Pitreuchie
Old Letham
DD8 2PW
Scotland
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Diamond Financial (Scotland) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 37 Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL Scotland |
Registered Address | C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Helen Lear 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,447 |
Cash | £2,991 |
Current Liabilities | £188,490 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
6 October 2006 | Delivered on: 19 October 2006 Satisfied on: 28 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Top floor flat 6 ballantine place, perth. Fully Satisfied |
---|---|
17 August 2006 | Delivered on: 1 September 2006 Satisfied on: 27 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost first floor flat 8 ballantine place perth PTH22893. Fully Satisfied |
29 September 2005 | Delivered on: 6 October 2005 Satisfied on: 9 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming hillcrest, bridge of earn road, dunning, perthshire pth 6357. Fully Satisfied |
22 September 2005 | Delivered on: 28 September 2005 Satisfied on: 3 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The eastmost ground floor dwellinghouse with the plot of ground in front there of forming part of and known as number eighteen ballantine place, in the burgh and county of perth. Fully Satisfied |
4 November 2004 | Delivered on: 10 November 2004 Satisfied on: 18 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 woodside crescent, perth (title number PTH503). Fully Satisfied |
29 September 2004 | Delivered on: 5 October 2004 Satisfied on: 30 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor flat, 62 elmbank terrace, aberdeen. Fully Satisfied |
22 October 2007 | Delivered on: 26 October 2007 Satisfied on: 31 October 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 109 cocklaw street, kelty, fife FFE34090. Fully Satisfied |
16 October 2007 | Delivered on: 18 October 2007 Satisfied on: 13 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 113 blair street, kelty-title number FFE31514. Fully Satisfied |
28 May 2007 | Delivered on: 31 May 2007 Satisfied on: 24 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 103 blair street, kelty FFE74795. Fully Satisfied |
15 May 2007 | Delivered on: 26 May 2007 Satisfied on: 28 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22B ballantine place, perth. Fully Satisfied |
28 July 2004 | Delivered on: 7 August 2004 Satisfied on: 14 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flat, 43 upper greens, auchtermuchty, fife. Fully Satisfied |
25 April 2007 | Delivered on: 28 April 2007 Satisfied on: 28 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 upper greens, auchtermuchty. Fully Satisfied |
25 April 2007 | Delivered on: 28 April 2007 Satisfied on: 28 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 upper greens, auchtermuchty. Fully Satisfied |
4 April 2007 | Delivered on: 6 April 2007 Satisfied on: 29 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 blackhall road kelty FFE63403. Fully Satisfied |
27 March 2007 | Delivered on: 4 April 2007 Satisfied on: 28 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 buchan avenue, kinnesswood, kinross KNR56. Fully Satisfied |
9 March 2007 | Delivered on: 28 March 2007 Satisfied on: 28 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 wallace place, kingseat, dunfermline. Fully Satisfied |
13 November 2003 | Delivered on: 27 November 2003 Satisfied on: 18 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The second floor flatted dwellinghouse known as and forming 30C melville street, perth. Fully Satisfied |
22 August 2005 | Delivered on: 27 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 polwarth avenue, st boswells ROX5842. Outstanding |
11 October 2007 | Delivered on: 18 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 carnegie place, perth-title number PTH32541. Outstanding |
14 May 2007 | Delivered on: 19 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
4 May 2007 | Delivered on: 10 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 glebe street, leven, fife FFE63108. Outstanding |
16 April 2007 | Delivered on: 21 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Thistle cottage (formerly garblaes) forgandenny perthshire. Outstanding |
11 April 2007 | Delivered on: 13 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 carnegie place, perth PTH2588. Outstanding |
9 March 2007 | Delivered on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 wallace place kingseat dunfermline. Outstanding |
26 February 2024 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
22 September 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
9 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
2 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
26 November 2021 | Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG on 26 November 2021 (1 page) |
4 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
2 August 2021 | Amended total exemption full accounts made up to 30 June 2019 (5 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
15 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
1 April 2019 | Registered office address changed from Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL to 40a Speirs Wharf Glasgow G4 9th on 1 April 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 March 2015 | Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 23 March 2015 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page) |
11 June 2014 | Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page) |
11 June 2014 | Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page) |
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 June 2010 | Director's details changed for Helen Lear on 10 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Fox Fleming Ltd Acca on 10 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Fox Fleming Ltd Acca on 10 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Helen Lear on 10 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
31 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
25 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 October 2007 | Partic of mort/charge * (3 pages) |
26 October 2007 | Partic of mort/charge * (3 pages) |
18 October 2007 | Partic of mort/charge * (3 pages) |
18 October 2007 | Partic of mort/charge * (4 pages) |
18 October 2007 | Partic of mort/charge * (4 pages) |
18 October 2007 | Partic of mort/charge * (3 pages) |
28 September 2007 | Dec mort/charge * (2 pages) |
28 September 2007 | Dec mort/charge * (2 pages) |
28 September 2007 | Dec mort/charge * (2 pages) |
28 September 2007 | Dec mort/charge * (2 pages) |
28 September 2007 | Dec mort/charge * (2 pages) |
28 September 2007 | Dec mort/charge * (2 pages) |
28 September 2007 | Dec mort/charge * (2 pages) |
28 September 2007 | Dec mort/charge * (2 pages) |
28 September 2007 | Dec mort/charge * (2 pages) |
28 September 2007 | Dec mort/charge * (2 pages) |
28 September 2007 | Dec mort/charge * (2 pages) |
28 September 2007 | Dec mort/charge * (2 pages) |
24 August 2007 | Return made up to 10/06/07; no change of members
|
24 August 2007 | Return made up to 10/06/07; no change of members
|
31 May 2007 | Partic of mort/charge * (3 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
26 May 2007 | Partic of mort/charge * (3 pages) |
26 May 2007 | Partic of mort/charge * (3 pages) |
19 May 2007 | Partic of mort/charge * (3 pages) |
19 May 2007 | Partic of mort/charge * (3 pages) |
10 May 2007 | Partic of mort/charge * (3 pages) |
10 May 2007 | Partic of mort/charge * (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
27 April 2007 | Dec mort/charge * (2 pages) |
27 April 2007 | Dec mort/charge * (2 pages) |
21 April 2007 | Partic of mort/charge * (3 pages) |
21 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
13 April 2007 | Partic of mort/charge * (3 pages) |
6 April 2007 | Partic of mort/charge * (3 pages) |
6 April 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
4 April 2007 | Partic of mort/charge * (3 pages) |
28 March 2007 | Partic of mort/charge * (5 pages) |
28 March 2007 | Partic of mort/charge * (5 pages) |
22 March 2007 | Partic of mort/charge * (3 pages) |
22 March 2007 | Partic of mort/charge * (3 pages) |
9 February 2007 | Dec mort/charge * (2 pages) |
9 February 2007 | Dec mort/charge * (2 pages) |
19 October 2006 | Partic of mort/charge * (3 pages) |
19 October 2006 | Partic of mort/charge * (3 pages) |
1 September 2006 | Partic of mort/charge * (3 pages) |
1 September 2006 | Partic of mort/charge * (3 pages) |
3 August 2006 | Dec mort/charge * (2 pages) |
3 August 2006 | Dec mort/charge * (2 pages) |
18 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
14 July 2006 | Dec mort/charge * (2 pages) |
14 July 2006 | Dec mort/charge * (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 January 2006 | Dec mort/charge * (2 pages) |
30 January 2006 | Dec mort/charge * (2 pages) |
18 January 2006 | Dec mort/charge * (2 pages) |
18 January 2006 | Dec mort/charge * (2 pages) |
13 October 2005 | Return made up to 10/06/05; full list of members (6 pages) |
13 October 2005 | Return made up to 10/06/05; full list of members (6 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 November 2004 | Dec mort/charge * (2 pages) |
18 November 2004 | Dec mort/charge * (2 pages) |
10 November 2004 | Partic of mort/charge * (3 pages) |
10 November 2004 | Partic of mort/charge * (3 pages) |
5 October 2004 | Partic of mort/charge * (5 pages) |
5 October 2004 | Partic of mort/charge * (5 pages) |
7 August 2004 | Partic of mort/charge * (5 pages) |
7 August 2004 | Partic of mort/charge * (5 pages) |
19 July 2004 | Return made up to 10/06/04; full list of members
|
19 July 2004 | Return made up to 10/06/04; full list of members
|
27 November 2003 | Partic of mort/charge * (6 pages) |
27 November 2003 | Partic of mort/charge * (6 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
10 June 2003 | Incorporation (14 pages) |
10 June 2003 | Incorporation (14 pages) |