Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Director Name | Mr James Sloan Williamson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2003(same day as company formation) |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | Beechwood Nurseries Uphall West Lothian EH52 6PA Scotland |
Director Name | Mr Andrew Neil Williamson |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2008(4 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | Beechwood Nurseries Uphall West Lothian EH52 6PA Scotland |
Director Name | Mr Harry Ben Williamson |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(20 years, 2 months after company formation) |
Appointment Duration | 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Beechwood Nurseries Uphall West Lothian EH52 6PA Scotland |
Director Name | Ms Carol Anne Williamson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | 15 Robertson Crescent Pitlochry Perthshire PH16 5HD Scotland |
Director Name | Mr Neil Ower Williamson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Role | Florist |
Country of Residence | Scotland |
Correspondence Address | Strathtay Cottage Strathtay Pitlochry Perthshire PH9 0PJ Scotland |
Secretary Name | Caroline Margaret Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Taylor Green Deerpark Livingston West Lothian EH54 8SX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Beechwood Nurseries Uphall West Lothian EH52 6PA Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,064,514 |
Cash | £238 |
Current Liabilities | £177,228 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
29 April 2004 | Delivered on: 18 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002. Particulars: The subjects known as and forming the shop premises at 27 east main street, (formerly main street), broxburn, west lothian. Outstanding |
---|---|
29 April 2004 | Delivered on: 18 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002. Particulars: The property on the east side of 17 houston mains, uphall previously known as 17 houston mains, uphall and now known as 18A houston mains, uphall (title number WLN4577). Outstanding |
29 April 2004 | Delivered on: 18 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002. Particulars: The shop 129A st. John's road, corstorphine, edinburgh forming the first westmost shop of the westmost of the three tenements of shops and dwellinghouses on the south side of st. John's road and the piece of ground lying immediately to the rear of said shop. Outstanding |
29 April 2004 | Delivered on: 18 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002. Particulars: Area of ground extending to 7.74 acres forming part of the lands of houston and others in the parish of uphall and county of west lothian excepting that area of ground extending to 0.154 acres forming part of holding number 7 on the estate of houston in the parish of strathbrock or uphall and county of west lothian together with the dwellinghouse, garage and outbuildings erected thereon. Outstanding |
29 April 2004 | Delivered on: 18 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002. Particulars: That front and back shop situated at brook place, pitlochry, perthshire & the cellars lying partly below the front shop and back shop of 54 atholl road, pitlochry. Outstanding |
18 February 2004 | Delivered on: 5 March 2004 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 |
17 December 2003 | Delivered on: 23 December 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: Subjects at 287 and 293B brook street, broughty ferry, dundee (title number ANG18272). Outstanding |
26 January 2024 | Termination of appointment of Neil Ower Williamson as a director on 15 November 2023 (1 page) |
---|---|
26 January 2024 | Appointment of Mr Harry Ben Williamson as a director on 26 January 2024 (2 pages) |
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
9 November 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
14 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
9 November 2021 | Confirmation statement made on 27 October 2021 with updates (4 pages) |
6 November 2021 | Director's details changed for Mr James Sloan Williamson on 29 October 2021 (2 pages) |
6 November 2021 | Director's details changed for Mr Andrew Neil Williamson on 6 November 2021 (2 pages) |
29 March 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
29 October 2020 | Confirmation statement made on 27 October 2020 with updates (7 pages) |
27 October 2020 | Cessation of Carol Anne Williamson as a person with significant control on 22 May 2020 (1 page) |
14 September 2020 | Termination of appointment of Carol Anne Williamson as a director on 22 May 2020 (1 page) |
31 August 2020 | Termination of appointment of Caroline Margaret Nolan as a secretary on 1 August 2020 (1 page) |
7 April 2020 | Memorandum and Articles of Association (13 pages) |
7 April 2020 | Resolutions
|
7 April 2020 | Change of share class name or designation (2 pages) |
5 March 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
6 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
5 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
15 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (9 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (9 pages) |
17 November 2015 | Memorandum and Articles of Association (13 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Memorandum and Articles of Association (13 pages) |
17 November 2015 | Resolutions
|
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
8 September 2015 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
8 September 2015 | Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
18 November 2014 | Director's details changed for Andrew Neil Williamson on 1 April 2014 (2 pages) |
18 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Director's details changed for Andrew Neil Williamson on 1 April 2014 (2 pages) |
18 November 2014 | Director's details changed for Andrew Neil Williamson on 1 April 2014 (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (9 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (9 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (9 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
4 November 2009 | Director's details changed for Andrew Neil Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for James Sloan Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Martha Robertson Higgins Cowan Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Neil Ower Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Director's details changed for Carol Anne Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for James Sloan Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Neil Ower Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Director's details changed for Martha Robertson Higgins Cowan Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Martha Robertson Higgins Cowan Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Carol Anne Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for James Sloan Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Carol Anne Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Neil Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Director's details changed for Andrew Neil Williamson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Neil Ower Williamson on 4 November 2009 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
5 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
20 June 2008 | Director appointed james sloan williamson logged form (2 pages) |
20 June 2008 | Director appointed james sloan williamson logged form (2 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
1 May 2008 | Director appointed andrew neil williamson (1 page) |
1 May 2008 | Director appointed andrew neil williamson (1 page) |
7 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
7 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
7 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
7 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
17 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
17 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
23 November 2004 | Return made up to 04/11/04; full list of members (8 pages) |
23 November 2004 | Return made up to 04/11/04; full list of members (8 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
7 September 2004 | Resolutions
|
7 September 2004 | Resolutions
|
18 May 2004 | Accounting reference date extended from 30/11/04 to 31/01/05 (2 pages) |
18 May 2004 | Partic of mort/charge * (6 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Accounting reference date extended from 30/11/04 to 31/01/05 (2 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (6 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
6 May 2004 | Director's particulars changed (2 pages) |
6 May 2004 | Director's particulars changed (2 pages) |
6 May 2004 | Director's particulars changed (2 pages) |
6 May 2004 | Director's particulars changed (2 pages) |
22 April 2004 | Secretary's particulars changed (1 page) |
22 April 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Partic of mort/charge * (6 pages) |
5 March 2004 | Partic of mort/charge * (6 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
19 February 2004 | Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2004 | Resolutions
|
19 February 2004 | Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2003 | Partic of mort/charge * (6 pages) |
23 December 2003 | Partic of mort/charge * (6 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Incorporation (17 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Incorporation (17 pages) |