Blairgowrie
Perthshire
PH10 6UY
Scotland
Secretary Name | Mr Anthony Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 2003(same day as company formation) |
Role | Slater |
Country of Residence | Scotland |
Correspondence Address | 9 Willow Place Blairgowrie Perthshire PH10 6UY Scotland |
Director Name | Mr Peter Stewart Robertson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2018(14 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 9 Willow Place Blairgowrie Perthshire PH10 6UY Scotland |
Director Name | Mr Drew Laburn |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Role | Slater |
Country of Residence | Scotland |
Correspondence Address | Corralbank Terrace Rattray Blairgowrie Perthshire PH10 6AH Scotland |
Director Name | Mr Stewart McCowan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Role | Salter |
Country of Residence | Scotland |
Correspondence Address | 23 Honeyberry Drive Blairgowrie Perthshire PH10 7RB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 9 Willow Place Blairgowrie Perthshire PH10 6UY Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
2 at £1 | A. Robeertson 50.00% Ordinary |
---|---|
2 at £1 | S. Mccowan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,367 |
Cash | £11,520 |
Current Liabilities | £19,058 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
25 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
14 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
2 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
2 December 2018 | Appointment of Mr Peter Stewart Robertson as a director on 7 April 2018 (2 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Cessation of Stewart Mccowan as a person with significant control on 24 November 2017 (1 page) |
24 November 2017 | Cessation of Stewart Mccowan as a person with significant control on 24 November 2017 (1 page) |
16 August 2017 | Termination of appointment of Stewart Mccowan as a director on 6 April 2017 (2 pages) |
16 August 2017 | Termination of appointment of Stewart Mccowan as a director on 6 April 2017 (2 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
26 September 2015 | Director's details changed for Mr Anthony Robertson on 24 September 2015 (2 pages) |
26 September 2015 | Secretary's details changed for Mr Anthony Robertson on 24 September 2015 (1 page) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 September 2015 | Registered office address changed from Donnachaidh Blairgowrie Perthshire PH10 6HL to 9 Willow Place Blairgowrie Perthshire PH10 6UY on 26 September 2015 (1 page) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 September 2015 | Secretary's details changed for Mr Anthony Robertson on 24 September 2015 (1 page) |
26 September 2015 | Registered office address changed from Donnachaidh Blairgowrie Perthshire PH10 6HL to 9 Willow Place Blairgowrie Perthshire PH10 6UY on 26 September 2015 (1 page) |
26 September 2015 | Director's details changed for Mr Anthony Robertson on 24 September 2015 (2 pages) |
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
14 July 2012 | Termination of appointment of Drew Laburn as a director (1 page) |
14 July 2012 | Termination of appointment of Drew Laburn as a director (1 page) |
14 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
30 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Director's details changed for Stewart Mccowan on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Stewart Mccowan on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Anthony Robertson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Anthony Robertson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Anthony Robertson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Drew Laburn on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Stewart Mccowan on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Drew Laburn on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Drew Laburn on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 December 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 December 2007 (5 pages) |
18 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 February 2007 | Return made up to 30/12/06; full list of members
|
15 February 2007 | Return made up to 30/12/06; full list of members
|
31 May 2006 | Total exemption small company accounts made up to 30 December 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 December 2005 (4 pages) |
22 December 2005 | Return made up to 30/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 30/12/05; full list of members (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
17 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
7 January 2004 | New secretary appointed;new director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed;new director appointed (2 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Resolutions
|
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Incorporation (17 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Incorporation (17 pages) |