Crieff
Perthshire
PH7 3SS
Scotland
Secretary Name | Mrs Ashley Elizabeth Roger |
---|---|
Status | Current |
Appointed | 23 June 2013(9 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 18 Inchbrakie Drive Crieff Perthshire PH7 3SS Scotland |
Director Name | Mrs Ashley Elizabeth Roger |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 29 East High Street Crieff Perthshire PH7 3AF Scotland |
Secretary Name | Christine Anne Roger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Arisaig 10b Turretbank Drive Crieff Perthshire PH7 4LW Scotland |
Secretary Name | Jean Crichton Roger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 January 2010) |
Role | Company Director |
Correspondence Address | 39 Cumbrae Court Nelson Street Largs KA30 8LG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 29 East High Street Crieff Perthshire PH7 3AF Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
2 at £1 | Alan Roger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,910 |
Cash | £32,288 |
Current Liabilities | £34,319 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
9 October 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
14 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
11 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
5 July 2021 | Appointment of Mrs Ashley Elizabeth Roger as a director on 5 July 2021 (2 pages) |
19 October 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
16 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
4 July 2017 | Notification of Alan Roger as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Alan Roger as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Alan Roger as a person with significant control on 6 April 2016 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
6 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
23 June 2013 | Appointment of Mrs Ashley Elizabeth Roger as a secretary (2 pages) |
23 June 2013 | Appointment of Mrs Ashley Elizabeth Roger as a secretary (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 May 2010 | Director's details changed for Alan Roger on 28 May 2010 (2 pages) |
31 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Termination of appointment of Jean Roger as a secretary (1 page) |
31 May 2010 | Termination of appointment of Jean Roger as a secretary (1 page) |
31 May 2010 | Director's details changed for Alan Roger on 28 May 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 June 2009 | Secretary's change of particulars / jean roger / 01/03/2009 (1 page) |
18 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
18 June 2009 | Secretary's change of particulars / jean roger / 01/03/2009 (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
24 June 2008 | Director's change of particulars / alan roger / 10/08/2007 (1 page) |
24 June 2008 | Director's change of particulars / alan roger / 10/08/2007 (1 page) |
30 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 June 2006 | Secretary's particulars changed (1 page) |
9 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Secretary's particulars changed (1 page) |
21 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 September 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
21 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 September 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
21 June 2005 | Return made up to 28/05/05; full list of members
|
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Return made up to 28/05/05; full list of members
|
21 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 10B turretbank drive crieff perthshire PH7 4LW (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 10B turretbank drive crieff perthshire PH7 4LW (1 page) |
1 March 2005 | Secretary resigned (1 page) |
13 July 2004 | Secretary's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Secretary's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
28 May 2004 | Incorporation (16 pages) |
28 May 2004 | Incorporation (16 pages) |