Pitlochry
Perthshire
PH16 5BS
Scotland
Secretary Name | Mr John McKeith |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Mrs Heather Sturrock |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2008(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Mr Graeme William Tough |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | B.A, C.A Mark McGrath |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Airthrey Road Stirling Stirlingshire FK9 5JR Scotland |
Director Name | Bruce Thomson Walton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 South Inch View Perth Perthshire PH2 8AH Scotland |
Director Name | Mr Alun Henry Morgan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
20 at £1 | Evelyn Mckeith 33.33% Ordinary |
---|---|
20 at £1 | Fiona Selkirk 33.33% Ordinary |
20 at £1 | Mrs Heather Sturrock 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,562 |
Cash | £1,345 |
Current Liabilities | £86,813 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 5 December 2023 (5 months ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 2 weeks from now) |
5 July 2016 | Delivered on: 7 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
20 August 2008 | Delivered on: 28 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 marshall place, perth. Outstanding |
6 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
23 November 2023 | Micro company accounts made up to 31 August 2023 (4 pages) |
8 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
13 October 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
9 December 2021 | Confirmation statement made on 5 December 2021 with updates (4 pages) |
9 December 2021 | Cessation of Fiona Selkirk as a person with significant control on 30 April 2021 (1 page) |
9 December 2021 | Cessation of Alun Henry Morgan as a person with significant control on 30 April 2021 (1 page) |
9 December 2021 | Notification of Graeme William Tough as a person with significant control on 30 April 2021 (2 pages) |
15 November 2021 | Micro company accounts made up to 31 August 2021 (4 pages) |
12 February 2021 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
8 October 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
1 October 2020 | Termination of appointment of Alun Henry Morgan as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Graeme William Tough as a director on 1 October 2020 (2 pages) |
30 April 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
10 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
6 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
11 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (11 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (11 pages) |
7 July 2016 | Registration of charge SC2603590002, created on 5 July 2016 (8 pages) |
7 July 2016 | Registration of charge SC2603590002, created on 5 July 2016 (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
2 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 January 2011 | Secretary's details changed for John Mckeith on 5 December 2010 (1 page) |
5 January 2011 | Secretary's details changed for John Mckeith on 5 December 2010 (1 page) |
5 January 2011 | Secretary's details changed for John Mckeith on 5 December 2010 (1 page) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland on 5 January 2011 (1 page) |
5 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Alun Henry Morgan on 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mrs Heather Sturrock on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mrs Heather Sturrock on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for John Mckeith on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for John Mckeith on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Alun Henry Morgan on 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 April 2009 | Company name changed 3MW LTD.\certificate issued on 08/04/09 (2 pages) |
8 April 2009 | Company name changed 3MW LTD.\certificate issued on 08/04/09 (2 pages) |
9 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
1 September 2008 | Ad 01/08/08\gbp si 59@1=59\gbp ic 1/60\ (2 pages) |
1 September 2008 | Ad 01/08/08\gbp si 59@1=59\gbp ic 1/60\ (2 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 August 2008 | Director and secretary's change of particulars / john mckeith / 04/08/2008 (1 page) |
4 August 2008 | Director and secretary's change of particulars / john mckeith / 04/08/2008 (1 page) |
21 July 2008 | Director appointed mrs heather sturrock (1 page) |
21 July 2008 | Director appointed mrs heather sturrock (1 page) |
2 July 2008 | Appointment terminated director bruce walton (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 13 marshall place perth PH2 8AH (1 page) |
2 July 2008 | Appointment terminated director bruce walton (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 13 marshall place perth PH2 8AH (1 page) |
2 July 2008 | Appointment terminated director mark mcgrath (1 page) |
2 July 2008 | Appointment terminated director mark mcgrath (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
3 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
3 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
14 December 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
14 December 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
10 December 2004 | Return made up to 05/12/04; full list of members
|
10 December 2004 | Return made up to 05/12/04; full list of members
|
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New secretary appointed;new director appointed (2 pages) |
22 December 2003 | New secretary appointed;new director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
5 December 2003 | Incorporation (15 pages) |
5 December 2003 | Incorporation (15 pages) |