Wester Carse
Aberfeldy
PH15 2JJ
Scotland
Director Name | Mrs Naomi Strickland |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2003(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | White Gables Wester Carse Aberfeldy Perthshire PH15 2JJ Scotland |
Secretary Name | Mrs Naomi Strickland |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2003(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | White Gables Wester Carse Aberfeldy Perthshire PH15 2JJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | msa-architects.com |
---|---|
Email address | [email protected] |
Telephone | 01764 910410 |
Telephone region | Crieff |
Registered Address | 21-23 Bank Street Bank Street Aberfeldy PH15 2BB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Eric Mckenzie Strickland 50.51% Ordinary |
---|---|
49 at £1 | Naomi Strickland 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £654,635 |
Current Liabilities | £107,613 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks from now) |
12 October 2015 | Delivered on: 24 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 19, 21 and 23 bank street, aberfeldy. PTH28627. Outstanding |
---|---|
12 October 2015 | Delivered on: 24 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Front shop office, back shop and ground floor store forming and known as 21 comrie street, crieff. PTH13787. Outstanding |
23 July 2015 | Delivered on: 28 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
---|---|
12 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 January 2016 | Company name changed mckenzie strickland LIMITED\certificate issued on 19/01/16
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 October 2015 | Registration of charge SC2485240002, created on 12 October 2015 (6 pages) |
24 October 2015 | Registration of charge SC2485240003, created on 12 October 2015 (6 pages) |
28 July 2015 | Registration of charge SC2485240001, created on 23 July 2015 (5 pages) |
18 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
9 February 2014 | Registered office address changed from 97 Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland on 9 February 2014 (1 page) |
9 February 2014 | Registered office address changed from 97 Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland on 9 February 2014 (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2014 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD United Kingdom on 23 January 2014 (1 page) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Registered office address changed from Westby, 64 West High Street Forfar Tayside DD8 1BJ on 29 January 2010 (2 pages) |
5 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
19 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
17 July 2003 | Resolutions
|
26 June 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2003 | Incorporation (17 pages) |
29 April 2003 | Secretary resigned (1 page) |