Company NameSt Johnstoun Development Company Ltd
DirectorsWilliam Alastair Johnson Mackintosh and Gwendoline Mackintosh
Company StatusActive
Company NumberSC248865
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWilliam Alastair Johnson Mackintosh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address1 Viewlands Place
Perth
PH1 1BS
Scotland
Secretary NameGeorge Godsman
NationalityScottish
StatusCurrent
Appointed01 June 2008(5 years after company formation)
Appointment Duration15 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Viewlands Place
Perth
Perthshire
PH1 1BS
Scotland
Director NameMrs Gwendoline Mackintosh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(17 years, 11 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Viewlands Place
Perth
PH1 1BS
Scotland
Director NameMr John William Garvie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address16 Murray Terrace
Perth
Perthshire
PH1 1BT
Scotland
Secretary NameGwendolene Jane Mackintosh
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWyndings
The Plantation, Huntingtowerfield
Perth
PH1 3JL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.tayvalleychasers.com
Telephone01738 442290
Telephone regionPerth

Location

Registered Address1 Viewlands Place
Perth
PH1 1BS
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,646
Cash£306
Current Liabilities£15,975

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

3 May 2006Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

2 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
5 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
30 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
30 March 2021Termination of appointment of John William Garvie as a director on 30 March 2021 (1 page)
30 March 2021Notification of Alistair Mackintosh as a person with significant control on 30 March 2021 (2 pages)
30 March 2021Cessation of John William Garvie as a person with significant control on 30 March 2021 (1 page)
30 March 2021Director's details changed for William Alastair Johnson Mackintosh on 30 March 2021 (2 pages)
30 March 2021Notification of Gwendoline Mackintosh as a person with significant control on 30 March 2021 (2 pages)
30 March 2021Appointment of Mrs Gwendoline Mackintosh as a director on 30 March 2021 (2 pages)
15 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
9 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
9 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
9 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(5 pages)
10 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(5 pages)
10 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(5 pages)
10 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(5 pages)
10 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
18 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
18 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 May 2010Director's details changed for John William Garvie on 6 May 2010 (2 pages)
20 May 2010Director's details changed for William Alastair Johnson Mackintosh on 6 May 2010 (2 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for John William Garvie on 6 May 2010 (2 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for William Alastair Johnson Mackintosh on 6 May 2010 (2 pages)
20 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for John William Garvie on 6 May 2010 (2 pages)
20 May 2010Director's details changed for William Alastair Johnson Mackintosh on 6 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 May 2009Return made up to 06/05/09; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from 4 albert place perth PH2 8JE (1 page)
11 May 2009Registered office changed on 11/05/2009 from 4 albert place perth PH2 8JE (1 page)
11 May 2009Return made up to 06/05/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 February 2009Appointment terminated secretary gwendolene mackintosh (1 page)
18 February 2009Appointment terminated secretary gwendolene mackintosh (1 page)
18 February 2009Secretary appointed george alexander godsman (1 page)
18 February 2009Secretary appointed george alexander godsman (1 page)
11 June 2008Director's change of particulars / william mackintosh / 29/05/2007 (1 page)
11 June 2008Return made up to 06/05/08; full list of members (4 pages)
11 June 2008Director's change of particulars / william mackintosh / 29/05/2007 (1 page)
11 June 2008Return made up to 06/05/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 May 2006Location of register of members (1 page)
30 May 2006Location of register of members (1 page)
30 May 2006Return made up to 06/05/06; full list of members (3 pages)
30 May 2006Return made up to 06/05/06; full list of members (3 pages)
8 May 2006Partic of mort/charge * (3 pages)
8 May 2006Partic of mort/charge * (3 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 May 2005Return made up to 06/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 May 2005Return made up to 06/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 June 2004Return made up to 06/05/04; full list of members (7 pages)
3 June 2004Return made up to 06/05/04; full list of members (7 pages)
7 July 2003Partic of mort/charge * (5 pages)
7 July 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (6 pages)
17 June 2003Partic of mort/charge * (6 pages)
12 June 2003Ad 06/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2003Ad 06/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Incorporation (17 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Incorporation (17 pages)