Scone
Perth
Perthshire
PH2 6RG
Scotland
Director Name | Mr Bruce Hugh Bannerman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2003(same day as company formation) |
Role | Decorator |
Country of Residence | Scotland |
Correspondence Address | 129 Glasgow Road Perth PH2 0LU Scotland |
Secretary Name | Bruce Hugh Bannerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2003(same day as company formation) |
Role | Decorator |
Correspondence Address | 129 Glasgow Road Perth PH2 0LU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 18 Dunkeld Road Perth PH1 5RW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bruce Hugh Bannerman 50.00% Ordinary |
---|---|
1 at £1 | Ewan William Bannerman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,297,205 |
Cash | £2 |
Current Liabilities | £20,585 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
6 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017 (1 page) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2015 | Secretary's details changed for Bruce Hugh Bannerman on 9 December 2014 (1 page) |
10 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Secretary's details changed for Bruce Hugh Bannerman on 9 December 2014 (1 page) |
10 February 2015 | Director's details changed for Bruce Hugh Bannerman on 9 December 2014 (2 pages) |
10 February 2015 | Director's details changed for Bruce Hugh Bannerman on 9 December 2014 (2 pages) |
10 February 2015 | Director's details changed for Bruce Hugh Bannerman on 9 December 2014 (2 pages) |
10 February 2015 | Secretary's details changed for Bruce Hugh Bannerman on 9 December 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 January 2013 | Annual return made up to 22 December 2012 (5 pages) |
15 January 2013 | Annual return made up to 22 December 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 February 2010 | Annual return made up to 22 December 2009 (14 pages) |
11 February 2010 | Annual return made up to 22 December 2009 (14 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2009 | Return made up to 22/12/08; no change of members (4 pages) |
30 April 2009 | Return made up to 22/12/08; no change of members (4 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 18 dunkeld road perth PH1 5RW (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 18 dunkeld road perth PH1 5RW (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Return made up to 22/12/07; full list of members (7 pages) |
17 June 2008 | Return made up to 22/12/07; full list of members (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 February 2005 | Return made up to 22/12/04; full list of members
|
17 February 2005 | Return made up to 22/12/04; full list of members
|
16 January 2004 | New secretary appointed;new director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
16 January 2004 | New secretary appointed;new director appointed (2 pages) |
16 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
16 January 2004 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Incorporation (16 pages) |
22 December 2003 | Incorporation (16 pages) |