Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director Name | Ms Kirsty Jane Robertson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(18 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Secretary Name | Karin Cruickshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 May 2014) |
Role | Secretary |
Correspondence Address | 25 Muirmont Crescent Bridge Of Earn Perthshire PH2 9RG Scotland |
Director Name | Alan Michael Guild |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 July 2017) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | The Old School Coxland Crescent, Bankfoot Perthshire PH1 4BX Scotland |
Director Name | Scott McNae |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 2008) |
Role | Joiner |
Correspondence Address | 30 Dunkeld Road Perth Perthshire PH1 5AW Scotland |
Secretary Name | Mrs Susie Cunningham |
---|---|
Status | Resigned |
Appointed | 29 May 2014(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 2016) |
Role | Company Director |
Correspondence Address | Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth Perthshire PH1 3TW Scotland |
Secretary Name | Miss Katrina Diane Donaldson |
---|---|
Status | Resigned |
Appointed | 07 November 2016(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 August 2021) |
Role | Company Director |
Correspondence Address | 14 City Quay Dundee DD1 3JA Scotland |
Director Name | Mr Gavin Maclean |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 July 2017(12 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Whitefriars Crescent Perth PH2 0PA Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | meldrumperth.co.uk |
---|---|
Telephone | 07 875365432 |
Telephone region | Mobile |
Registered Address | Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Derek Petterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,251 |
Current Liabilities | £413,685 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
3 July 2008 | Delivered on: 9 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Formerly cromallt now tumallt, tomnabrachd, pitlochry PTH11730. Outstanding |
---|---|
9 March 2005 | Delivered on: 15 March 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 |
24 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
---|---|
10 July 2017 | Appointment of Mr Gavin Maclean as a director on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Alan Michael Guild as a director on 5 July 2017 (1 page) |
29 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
12 May 2017 | Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 12 May 2017 (1 page) |
7 November 2016 | Termination of appointment of Susie Cunningham as a secretary on 7 November 2016 (1 page) |
7 November 2016 | Appointment of Miss Katrina Diane Donaldson as a secretary on 7 November 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 May 2014 | Termination of appointment of Karin Cruickshank as a secretary (1 page) |
30 May 2014 | Appointment of Mrs Susie Cunningham as a secretary (2 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 May 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Director's details changed for Mr Derek Petterson on 15 July 2011 (2 pages) |
27 May 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Alan Michael Guild on 9 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Alan Michael Guild on 9 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
18 September 2008 | Appointment terminated director scott mcnae (1 page) |
22 July 2008 | Return made up to 09/07/08; no change of members
|
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
20 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
13 November 2006 | New director appointed (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: rosemary house, inveralmond road inveralmond industrial estate perth perthshire PH1 3TW (1 page) |
18 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: rosemary house inveralmond road perth PH1 3TW (1 page) |
2 August 2005 | Return made up to 09/07/05; full list of members
|
15 March 2005 | Partic of mort/charge * (3 pages) |
17 August 2004 | New director appointed (2 pages) |
11 August 2004 | Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
11 August 2004 | New director appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
9 July 2004 | Incorporation (15 pages) |