Stirling
FK7 0BQ
Scotland
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 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 October 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 October 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.cadhamconsultancy.co.uk |
---|
Registered Address | Durn Isla Road Perth PH2 7HF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | William Aitchison Harley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,112 |
Cash | £69,421 |
Current Liabilities | £13,383 |
Latest Accounts | 29 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
29 October 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
15 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
23 March 2020 | Change of details for Mr William Aitchison Harley as a person with significant control on 23 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Mr William Aitchison Harley on 23 March 2020 (2 pages) |
8 November 2019 | Current accounting period extended from 31 October 2019 to 29 February 2020 (1 page) |
22 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
14 June 2019 | Director's details changed for Mr William Aitchison Harley on 10 June 2019 (2 pages) |
11 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 December 2018 | Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH to Durn Isla Road Perth PH2 7HF on 20 December 2018 (1 page) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
8 December 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
17 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 October 2011 | Director's details changed for Mr William Aitchison Harley on 1 January 2011 (2 pages) |
21 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Director's details changed for Mr William Aitchison Harley on 1 January 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr William Aitchison Harley on 1 January 2011 (2 pages) |
21 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Director's details changed for Mr William Aitchison Harley on 4 July 2011 (3 pages) |
13 July 2011 | Director's details changed for Mr William Aitchison Harley on 4 July 2011 (3 pages) |
13 July 2011 | Director's details changed for Mr William Aitchison Harley on 4 July 2011 (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Registered office address changed from Balcairn Viewfield Terrace Dunfermline Fife KY12 7HY on 20 October 2010 (1 page) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Registered office address changed from Balcairn Viewfield Terrace Dunfermline Fife KY12 7HY on 20 October 2010 (1 page) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for William Aitchison Harley on 13 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Aitchison Harley on 13 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page) |
4 August 2009 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page) |
4 August 2009 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 October 2008 | Return made up to 09/10/08; no change of members (5 pages) |
20 October 2008 | Return made up to 09/10/08; no change of members (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 October 2007 | Return made up to 09/10/07; no change of members (6 pages) |
22 October 2007 | Return made up to 09/10/07; no change of members (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
10 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 October 2005 | Ad 26/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2005 | Ad 26/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
3 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
9 October 2004 | Incorporation (15 pages) |
9 October 2004 | Incorporation (15 pages) |