Callander
Perthshire
FK17 8LD
Scotland
Director Name | Mr Neil James Macgregor |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | 4 Cross Street Callander FK17 8EA Scotland |
Director Name | Alison Margaret Macgregor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 6 Livingstone Avenue Callander FK17 8EP Scotland |
Secretary Name | Alison Margaret Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Livingstone Avenue Callander FK17 8EP Scotland |
Secretary Name | Stuart Alan Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 August 2014) |
Role | Builder |
Correspondence Address | 178c Main Street Callander Perthshire FK17 8BG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | pots-and-pans.co.uk |
---|
Registered Address | 4 Cross Street Callander FK17 8EA Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
1 at £1 | Norman Charles Macgregor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,691 |
Cash | £68,355 |
Current Liabilities | £103,910 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
9 June 2009 | Delivered on: 12 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
---|---|
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
3 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Director's details changed for Mr Norman Charles Macgregor on 30 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Stuart Alan Macgregor as a secretary on 30 August 2014 (1 page) |
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 August 2010 | Director's details changed for Norman Charles Macgregor on 14 June 2010 (2 pages) |
25 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 November 2009 | Annual return made up to 14 June 2009 with a full list of shareholders (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 October 2008 | Return made up to 14/06/08; no change of members
|
9 April 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 November 2007 | Return made up to 14/06/07; no change of members (6 pages) |
20 April 2007 | New secretary appointed (1 page) |
2 February 2007 | Secretary resigned;director resigned (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 6 livingstone avenue callander FK17 8EP (1 page) |
31 October 2006 | Director's particulars changed (2 pages) |
24 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
15 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Incorporation (17 pages) |