Aberfeldy
Perthshire
PH15 2BB
Scotland
Secretary Name | Mr Eric McKenzie Strickland |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bank Street Aberfeldy Perthshire PH15 2BB Scotland |
Director Name | Mr Paul Sale |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Potting Shed, Ballindean Inchture Perthshire PH14 9QS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 21-23 Bank Street Bank Street Aberfeldy PH15 2BB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Eric Mckenzie Strickland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £574,141 |
Cash | £13,177 |
Current Liabilities | £2,467,882 |
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 | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
20 June 2008 | Delivered on: 25 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Croft-na-caber leisure centre, kenmore, perthshire. Outstanding |
---|---|
14 October 2005 | Delivered on: 21 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of car park croft na caber kenmore perthshire. Outstanding |
30 September 2005 | Delivered on: 7 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Croft-na-caber kenmore perthshire. Outstanding |
13 June 2023 | Delivered on: 20 June 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the land at portbane, kenmore, aberfeldy ph 15 2HW undergoing registration in the land register of scotland under title number PTH64230. Outstanding |
30 November 2022 | Delivered on: 13 December 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects compromising an area of ground at kenmore, aberfeldy, being the subjects currently undergoing registration in the land register of scotland under title number PTH58649. Outstanding |
18 September 2014 | Delivered on: 20 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground at portbane, croft-na-caber, kenmore, perthshire. Outstanding |
13 September 2005 | Delivered on: 15 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 November 2006 | Delivered on: 4 December 2006 Satisfied on: 4 November 2010 Persons entitled: Firm of Robert Aitken & Sons Classification: Standard security Secured details: All sums due or to become due. Particulars: 1,207.40 square metres northwest of road from gleneagles to kinkell bridge, village of tullibardine, county of perth. Fully Satisfied |
28 June 2006 | Delivered on: 19 July 2006 Satisfied on: 4 November 2010 Persons entitled: Leonard Murray Fuller and Another Classification: Standard security Secured details: Obligations due. Particulars: Area of ground extending to 1.15 acres of ground to the north of tullibardine road, auchterarder, perthshire. Fully Satisfied |
16 May 2013 | Delivered on: 24 May 2013 Satisfied on: 24 September 2014 Persons entitled: East of Scotland Investment Fund Limited Classification: A registered charge Particulars: Croft na caber kenmore aberfeldy PTH34421 and PTH5027. Notification of addition to or amendment of charge. Fully Satisfied |
8 May 2013 | Delivered on: 14 May 2013 Satisfied on: 6 September 2014 Persons entitled: East of Scotland Investment Fund Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 November 2023 | Registration of charge SC2700910016, created on 9 November 2023 (5 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
20 June 2023 | Registration of charge SC2700910015, created on 13 June 2023 (4 pages) |
19 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
13 December 2022 | Registration of charge SC2700910014, created on 30 November 2022 (4 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
6 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
27 November 2020 | Registered office address changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to 21-23 Bank Street Bank Street Aberfeldy PH15 2BB on 27 November 2020 (1 page) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Satisfaction of charge SC2700910012 in full (4 pages) |
24 September 2014 | Satisfaction of charge SC2700910012 in full (4 pages) |
20 September 2014 | Registration of charge SC2700910013, created on 18 September 2014 (10 pages) |
20 September 2014 | Registration of charge SC2700910013, created on 18 September 2014 (10 pages) |
6 September 2014 | Satisfaction of charge SC2700910011 in full (4 pages) |
6 September 2014 | Satisfaction of charge SC2700910011 in full (4 pages) |
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 June 2014 | Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ United Kingdom on 27 June 2014 (1 page) |
27 March 2014 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
27 March 2014 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 May 2013 | Registration of charge 2700910012 (9 pages) |
24 May 2013 | Registration of charge 2700910012 (9 pages) |
14 May 2013 | Registration of charge 2700910011 (11 pages) |
14 May 2013 | Registration of charge 2700910011 (11 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 July 2011 | Secretary's details changed for Eric Mckenzie Strickland on 30 June 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Eric Mckenzie Strickland on 30 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 6 July 2011 (1 page) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 6 July 2011 (1 page) |
11 May 2011 | Director's details changed for Eric Mckenzie Strickland on 26 August 2010 (3 pages) |
11 May 2011 | Director's details changed for Eric Mckenzie Strickland on 26 August 2010 (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
4 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
4 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages) |
4 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
11 October 2010 | Termination of appointment of Paul Sale as a director (1 page) |
11 October 2010 | Termination of appointment of Paul Sale as a director (1 page) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Eric Mckenzie Strickland on 29 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Eric Mckenzie Strickland on 29 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
31 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 1 royal terrace edinburgh EH7 5AD (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 1 royal terrace edinburgh EH7 5AD (1 page) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 December 2006 | Partic of mort/charge * (3 pages) |
4 December 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: westby 64 west high street forfar angus DD8 1BJ (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: westby 64 west high street forfar angus DD8 1BJ (1 page) |
18 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
21 October 2005 | Partic of mort/charge * (3 pages) |
21 October 2005 | Partic of mort/charge * (3 pages) |
7 October 2005 | Partic of mort/charge * (3 pages) |
7 October 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
15 August 2005 | Location of register of members (1 page) |
15 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
15 August 2005 | Location of register of members (1 page) |
15 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 23 bank street aberfeldy perthshire PH15 2BB (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 23 bank street aberfeldy perthshire PH15 2BB (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
30 June 2004 | Incorporation (17 pages) |
30 June 2004 | Incorporation (17 pages) |