Perth
Tayside
PH1 1QE
Scotland
Secretary Name | Mrs Fiona Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 3 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newhouse Farm Perth Perthshire PH1 1QF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
75 at £1 | Fiona Sinclair 75.00% Ordinary |
---|---|
25 at £1 | Graeme Sinclair 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£926,605 |
Cash | £14 |
Current Liabilities | £165,681 |
Latest Accounts | 30 April 2015 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 May 2007 | Delivered on: 2 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at alyth road, meigle, perthshire. Outstanding |
---|---|
24 April 2007 | Delivered on: 4 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of denside farm, colliston by arbroath, angus (0.084 ha). Outstanding |
24 April 2007 | Delivered on: 4 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of denside farm, colliston by arbroath, angus (0.880 ha). Outstanding |
2 March 2007 | Delivered on: 9 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The former crown hotel, 33-37 east high street, crieff, perthshire. Outstanding |
14 December 2005 | Delivered on: 24 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground lying on the west side of south street, milnathort in the county of kinross forming part and portion of that plot of ground known as 122 south street, milnathort. Outstanding |
5 November 2004 | Delivered on: 11 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground at sandport and pier road, kinross (title number knr 1706). Outstanding |
17 June 2004 | Delivered on: 8 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The lands and estate of netherhall consisting of parts and portion of the town and lands of seggie and sundry other lands in the parish of orwell and county of kinross. Outstanding |
2 June 2003 | Delivered on: 23 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at pitcairngreen, perth. Outstanding |
2 August 2010 | Delivered on: 5 August 2010 Persons entitled: The Executor of John Duff Keron & Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground to the east of the village of wolfhill. Outstanding |
11 June 2009 | Delivered on: 17 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at glenluie, alyth road, meigle, perthshire. Outstanding |
16 March 2009 | Delivered on: 21 March 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground situated to the east of the village of wolfhill, cargill, perth extending 1.485 acres. Outstanding |
30 January 2003 | Delivered on: 7 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
18 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved following liquidation (1 page) |
18 January 2017 | Return of final meeting of voluntary winding up (3 pages) |
18 January 2017 | Notice of final meeting of creditors (3 pages) |
18 January 2017 | Return of final meeting of voluntary winding up (3 pages) |
18 January 2017 | Notice of final meeting of creditors (3 pages) |
11 March 2016 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to 56 Palmerston Place Edinburgh EH12 5AY on 11 March 2016 (2 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to 56 Palmerston Place Edinburgh EH12 5AY on 11 March 2016 (2 pages) |
11 March 2016 | Resolutions
|
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
8 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
6 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
4 May 2007 | Partic of mort/charge * (3 pages) |
4 May 2007 | Partic of mort/charge * (3 pages) |
4 May 2007 | Partic of mort/charge * (3 pages) |
4 May 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
4 January 2006 | Secretary's particulars changed (1 page) |
24 December 2005 | Partic of mort/charge * (4 pages) |
24 December 2005 | Partic of mort/charge * (4 pages) |
20 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
20 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
11 November 2004 | Partic of mort/charge * (3 pages) |
11 November 2004 | Partic of mort/charge * (3 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 July 2004 | Partic of mort/charge * (6 pages) |
8 July 2004 | Partic of mort/charge * (6 pages) |
4 February 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
4 February 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
6 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
7 August 2003 | Ad 23/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 August 2003 | Ad 23/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
23 June 2003 | Partic of mort/charge * (5 pages) |
23 June 2003 | Partic of mort/charge * (5 pages) |
7 February 2003 | Partic of mort/charge * (6 pages) |
7 February 2003 | Partic of mort/charge * (6 pages) |
5 February 2003 | Memorandum and Articles of Association (9 pages) |
5 February 2003 | Memorandum and Articles of Association (9 pages) |
3 February 2003 | Company name changed plantmount LIMITED\certificate issued on 03/02/03 (2 pages) |
3 February 2003 | Company name changed plantmount LIMITED\certificate issued on 03/02/03 (2 pages) |
31 January 2003 | New secretary appointed (1 page) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New secretary appointed (1 page) |
31 January 2003 | New director appointed (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
31 January 2003 | Director resigned (1 page) |
23 December 2002 | Incorporation (16 pages) |
23 December 2002 | Incorporation (16 pages) |