Callander
Perthshire
FK17 8BG
Scotland
Director Name | Ms Lesley Anne Hamill |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 03 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Consultant Administration |
Country of Residence | United Kingdom |
Correspondence Address | Orchardlea Callander Perthshire FK17 8BG Scotland |
Director Name | Mr John Christopher Cassidy |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(21 years, 1 month after company formation) |
Appointment Duration | 4 weeks |
Role | Director And Chartered Account |
Country of Residence | United Kingdom |
Correspondence Address | 21 Park Place Stirling FK7 9JR Scotland |
Secretary Name | Mrs Hilary Susan Dansey Gunkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchardlea Callander Perthshire FK17 8BG Scotland |
Director Name | Mr John Christopher Cassidy |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchardlea Callander Perthshire FK17 8BG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01877 331322 |
---|---|
Telephone region | Callander |
Registered Address | Orchardlea Callander Perthshire FK17 8BG Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | 8 other UK companies use this postal address |
525 at £1 | Mr Roderick Brian Gunkel 52.50% Ordinary |
---|---|
50 at £1 | Mr John Cassidy 5.00% Ordinary |
200 at £1 | Ms Lesley Anne Hamill 20.00% Ordinary |
25 at £1 | Mrs Alexis Margaret Beresford Rigby 2.50% Ordinary |
25 at £1 | Mrs Fiona Stewart Shaddick 2.50% Ordinary |
25 at £1 | Ms Sheila Lyon 2.50% Ordinary |
150 at £1 | Mrs Hilary Susan Dansey Gunkel 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,522 |
Cash | £123,707 |
Current Liabilities | £121,663 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
21 October 2015 | Delivered on: 27 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
1 July 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
2 February 2023 | Confirmation statement made on 22 January 2023 with updates (5 pages) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
4 April 2022 | Termination of appointment of Hilary Susan Dansey Gunkel as a secretary on 4 April 2022 (1 page) |
4 April 2022 | Termination of appointment of John Christopher Cassidy as a director on 4 April 2022 (1 page) |
25 January 2022 | Confirmation statement made on 22 January 2022 with updates (5 pages) |
25 January 2022 | Director's details changed for Mr John Christopher Cassidy on 9 January 2022 (2 pages) |
22 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 January 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
24 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 January 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 June 2019 | Appointment of Mr John Christopher Cassidy as a director on 1 June 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
18 January 2018 | Director's details changed for Ms Lesley Anne Hamill on 14 January 2018 (2 pages) |
13 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
13 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
8 November 2016 | Secretary's details changed for Mrs Hilary Susan Dansey Gunkel on 8 November 2016 (1 page) |
8 November 2016 | Director's details changed for Roderick Brian Gunkel on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Ms Lesley Anne Hamill on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Roderick Brian Gunkel on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Ms Lesley Anne Hamill on 8 November 2016 (2 pages) |
8 November 2016 | Secretary's details changed for Mrs Hilary Susan Dansey Gunkel on 8 November 2016 (1 page) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
27 October 2015 | Registration of charge SC2427110001, created on 21 October 2015 (19 pages) |
27 October 2015 | Registration of charge SC2427110001, created on 21 October 2015 (19 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
23 October 2014 | Director's details changed for Roderick Brian Gunkel on 21 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Roderick Brian Gunkel on 21 October 2014 (2 pages) |
18 September 2014 | Director's details changed for Roderick Brian Gunkel on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Roderick Brian Gunkel on 18 September 2014 (2 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
4 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 March 2009 | Ad 26/02/09\gbp si 500@1=500\gbp ic 500/1000\ (2 pages) |
5 March 2009 | Ad 26/02/09\gbp si 500@1=500\gbp ic 500/1000\ (2 pages) |
23 January 2009 | Return made up to 22/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 22/01/09; full list of members (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Return made up to 22/01/08; full list of members (4 pages) |
25 January 2008 | Return made up to 22/01/08; full list of members (4 pages) |
19 October 2007 | Ad 13/05/06-13/05/06 £ si 400@1 (2 pages) |
19 October 2007 | Ad 13/05/06-13/05/06 £ si 400@1 (2 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2007 | Return made up to 22/01/07; full list of members (4 pages) |
17 January 2007 | Return made up to 22/01/07; full list of members (4 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 June 2006 | Ad 13/05/06--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
2 June 2006 | Ad 13/05/06--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
18 May 2006 | Memorandum and Articles of Association (12 pages) |
18 May 2006 | Nc inc already adjusted 13/05/06 (1 page) |
18 May 2006 | Resolutions
|
18 May 2006 | Nc inc already adjusted 13/05/06 (1 page) |
18 May 2006 | Memorandum and Articles of Association (12 pages) |
18 May 2006 | Resolutions
|
16 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
16 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2005 | Return made up to 22/01/05; full list of members (3 pages) |
17 January 2005 | Return made up to 22/01/05; full list of members (3 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
31 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
11 July 2003 | Ad 30/06/03--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
11 July 2003 | Ad 30/06/03--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
30 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
30 January 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 January 2003 | New director appointed (1 page) |
28 January 2003 | New secretary appointed (1 page) |
28 January 2003 | New director appointed (1 page) |
28 January 2003 | New secretary appointed (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Incorporation (16 pages) |
22 January 2003 | Incorporation (16 pages) |