Aberfeldy
Perthshire
PH15 2BW
Scotland
Secretary Name | Mr Gavin Gilbert Price |
---|---|
Status | Current |
Appointed | 01 January 2013(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 14 The Square Aberfeldy PH15 2DD Scotland |
Director Name | Harry William Johnson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 The Square Aberfeldy PH15 2DD Scotland |
Director Name | Mr Scott McBride |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Tigh Na Braich Borlick Aberfeldy PH15 2EA Scotland |
Secretary Name | Scott McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Tigh Na Braich Borlick Aberfeldy PH15 2EA Scotland |
Telephone | 01887 820418 |
---|---|
Telephone region | Aberfeldy |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £809,987 |
Net Worth | £133,559 |
Cash | £24,733 |
Current Liabilities | £42,048 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
31 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
28 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 November 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
15 March 2018 | Change of share class name or designation (2 pages) |
1 March 2018 | Notification of Price & Gardiner Holdings Ltd. as a person with significant control on 19 December 2017 (2 pages) |
28 February 2018 | Cessation of Gavin Gilbert Price as a person with significant control on 19 December 2017 (1 page) |
18 January 2018 | Registered office address changed from 14 the Square Aberfeldy PH15 2DD to 6 st. Colme Street Edinburgh EH3 6AD on 18 January 2018 (1 page) |
18 January 2018 | Registered office address changed from 14 the Square Aberfeldy PH15 2DD to 6 st. Colme Street Edinburgh EH3 6AD on 18 January 2018 (1 page) |
9 January 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
9 January 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
3 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
13 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
18 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 August 2013 | Secretary's details changed for Mr Gavin Gilnert Price on 2 August 2013 (1 page) |
7 August 2013 | Secretary's details changed for Mr Gavin Gilnert Price on 2 August 2013 (1 page) |
7 August 2013 | Secretary's details changed for Mr Gavin Gilnert Price on 2 August 2013 (1 page) |
2 August 2013 | Termination of appointment of Scott Mcbride as a secretary (1 page) |
2 August 2013 | Appointment of Mr Gavin Gilnert Price as a secretary (1 page) |
2 August 2013 | Termination of appointment of Harry Johnson as a director (1 page) |
2 August 2013 | Appointment of Mr Gavin Gilnert Price as a secretary (1 page) |
2 August 2013 | Termination of appointment of Scott Mcbride as a secretary (1 page) |
2 August 2013 | Termination of appointment of Harry Johnson as a director (1 page) |
25 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Termination of appointment of Scott Mcbride as a director (1 page) |
25 January 2013 | Termination of appointment of Scott Mcbride as a director (1 page) |
25 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Gavin Gilbert Price on 18 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Scott Mcbride on 18 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Harry William Johnson on 18 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Scott Mcbride on 18 October 2009 (1 page) |
16 November 2009 | Director's details changed for Scott Mcbride on 18 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Harry William Johnson on 18 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Scott Mcbride on 18 October 2009 (1 page) |
16 November 2009 | Director's details changed for Gavin Gilbert Price on 18 October 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
30 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
16 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
16 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
15 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
15 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
6 November 2006 | Accounting reference date extended from 31/10/07 to 31/01/08 (1 page) |
6 November 2006 | Accounting reference date extended from 31/10/07 to 31/01/08 (1 page) |
18 October 2005 | Incorporation (14 pages) |
18 October 2005 | Incorporation (14 pages) |