Crieff
Perthshire
PH7 4LQ
Scotland
Director Name | Dr John Douglas Graham |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Barnton Street Stirling FK8 1NA Scotland |
Director Name | Mhairi Christian Milroy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Stonefield 1 Horseshoe Drive Creiff Perthshire PH7 3LT Scotland |
Director Name | Bruce Maxton Graham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 Barnton Street Stirling FK8 1NA Scotland |
Director Name | Deirdre Elizabeth Needham |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 20 Barnton Street Stirling FK8 1NA Scotland |
Secretary Name | Mrs Mhairi Christian Milroy |
---|---|
Status | Current |
Appointed | 22 July 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Barnton Street Stirling FK8 1NA Scotland |
Director Name | Helen Elizabeth Graham |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Oakbank 2 Laggan Road Crieff Perthshire PH7 4LQ Scotland |
Secretary Name | Dr John Leonard Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Barnton Street Stirling FK8 1NA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 20 Barnton Street Stirling FK8 1NA Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £675,500 |
Cash | £48,116 |
Current Liabilities | £311,826 |
Latest Accounts | 30 June 2023 (10 months 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 | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
13 August 2004 | Delivered on: 28 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.836 hectares development ground at oakbank, laggan road, crieff, perthshire PTH18532 under exception of PTH22548. Outstanding |
---|---|
31 October 2003 | Delivered on: 5 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Oakbank, laggan road, crieff, perthshire PTH18532. Outstanding |
20 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
22 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
1 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
10 August 2020 | Appointment of Mrs Mhairi Christian Milroy as a secretary on 22 July 2020 (3 pages) |
10 August 2020 | Termination of appointment of John Leonard Graham as a secretary on 22 July 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 December 2018 | Notification of a person with significant control statement (2 pages) |
23 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 August 2016 | Appointment of Deirdre Elizabeth Needham as a director on 20 July 2016 (3 pages) |
31 August 2016 | Appointment of Deirdre Elizabeth Needham as a director on 20 July 2016 (3 pages) |
18 August 2016 | Appointment of Bruce Maxton Graham as a director on 20 July 2016 (3 pages) |
18 August 2016 | Appointment of Bruce Maxton Graham as a director on 20 July 2016 (3 pages) |
2 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 July 2015 | Director's details changed for Dr John Douglas Graham on 12 June 2015 (2 pages) |
10 July 2015 | Secretary's details changed for Dr John Leonard Graham on 12 June 2015 (1 page) |
10 July 2015 | Secretary's details changed for Dr John Leonard Graham on 12 June 2015 (1 page) |
10 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Dr John Douglas Graham on 12 June 2015 (2 pages) |
10 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 November 2013 | Termination of appointment of Helen Graham as a director (1 page) |
27 November 2013 | Appointment of Dr John Douglas Graham as a director (2 pages) |
27 November 2013 | Termination of appointment of Helen Graham as a director (1 page) |
27 November 2013 | Appointment of Mhairi Christian Milroy as a director (2 pages) |
27 November 2013 | Appointment of Dr John Douglas Graham as a director (2 pages) |
27 November 2013 | Appointment of Mhairi Christian Milroy as a director (2 pages) |
27 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
27 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
15 April 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
15 April 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
15 April 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
15 April 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 August 2010 | Secretary's details changed for John Leonard Graham on 12 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Secretary's details changed for John Leonard Graham on 12 June 2010 (2 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for Dr John Leonard Graham on 12 June 2010 (3 pages) |
2 August 2010 | Director's details changed for Helen Elizabeth Graham on 12 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Helen Elizabeth Graham on 12 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Dr John Leonard Graham on 12 June 2010 (3 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 September 2009 | Return made up to 12/06/09; full list of members (5 pages) |
3 September 2009 | Return made up to 12/06/09; full list of members (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 August 2006 | Return made up to 12/06/06; full list of members (7 pages) |
14 August 2006 | Return made up to 12/06/06; full list of members (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 August 2004 | Partic of mort/charge * (5 pages) |
28 August 2004 | Partic of mort/charge * (5 pages) |
30 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
30 June 2004 | Ad 29/08/03--------- £ si 350000@1 (2 pages) |
30 June 2004 | Ad 29/08/03--------- £ si 350000@1 (2 pages) |
5 November 2003 | Partic of mort/charge * (6 pages) |
5 November 2003 | Partic of mort/charge * (6 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Incorporation (19 pages) |
12 June 2003 | Incorporation (19 pages) |