Perth
PH1 1BS
Scotland
Secretary Name | George Godsman |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2008(5 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Viewlands Place Perth Perthshire PH1 1BS Scotland |
Director Name | Mrs Gwendoline Mackintosh |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Viewlands Place Perth PH1 1BS Scotland |
Director Name | Mr John William Garvie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | 16 Murray Terrace Perth Perthshire PH1 1BT Scotland |
Secretary Name | Gwendolene Jane Mackintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wyndings The Plantation, Huntingtowerfield Perth PH1 3JL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.tayvalleychasers.com |
---|---|
Telephone | 01738 442290 |
Telephone region | Perth |
Registered Address | 1 Viewlands Place Perth PH1 1BS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,646 |
Cash | £306 |
Current Liabilities | £15,975 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
3 May 2006 | Delivered on: 8 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground extending to approximately thirty six decimal or one thousandth parts of a hectare or thereby (0.036 hectares) lying to the south of and adjacent to glasgow road, perth in the county of perth. Outstanding |
---|---|
30 June 2003 | Delivered on: 7 July 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The caledonian hotel, caledonian road, perth. Outstanding |
5 June 2003 | Delivered on: 17 June 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
2 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
5 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
30 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates (4 pages) |
30 March 2021 | Termination of appointment of John William Garvie as a director on 30 March 2021 (1 page) |
30 March 2021 | Notification of Alistair Mackintosh as a person with significant control on 30 March 2021 (2 pages) |
30 March 2021 | Cessation of John William Garvie as a person with significant control on 30 March 2021 (1 page) |
30 March 2021 | Director's details changed for William Alastair Johnson Mackintosh on 30 March 2021 (2 pages) |
30 March 2021 | Notification of Gwendoline Mackintosh as a person with significant control on 30 March 2021 (2 pages) |
30 March 2021 | Appointment of Mrs Gwendoline Mackintosh as a director on 30 March 2021 (2 pages) |
15 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
9 June 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
18 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
18 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 May 2010 | Director's details changed for John William Garvie on 6 May 2010 (2 pages) |
20 May 2010 | Director's details changed for William Alastair Johnson Mackintosh on 6 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for John William Garvie on 6 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for William Alastair Johnson Mackintosh on 6 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for John William Garvie on 6 May 2010 (2 pages) |
20 May 2010 | Director's details changed for William Alastair Johnson Mackintosh on 6 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 4 albert place perth PH2 8JE (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 4 albert place perth PH2 8JE (1 page) |
11 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 February 2009 | Appointment terminated secretary gwendolene mackintosh (1 page) |
18 February 2009 | Appointment terminated secretary gwendolene mackintosh (1 page) |
18 February 2009 | Secretary appointed george alexander godsman (1 page) |
18 February 2009 | Secretary appointed george alexander godsman (1 page) |
11 June 2008 | Director's change of particulars / william mackintosh / 29/05/2007 (1 page) |
11 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
11 June 2008 | Director's change of particulars / william mackintosh / 29/05/2007 (1 page) |
11 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 May 2006 | Location of register of members (1 page) |
30 May 2006 | Location of register of members (1 page) |
30 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
8 May 2006 | Partic of mort/charge * (3 pages) |
8 May 2006 | Partic of mort/charge * (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 May 2005 | Return made up to 06/05/05; full list of members
|
12 May 2005 | Return made up to 06/05/05; full list of members
|
16 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
7 July 2003 | Partic of mort/charge * (5 pages) |
7 July 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (6 pages) |
17 June 2003 | Partic of mort/charge * (6 pages) |
12 June 2003 | Ad 06/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2003 | Ad 06/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Incorporation (17 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Incorporation (17 pages) |