Perth
Perthshire
PH1 2JR
Scotland
Director Name | Mr Ian James Christie |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grange Terrace Perth PH1 2JR Scotland |
Director Name | Ms Patricia Carol Fox |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Chartered Marketer |
Country of Residence | Scotland |
Correspondence Address | 21 Grange Terrace Perth Perthshire PH1 2JR Scotland |
Secretary Name | Ms Patricia Carol Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Grange Terrace Perth Perthshire PH1 2JR Scotland |
Secretary Name | Henderson Loggie |
---|---|
Status | Resigned |
Appointed | 24 December 2014(11 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 20 January 2021) |
Role | Company Director |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Henderson Loggie (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2008(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 January 2021) |
Correspondence Address | Royal Exchange Panmure Street Dundee Angus DD1 1DZ Scotland |
Website | volpa.co.uk |
---|---|
Telephone | 01738 658187 |
Telephone region | Perth |
Registered Address | Rhum Suite, King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
5.3k at £1 | Patricia Carol Fox 88.88% Ordinary |
---|---|
667 at £1 | Ian James Christie 11.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,310 |
Cash | £5,894 |
Current Liabilities | £79,518 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
1 February 2005 | Delivered on: 11 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
20 January 2021 | Termination of appointment of Henderson Loggie as a secretary on 20 January 2021 (1 page) |
---|---|
20 January 2021 | Termination of appointment of Henderson Loggie as a secretary on 20 January 2021 (1 page) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 31 August 2019 (17 pages) |
8 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (16 pages) |
23 July 2018 | Appointment of Henderson Loggie as a secretary on 24 December 2014 (2 pages) |
31 May 2018 | Director's details changed for Ms Patrica Carol Fox on 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (18 pages) |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 November 2016 | Registered office address changed from King James Vi Business Centre Riverview Business Park Friarton Road Perth Perthshire PH2 8DY to Rhum Suite, King James Vi Business Centre Friarton Road Perth PH2 8DY on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from King James Vi Business Centre Riverview Business Park Friarton Road Perth Perthshire PH2 8DY to Rhum Suite, King James Vi Business Centre Friarton Road Perth PH2 8DY on 22 November 2016 (1 page) |
19 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 September 2010 | Director's details changed for Ms Patrica Carol Fox on 1 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Ms Patrica Carol Fox on 1 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Ms Patrica Carol Fox on 1 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 April 2010 | Registered office address changed from the Stables, Trinity Gask House Trinity Gask Auchterarder Perthshire PH3 1LG on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from the Stables, Trinity Gask House Trinity Gask Auchterarder Perthshire PH3 1LG on 29 April 2010 (2 pages) |
15 March 2010 | Termination of appointment of Ian Christie as a director (2 pages) |
15 March 2010 | Termination of appointment of Ian Christie as a director (2 pages) |
3 September 2009 | Appointment terminated secretary patricia fox (1 page) |
3 September 2009 | Director appointed ms patrica carol fox (1 page) |
3 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
3 September 2009 | Appointment terminated secretary patricia fox (1 page) |
3 September 2009 | Director appointed ms patrica carol fox (1 page) |
23 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 February 2009 | Nc inc already adjusted 29/08/08 (1 page) |
9 February 2009 | Ad 29/08/08\gbp si 5982@1=5982\gbp ic 18/6000\ (2 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Nc inc already adjusted 29/08/08 (1 page) |
9 February 2009 | Ad 29/08/08\gbp si 5982@1=5982\gbp ic 18/6000\ (2 pages) |
9 February 2009 | Resolutions
|
4 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
25 June 2008 | Secretary appointed henderson loggie (2 pages) |
25 June 2008 | Secretary appointed henderson loggie (2 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 June 2008 | Appointment terminated director patricia fox (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 June 2008 | Appointment terminated director patricia fox (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 21 grange terrace perth perthshire PH1 2JR (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 21 grange terrace perth perthshire PH1 2JR (1 page) |
31 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
20 September 2005 | Location of register of members (1 page) |
20 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
20 September 2005 | Location of register of members (1 page) |
20 September 2005 | Location of debenture register (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: suite 4D, kinnoull house riverview business park friarton road perth perthshire PH2 8DG (1 page) |
20 September 2005 | Location of debenture register (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: suite 4D, kinnoull house riverview business park friarton road perth perthshire PH2 8DG (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 March 2005 | Ad 01/03/05--------- £ si 8@1=8 £ ic 10/18 (2 pages) |
20 March 2005 | Ad 01/03/05--------- £ si 8@1=8 £ ic 10/18 (2 pages) |
11 February 2005 | Partic of mort/charge * (4 pages) |
11 February 2005 | Partic of mort/charge * (4 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: 21 grange terrace perth PH1 2JR (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 21 grange terrace perth PH1 2JR (1 page) |
27 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
18 August 2003 | Ad 12/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 August 2003 | Ad 12/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: 2 grange terrace perth PH1 2JR (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 2 grange terrace perth PH1 2JR (1 page) |
11 August 2003 | Incorporation (17 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Incorporation (17 pages) |
11 August 2003 | Secretary resigned (1 page) |