Company NameRoderick Gunkel & Associates Ltd.
Company StatusActive
Company NumberSC242711
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 70221Financial management

Directors

Director NameMr Roderick Brian Gunkel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardlea
Callander
Perthshire
FK17 8BG
Scotland
Director NameMs Lesley Anne Hamill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusCurrent
Appointed03 October 2007(4 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleConsultant Administration
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardlea
Callander
Perthshire
FK17 8BG
Scotland
Director NameMr John Christopher Cassidy
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(21 years, 1 month after company formation)
Appointment Duration4 weeks
RoleDirector And Chartered Account
Country of ResidenceUnited Kingdom
Correspondence Address21 Park Place
Stirling
FK7 9JR
Scotland
Secretary NameMrs Hilary Susan Dansey Gunkel
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchardlea
Callander
Perthshire
FK17 8BG
Scotland
Director NameMr John Christopher Cassidy
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardlea
Callander
Perthshire
FK17 8BG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01877 331322
Telephone regionCallander

Location

Registered AddressOrchardlea
Callander
Perthshire
FK17 8BG
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches8 other UK companies use this postal address

Shareholders

525 at £1Mr Roderick Brian Gunkel
52.50%
Ordinary
50 at £1Mr John Cassidy
5.00%
Ordinary
200 at £1Ms Lesley Anne Hamill
20.00%
Ordinary
25 at £1Mrs Alexis Margaret Beresford Rigby
2.50%
Ordinary
25 at £1Mrs Fiona Stewart Shaddick
2.50%
Ordinary
25 at £1Ms Sheila Lyon
2.50%
Ordinary
150 at £1Mrs Hilary Susan Dansey Gunkel
15.00%
Ordinary

Financials

Year2014
Net Worth£219,522
Cash£123,707
Current Liabilities£121,663

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

21 October 2015Delivered on: 27 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

1 July 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
2 February 2023Confirmation statement made on 22 January 2023 with updates (5 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
4 April 2022Termination of appointment of Hilary Susan Dansey Gunkel as a secretary on 4 April 2022 (1 page)
4 April 2022Termination of appointment of John Christopher Cassidy as a director on 4 April 2022 (1 page)
25 January 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
25 January 2022Director's details changed for Mr John Christopher Cassidy on 9 January 2022 (2 pages)
22 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 January 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
24 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 January 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 June 2019Appointment of Mr John Christopher Cassidy as a director on 1 June 2019 (2 pages)
23 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
18 January 2018Director's details changed for Ms Lesley Anne Hamill on 14 January 2018 (2 pages)
13 October 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
13 October 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
8 November 2016Secretary's details changed for Mrs Hilary Susan Dansey Gunkel on 8 November 2016 (1 page)
8 November 2016Director's details changed for Roderick Brian Gunkel on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Ms Lesley Anne Hamill on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Roderick Brian Gunkel on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Ms Lesley Anne Hamill on 8 November 2016 (2 pages)
8 November 2016Secretary's details changed for Mrs Hilary Susan Dansey Gunkel on 8 November 2016 (1 page)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(6 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(6 pages)
27 October 2015Registration of charge SC2427110001, created on 21 October 2015 (19 pages)
27 October 2015Registration of charge SC2427110001, created on 21 October 2015 (19 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(6 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(6 pages)
23 October 2014Director's details changed for Roderick Brian Gunkel on 21 October 2014 (2 pages)
23 October 2014Director's details changed for Roderick Brian Gunkel on 21 October 2014 (2 pages)
18 September 2014Director's details changed for Roderick Brian Gunkel on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Roderick Brian Gunkel on 18 September 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(6 pages)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(6 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
4 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Ad 26/02/09\gbp si 500@1=500\gbp ic 500/1000\ (2 pages)
5 March 2009Ad 26/02/09\gbp si 500@1=500\gbp ic 500/1000\ (2 pages)
23 January 2009Return made up to 22/01/09; full list of members (5 pages)
23 January 2009Return made up to 22/01/09; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 22/01/08; full list of members (4 pages)
25 January 2008Return made up to 22/01/08; full list of members (4 pages)
19 October 2007Ad 13/05/06-13/05/06 £ si 400@1 (2 pages)
19 October 2007Ad 13/05/06-13/05/06 £ si 400@1 (2 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2007Return made up to 22/01/07; full list of members (4 pages)
17 January 2007Return made up to 22/01/07; full list of members (4 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Ad 13/05/06--------- £ si 400@1=400 £ ic 100/500 (2 pages)
2 June 2006Ad 13/05/06--------- £ si 400@1=400 £ ic 100/500 (2 pages)
18 May 2006Memorandum and Articles of Association (12 pages)
18 May 2006Nc inc already adjusted 13/05/06 (1 page)
18 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2006Nc inc already adjusted 13/05/06 (1 page)
18 May 2006Memorandum and Articles of Association (12 pages)
18 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2006Return made up to 22/01/06; full list of members (3 pages)
16 January 2006Return made up to 22/01/06; full list of members (3 pages)
28 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2005Return made up to 22/01/05; full list of members (3 pages)
17 January 2005Return made up to 22/01/05; full list of members (3 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2004Return made up to 22/01/04; full list of members (6 pages)
31 January 2004Return made up to 22/01/04; full list of members (6 pages)
11 July 2003Ad 30/06/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
11 July 2003Ad 30/06/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
30 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
30 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 January 2003New director appointed (1 page)
28 January 2003New secretary appointed (1 page)
28 January 2003New director appointed (1 page)
28 January 2003New secretary appointed (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
22 January 2003Incorporation (16 pages)
22 January 2003Incorporation (16 pages)