Comrie
Crieff
Perthshire
PH6 2LS
Scotland
Director Name | Andrew Bruce Gairns (Snr) |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Invermilton Comrie Perth Perthshire PH6 2LS Scotland |
Secretary Name | Andrew Bruce Gairns (Jnr) |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Invermilton Comrie Crieff Perthshire PH6 2LS Scotland |
Director Name | Mr Stuart John Gairns |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2014(11 years after company formation) |
Appointment Duration | 10 years |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Ardbrae Braincroft Crieff Perthshire PH7 4JZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 Whitefriars Crescent Perth Perthshire PH2 0PA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | Over 50 other UK companies use this postal address |
6 at £1 | Andrew Bruce Gairns 60.00% Ordinary |
---|---|
4 at £1 | Stuart John Gairns 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £330,228 |
Cash | £171,865 |
Current Liabilities | £548,662 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
25 March 2024 | Registration of charge SC2478340001, created on 19 March 2024 (7 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
17 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
17 April 2023 | Secretary's details changed for Andrew Bruce Gairns (Jnr) on 14 April 2023 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
28 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
28 April 2022 | Director's details changed for Andrew Bruce Gairns (Jnr) on 28 April 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
24 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
7 February 2020 | Director's details changed for Mr Stuart John Gairns on 7 February 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 June 2017 | Notification of Andrew Bruce Gairns as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Stuart John Gairns as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
29 June 2017 | Notification of Andrew Bruce Gairns as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Andrew Bruce Gairns as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
29 June 2017 | Notification of Stuart John Gairns as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Andrew Bruce Gairns as a person with significant control on 6 April 2016 (2 pages) |
7 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 7 April 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 April 2016 | Annual return made up to 15 April 2016 Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 15 April 2016 Statement of capital on 2016-04-27
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 2014 | Appointment of Mr Stuart John Gairns as a director on 20 April 2014 (2 pages) |
6 November 2014 | Appointment of Mr Stuart John Gairns as a director on 20 April 2014 (2 pages) |
17 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
21 February 2014 | Company name changed claymuir LIMITED\certificate issued on 21/02/14
|
21 February 2014 | Company name changed claymuir LIMITED\certificate issued on 21/02/14
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Director's details changed for Andrew Bruce Gairns (Snr) on 15 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew Bruce Gairns (Snr) on 15 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew Bruce Gairns (Jnr) on 15 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Andrew Bruce Gairns (Jnr) on 15 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
30 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 15/04/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 June 2004 | Return made up to 15/04/04; full list of members (7 pages) |
15 June 2004 | Return made up to 15/04/04; full list of members (7 pages) |
27 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
5 May 2003 | Secretary resigned (1 page) |
5 May 2003 | Nc inc already adjusted 01/05/03 (1 page) |
5 May 2003 | Registered office changed on 05/05/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page) |
5 May 2003 | Secretary resigned (1 page) |
5 May 2003 | Memorandum and Articles of Association (11 pages) |
5 May 2003 | Resolutions
|
5 May 2003 | Director resigned (1 page) |
5 May 2003 | Memorandum and Articles of Association (11 pages) |
5 May 2003 | Registered office changed on 05/05/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page) |
5 May 2003 | Nc inc already adjusted 01/05/03 (1 page) |
5 May 2003 | Resolutions
|
5 May 2003 | Director resigned (1 page) |
15 April 2003 | Incorporation (16 pages) |
15 April 2003 | Incorporation (16 pages) |