Station Road
Birnam
Dunkeld
PH8 0DS
Scotland
Secretary Name | Mr Cairn Johnstone |
---|---|
Status | Current |
Appointed | 01 December 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | C G Trailers Ltd Hayfield Place Hayfield Industrial Estate Kirkcaldy Fife KY2 5DH Scotland |
Director Name | Clive Gillies |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Haulier |
Country of Residence | Scotland |
Correspondence Address | Tower Buildings Station Road Birnam Dunkeld PH8 0DS Scotland |
Secretary Name | John Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower Building Station Road Dunkeld PH8 0DS Scotland |
Director Name | Angela Jean Johnstone |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2006) |
Role | Nursery Assistant |
Correspondence Address | Tower Buildings Station Road, Birnam Perth Perthshire PH8 0DS Scotland |
Secretary Name | Yvonne Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | 122e Rannoch Road Letham Perth Perthshire PH1 2DN Scotland |
Secretary Name | Angela Jean Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 November 2016) |
Role | Nursery Assistant |
Correspondence Address | Tower Buildings Station Road, Birnam Perth Perthshire PH8 0DS Scotland |
Secretary Name | Mr Cairn John Gillies |
---|---|
Status | Resigned |
Appointed | 21 November 2016(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2018) |
Role | Company Director |
Correspondence Address | Sweetwater Cottage Murthly Perth PH1 4HU Scotland |
Secretary Name | Miss Susan Angela Brougham |
---|---|
Status | Resigned |
Appointed | 28 May 2018(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2020) |
Role | Company Director |
Correspondence Address | Tower Buildings Station Road Birnam Dunkeld PH8 0DS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Angela Jean Johnstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,813 |
Current Liabilities | £18,770 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 10 February 2024 (overdue) |
27 February 2020 | Delivered on: 27 February 2020 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Outstanding |
---|---|
8 June 2018 | Delivered on: 8 June 2018 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Bond and floating charge. Outstanding |
29 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
19 January 2021 | Appointment of Mr Cairn Johnstone as a secretary on 1 December 2020 (2 pages) |
5 May 2020 | Satisfaction of charge SC2789910001 in full (1 page) |
27 February 2020 | Registration of charge SC2789910002, created on 27 February 2020 (8 pages) |
7 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
13 January 2020 | Registered office address changed from Tower Buildings Station Road Birnam Dunkeld PH8 0DS Scotland to C G Trailers Ltd Hayfield Place Hayfield Industrial Estate Kirkcaldy Fife KY2 5DH on 13 January 2020 (1 page) |
5 January 2020 | Termination of appointment of Susan Angela Brougham as a secretary on 2 January 2020 (1 page) |
7 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
6 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
8 June 2018 | Registration of charge SC2789910001, created on 8 June 2018 (10 pages) |
28 May 2018 | Appointment of Miss Susan Angela Brougham as a secretary on 28 May 2018 (2 pages) |
24 May 2018 | Registered office address changed from Sweetwater Cottage Murthly Perth PH1 4HU Scotland to Tower Buildings Station Road Birnam Dunkeld PH8 0DS on 24 May 2018 (1 page) |
7 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
11 January 2018 | Termination of appointment of Cairn John Gillies as a secretary on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from 4 Albert Place Perth PH2 8JE to Sweetwater Cottage Murthly Perth PH1 4HU on 10 January 2018 (1 page) |
30 October 2017 | Notification of Clive Gillies as a person with significant control on 24 October 2017 (2 pages) |
30 October 2017 | Cessation of Angela Jean Johnstone as a person with significant control on 30 October 2017 (1 page) |
30 October 2017 | Notification of Clive Gillies as a person with significant control on 24 October 2017 (2 pages) |
30 October 2017 | Cessation of Angela Jean Johnstone as a person with significant control on 24 October 2017 (1 page) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
10 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
21 November 2016 | Appointment of Mr Cairn John Gillies as a secretary on 21 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Angela Jean Johnstone as a secretary on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Angela Jean Johnstone as a secretary on 21 November 2016 (1 page) |
21 November 2016 | Appointment of Mr Cairn John Gillies as a secretary on 21 November 2016 (2 pages) |
11 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
11 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 February 2010 | Director's details changed for Clive Gillies on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Clive Gillies on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Clive Gillies on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Secretary resigned (1 page) |
1 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
1 February 2006 | (1 page) |
1 February 2006 | (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
27 January 2005 | Incorporation (17 pages) |
27 January 2005 | Incorporation (17 pages) |