58 Jeanfield Road
Perth
Perthshire
PH1 1NZ
Scotland
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Paul Forest |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunskies 13 Union Lane Perth PH1 5PU Scotland |
Secretary Name | Paul Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 November 2013) |
Role | Company Director |
Correspondence Address | Dunskies 13 Union Lane Perth PH1 5PU Scotland |
Director Name | Mr Derek David Cavellini |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(11 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 January 2021) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 47 Muirnwood Place Monifieth Dundee DD5 4JL Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Registered Address | 58 Jeanfield Road Perth Perthshire PH1 1NZ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £378,358 |
Cash | £18,478 |
Current Liabilities | £26,660 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
1 June 2005 | Delivered on: 7 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming flat j, 23 speygate, perth (title number PTH7266). Outstanding |
---|---|
1 June 2005 | Delivered on: 7 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming flat h, 23 speygate, perth. Outstanding |
18 February 2005 | Delivered on: 1 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2, 25 george street, perth PTH1916. Outstanding |
21 February 2005 | Delivered on: 1 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
27 January 2005 | Delivered on: 3 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat l, 23 speygate, perth PTH22508. Outstanding |
27 January 2005 | Delivered on: 3 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1, 25 george street, perth PTH12482. Outstanding |
27 January 2005 | Delivered on: 3 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4, 25 george street, perth PTH18849. Outstanding |
17 January 2005 | Delivered on: 26 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Donskies, 13 union lane, perth PTH1959. Outstanding |
17 January 2005 | Delivered on: 22 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The propeerty known as and forming strangeways, 24 george street, perth (title number PTH21329). Part Satisfied |
5 February 2021 | Resolutions
|
---|---|
5 February 2021 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB to 58 Jeanfield Road Perth Perthshire PH1 1NZ on 5 February 2021 (2 pages) |
5 February 2021 | Notification of Bricav Ltd as a person with significant control on 18 January 2021 (4 pages) |
5 February 2021 | Termination of appointment of Derek David Cavellini as a director on 18 January 2021 (1 page) |
31 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 September 2019 | Satisfaction of charge 6 in full (1 page) |
17 September 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
27 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
6 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
20 September 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
28 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 August 2015 | Appointment of Mr Derek David Cavellini as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Derek David Cavellini as a director on 10 August 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
5 March 2014 | Termination of appointment of Paul Forest as a director (2 pages) |
5 March 2014 | Termination of appointment of Paul Forrest as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Paul Forest as a director (2 pages) |
5 March 2014 | Termination of appointment of Paul Forrest as a secretary (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
21 February 2013 | Statement of satisfaction in full or in part of a charge /part /charge no 1 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /part /charge no 1 (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Paul Forest on 12 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Paul Forest on 12 August 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
14 November 2008 | Return made up to 12/08/08; full list of members (4 pages) |
14 November 2008 | Return made up to 12/08/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 November 2007 | Return made up to 12/08/07; full list of members (3 pages) |
22 November 2007 | Secretary's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed (1 page) |
22 November 2007 | Return made up to 12/08/07; full list of members (3 pages) |
22 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 October 2006 | Return made up to 12/08/06; full list of members (3 pages) |
3 October 2006 | Return made up to 12/08/06; full list of members (3 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: sunnybank house 58 jeanfield road perth PH1 1NZ (1 page) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: sunnybank house 58 jeanfield road perth PH1 1NZ (1 page) |
20 December 2005 | Return made up to 12/08/05; full list of members (3 pages) |
20 December 2005 | Return made up to 12/08/05; full list of members (3 pages) |
7 June 2005 | Partic of mort/charge * (3 pages) |
7 June 2005 | Partic of mort/charge * (3 pages) |
7 June 2005 | Partic of mort/charge * (3 pages) |
7 June 2005 | Partic of mort/charge * (3 pages) |
1 March 2005 | Partic of mort/charge * (4 pages) |
1 March 2005 | Partic of mort/charge * (3 pages) |
1 March 2005 | Partic of mort/charge * (4 pages) |
1 March 2005 | Partic of mort/charge * (3 pages) |
3 February 2005 | Partic of mort/charge * (3 pages) |
3 February 2005 | Partic of mort/charge * (3 pages) |
3 February 2005 | Partic of mort/charge * (3 pages) |
3 February 2005 | Partic of mort/charge * (3 pages) |
3 February 2005 | Partic of mort/charge * (3 pages) |
3 February 2005 | Partic of mort/charge * (3 pages) |
26 January 2005 | Partic of mort/charge * (3 pages) |
26 January 2005 | Partic of mort/charge * (3 pages) |
22 January 2005 | Partic of mort/charge * (3 pages) |
22 January 2005 | Partic of mort/charge * (3 pages) |
7 January 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
7 January 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Resolutions
|
27 August 2004 | Director resigned (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Memorandum and Articles of Association (12 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Ad 23/08/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 50 castle street dundee DD1 3RU (1 page) |
27 August 2004 | Resolutions
|
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Ad 23/08/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 50 castle street dundee DD1 3RU (1 page) |
27 August 2004 | Memorandum and Articles of Association (12 pages) |
20 August 2004 | Company name changed castlelaw (no.532) LIMITED\certificate issued on 20/08/04 (2 pages) |
20 August 2004 | Company name changed castlelaw (no.532) LIMITED\certificate issued on 20/08/04 (2 pages) |
12 August 2004 | Incorporation (17 pages) |
12 August 2004 | Incorporation (17 pages) |