Aberfeldy
Perthshire
PH15 2BW
Scotland
Director Name | Mrs Marion Veronica Murdoch |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2005(3 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Alma Avenue Aberfeldy Perthshire PH15 2BW Scotland |
Secretary Name | Gillian Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2005(3 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Self-Amployed |
Correspondence Address | Parras Garth Aberfeldy Perthshire PH15 2NF Scotland |
Director Name | Irena Maria Menzies |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mains Of Taymouth Kenmore Perthshire PH15 2HN Scotland |
Director Name | Mr Robin Patrick Menzies |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mains Of Taymouth Kenmore Aberfeldy Perthshire PH15 2HN Scotland |
Director Name | Mr David Colin Burns |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(3 days after company formation) |
Appointment Duration | 12 years (resigned 11 May 2017) |
Role | Designer/Director |
Country of Residence | Scotland |
Correspondence Address | 3 Croftcroy Croftinloan Pitlochry Perthshire PH16 5TG Scotland |
Director Name | Elaine Burns |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(3 days after company formation) |
Appointment Duration | 12 years (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Croftcroy Croftinloan Pitlochry Perthshire PH16 5TG Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.taymouthcourtyard.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01887 830756 |
Telephone region | Aberfeldy |
Registered Address | Mains Of Taymouth Kenmore Perthshire PH15 2HN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£90,169 |
Cash | £18,080 |
Current Liabilities | £106,548 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
1 October 2020 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
---|---|
15 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 May 2019 | Change of details for Mr Henry James Murdoch as a person with significant control on 22 March 2019 (2 pages) |
24 May 2019 | Cessation of Marion Veronica Murdoch as a person with significant control on 22 March 2019 (1 page) |
24 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
31 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
31 May 2018 | Notification of Henry Murdoch as a person with significant control on 8 February 2018 (2 pages) |
31 May 2018 | Notification of Marion Murdoch as a person with significant control on 8 February 2018 (2 pages) |
31 May 2018 | Withdrawal of a person with significant control statement on 31 May 2018 (2 pages) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
8 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 May 2017 | Termination of appointment of Elaine Burns as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of David Colin Burns as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Elaine Burns as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of David Colin Burns as a director on 11 May 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 September 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (10 pages) |
12 September 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (10 pages) |
17 August 2012 | Termination of appointment of Robin Menzies as a director (2 pages) |
17 August 2012 | Termination of appointment of Robin Menzies as a director (2 pages) |
17 August 2012 | Termination of appointment of Irena Menzies as a director (2 pages) |
17 August 2012 | Termination of appointment of Irena Menzies as a director (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (10 pages) |
28 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (10 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 July 2010 | Director's details changed for Henry James Murdoch on 11 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (10 pages) |
23 July 2010 | Director's details changed for Irena Maria Menzies on 11 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (10 pages) |
23 July 2010 | Director's details changed for Irena Maria Menzies on 11 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Henry James Murdoch on 11 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Marion Veronica Murdoch on 11 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Marion Veronica Murdoch on 11 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 August 2009 | Return made up to 11/05/09; full list of members (6 pages) |
27 August 2009 | Return made up to 11/05/09; full list of members (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 June 2008 | Return made up to 11/05/08; full list of members (6 pages) |
5 June 2008 | Return made up to 11/05/08; full list of members (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 August 2007 | Return made up to 11/05/07; full list of members (4 pages) |
9 August 2007 | Return made up to 11/05/07; full list of members (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 August 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
18 August 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
7 June 2006 | Return made up to 11/05/06; full list of members (10 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (10 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: the old manse, old crieff road aberfeldy perthshire PH15 2DH (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: the old manse, old crieff road aberfeldy perthshire PH15 2DH (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Ad 14/05/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Ad 14/05/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
2 June 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Incorporation (9 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Incorporation (9 pages) |
11 May 2005 | Secretary resigned (1 page) |