthshire PH7 4JR Scotland on 4 March 2014 (1 page) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 April 2013 | Appointment of Miss Mary Millar Macdonald as a secretary (1 page) |
29 April 2013 | Termination of appointment of Keri Mcarthur King as a secretary (1 page) |
29 April 2013 | Appointment of Miss Mary Millar Macdonald as a secretary (1 page) |
29 April 2013 | Termination of appointment of Keri Mcarthur King as a secretary (1 page) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
3 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
26 April 2012 | Accounts for a small company made up to 28 February 2011 (5 pages) |
26 April 2012 | Accounts for a small company made up to 28 February 2011 (5 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
17 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
15 February 2011 | Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 53 Dundas Street Edinburgh EH3 6RS on 15 February 2011 (1 page) |
28 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
9 November 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
1 February 2010 | Termination of appointment of Alexander Service as a director (1 page) |
1 February 2010 | Termination of appointment of David Service as a director (1 page) |
1 February 2010 | Termination of appointment of David Service as a director (1 page) |
1 February 2010 | Termination of appointment of Alexander Service as a director (1 page) |
12 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for David William Service on 19 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Alexander Morton Service on 19 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for David William Service on 19 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Alexander Morton Service on 19 December 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
12 December 2007 | Partic of mort/charge * (3 pages) |
12 December 2007 | Partic of mort/charge * (3 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
3 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
3 January 2007 | Secretary's particulars changed (1 page) |
3 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
3 January 2007 | Secretary's particulars changed (1 page) |
31 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 February 2006 | Return made up to 19/12/05; full list of members (3 pages) |
6 February 2006 | Return made up to 19/12/05; full list of members (3 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
26 September 2005 | Partic of mort/charge * (3 pages) |
26 September 2005 | Partic of mort/charge * (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
12 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
12 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
4 June 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
19 February 2004 | Partic of mort/charge * (5 pages) |
19 February 2004 | Partic of mort/charge * (5 pages) |
19 January 2004 | Return made up to 19/12/03; full list of members
|
19 January 2004 | Return made up to 19/12/03; full list of members
|
24 November 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
24 November 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
29 August 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Partic of mort/charge * (5 pages) |
11 April 2003 | Director's particulars changed (1 page) |
11 April 2003 | Director's particulars changed (1 page) |
18 March 2003 | Partic of mort/charge * (6 pages) |
18 March 2003 | Partic of mort/charge * (6 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Incorporation (18 pages) |
19 December 2002 | Incorporation (18 pages) |