Airlie
Kirriemuir
Angus
DD8 5PA
Scotland
Director Name | Mrs Amanda Jane Frenz |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 32 Muirfield Perth Perthshire PH1 1JJ Scotland |
Director Name | Mr Richard Alan Frenz |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 32 Muirfield Perth PH1 1JJ Scotland |
Director Name | Mr John Gibb Thom |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | James Clarke Andrew |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Forthill Ewanfield Crieff Perth PH7 3DA Scotland |
Director Name | Alistair Ross Duncan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Camusdarach 6a Benholm Gardens Forfar Angus DD8 1XY Scotland |
Director Name | Mr Alasdair Donald Macleod |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Blackfriars Street Perth Tayside PH1 5NS Scotland |
Secretary Name | Mr Ernest Sinclair Boath |
---|---|
Status | Current |
Appointed | 25 April 2019(15 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 13 Ward Road Dundee DD1 1LU Scotland |
Director Name | Miss Alison Louise Fitzgerald |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Blackfriars Street Perth Tayside PH1 5NS Scotland |
Director Name | Alexander David Lamond |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Balmanno Park Bridge Of Earn Perth Perthshire PH2 9RJ Scotland |
Director Name | Allan Home Lindsay |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Tanglewood Ardargie Forgandeny Perthshire PH2 9DJ Scotland |
Director Name | Paul Richard McGregor |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 40 Balhousie Street Perth Perthshire PH1 5HW Scotland |
Director Name | Mr Alastair Gilmour Dorward |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10b St Leonards Bank Perth PH2 8EB Scotland |
Director Name | Miriam Fraser Rennet |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 West Park Road Newport On Tay Fife DD6 8NP Scotland |
Director Name | George Fraser Ritchie |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 49 Bay Road Wormit Fife DD6 8LW Scotland |
Director Name | Kenneth Harry Wood |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 550 Perth Road Dundee Tayside DD2 1PY Scotland |
Director Name | Michael Robert Forman Clark |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Balbeuchley House Auchterhouse Dundee Angus DD3 0QX Scotland |
Director Name | Eileen Agnes Matthew |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Lammerton Terrace Dundee Angus DD4 7BR Scotland |
Director Name | Jennifer Elizabeth Mary Adams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 Collingwood Street Dundee Tayside DD5 2UE Scotland |
Director Name | Mr Alan Stuart Matthew |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Lammerton Terrace Dundee Angus DD4 7BR Scotland |
Director Name | Mr Jeffrey Allan Hope |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 68 Strathern Road West Ferry Dundee Angus DD5 1PH Scotland |
Secretary Name | Alaisdair John Lawrie Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Blackfriars Street Perth PH1 5NS Scotland |
Director Name | Pamela Jean Renfrew |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2008) |
Role | Solicitor |
Correspondence Address | 1 Saint Marys Drive Kinnoull Perth Perthshire PH2 7BY Scotland |
Director Name | Anthony Mason |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Argyle Way Dunblane Perthshire FK15 9DX Scotland |
Director Name | Alistair Ross Duncan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 February 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Camusdarach 6a Benholm Gardens Forfar Angus DD8 1XY Scotland |
Director Name | Mrs Caroline Allison Fraser |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(12 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Blackfriars Street Perth Tayside PH1 5NS Scotland |
Website | millerhendry.co.uk |
---|---|
Telephone | 01738 630222 |
Telephone region | Perth |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
22 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
28 June 2023 | Director's details changed for Mr Ian Grant Johnson on 24 May 2023 (2 pages) |
16 June 2023 | Registered office address changed from 10 Blackfriars Street Perth Tayside PH1 5NS to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 16 June 2023 (1 page) |
16 June 2023 | Appointment of Mr Ian Grant Johnson as a director on 24 May 2023 (2 pages) |
16 June 2023 | Appointment of Callum Stuart Kennedy as a director on 24 May 2023 (2 pages) |
16 June 2023 | Appointment of Alison Doreen Mckay as a director on 24 May 2023 (2 pages) |
16 June 2023 | Appointment of Mr Alexander Mcdougal Lamb as a director on 24 May 2023 (2 pages) |
16 June 2023 | Termination of appointment of Ernest Sinclair Boath as a secretary on 24 May 2023 (1 page) |
16 June 2023 | Appointment of Clare Margaret Mccarroll as a director on 24 May 2023 (2 pages) |
16 June 2023 | Appointment of Morag Wilson Yellowlees as a director on 24 May 2023 (2 pages) |
16 June 2023 | Appointment of Lynsey Kerr as a director on 24 May 2023 (2 pages) |
16 June 2023 | Appointment of Lindsays Llp as a secretary on 24 May 2023 (2 pages) |
16 June 2023 | Appointment of Mrs Caroline Allison Fraser as a director on 24 May 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
1 March 2023 | Termination of appointment of Alasdair Donald Macleod as a director on 31 July 2022 (1 page) |
18 March 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
22 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
10 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
8 July 2020 | Termination of appointment of Caroline Allison Fraser as a director on 30 June 2020 (1 page) |
8 July 2020 | Appointment of Miss Alison Louise Fitzgerald as a director on 1 July 2020 (2 pages) |
17 March 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
25 April 2019 | Termination of appointment of Alaisdair John Lawrie Steven as a secretary on 25 April 2019 (1 page) |
25 April 2019 | Appointment of Mr Ernest Sinclair Boath as a secretary on 25 April 2019 (2 pages) |
19 March 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
10 July 2018 | Termination of appointment of Jeffrey Allan Hope as a director on 23 June 2018 (1 page) |
27 March 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
21 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
3 August 2017 | Termination of appointment of Alan Stuart Matthew as a director on 1 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Alan Stuart Matthew as a director on 1 July 2017 (1 page) |
25 April 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
25 April 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 August 2016 | Appointment of Mr Alasdair Donald Macleod as a director on 1 July 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Caroline Allison Fraser as a director on 1 July 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Caroline Allison Fraser as a director on 1 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Alasdair Donald Macleod as a director on 1 July 2016 (2 pages) |
17 February 2016 | Annual return made up to 16 February 2016 no member list (10 pages) |
17 February 2016 | Annual return made up to 16 February 2016 no member list (10 pages) |
27 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 February 2015 | Termination of appointment of Eileen Agnes Matthew as a director on 25 August 2014 (1 page) |
23 February 2015 | Annual return made up to 16 February 2015 no member list (11 pages) |
23 February 2015 | Annual return made up to 16 February 2015 no member list (11 pages) |
23 February 2015 | Termination of appointment of Eileen Agnes Matthew as a director on 25 August 2014 (1 page) |
26 November 2014 | Termination of appointment of Michael Robert Forman Clark as a director on 10 June 2014 (1 page) |
26 November 2014 | Termination of appointment of Michael Robert Forman Clark as a director on 10 June 2014 (1 page) |
5 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 May 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 February 2014 | Annual return made up to 16 February 2014 no member list (12 pages) |
18 February 2014 | Annual return made up to 16 February 2014 no member list (12 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 February 2013 | Termination of appointment of Alistair Duncan as a director (1 page) |
18 February 2013 | Termination of appointment of Alistair Duncan as a director (1 page) |
18 February 2013 | Annual return made up to 16 February 2013 no member list (12 pages) |
18 February 2013 | Annual return made up to 16 February 2013 no member list (12 pages) |
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
20 February 2012 | Termination of appointment of Miriam Rennet as a director (1 page) |
20 February 2012 | Termination of appointment of Miriam Rennet as a director (1 page) |
20 February 2012 | Annual return made up to 16 February 2012 no member list (13 pages) |
20 February 2012 | Annual return made up to 16 February 2012 no member list (13 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 February 2011 | Annual return made up to 16 February 2011 no member list (14 pages) |
18 February 2011 | Annual return made up to 16 February 2011 no member list (14 pages) |
17 February 2011 | Termination of appointment of Anthony Mason as a director (1 page) |
17 February 2011 | Termination of appointment of Anthony Mason as a director (1 page) |
9 December 2010 | Termination of appointment of Jennifer Adams as a director (1 page) |
9 December 2010 | Termination of appointment of Jennifer Adams as a director (1 page) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 February 2010 | Annual return made up to 16 February 2010 no member list (9 pages) |
25 February 2010 | Annual return made up to 16 February 2010 no member list (9 pages) |
19 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 July 2009 | Appointment terminated director alastair dorward (1 page) |
21 July 2009 | Appointment terminated director alastair dorward (1 page) |
17 February 2009 | Annual return made up to 16/02/09 (7 pages) |
17 February 2009 | Secretary's change of particulars / alaisdair steven / 17/02/2009 (1 page) |
17 February 2009 | Annual return made up to 16/02/09 (7 pages) |
17 February 2009 | Secretary's change of particulars / alaisdair steven / 17/02/2009 (1 page) |
17 November 2008 | Appointment terminated director kenneth wood (1 page) |
17 November 2008 | Appointment terminated director kenneth wood (1 page) |
29 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
29 October 2008 | Annual return made up to 16/02/08 (13 pages) |
29 October 2008 | Annual return made up to 16/02/08 (13 pages) |
16 May 2008 | Director appointed alistar ross duncan (2 pages) |
16 May 2008 | Director appointed alistair ross duncan (2 pages) |
16 May 2008 | Director appointed alistar ross duncan (2 pages) |
16 May 2008 | Director appointed alistair ross duncan (2 pages) |
2 May 2008 | Appointment terminated director pamela renfrew (1 page) |
2 May 2008 | Appointment terminated director pamela renfrew (1 page) |
1 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 April 2007 | Annual return made up to 16/02/07 (10 pages) |
18 April 2007 | Annual return made up to 16/02/07 (10 pages) |
13 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
17 February 2006 | Annual return made up to 16/02/06
|
17 February 2006 | Annual return made up to 16/02/06
|
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
15 April 2005 | Annual return made up to 16/02/05 (10 pages) |
15 April 2005 | Annual return made up to 16/02/05 (10 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
16 February 2004 | Incorporation (27 pages) |
16 February 2004 | Incorporation (27 pages) |