Blairgowrie
Perthshire
PH10 6AW
Scotland
Secretary Name | Mr Roy Walter McIntosh Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
Registered Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Margaret Doreen Kennedy Beaton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,152 |
Current Liabilities | £99,142 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
13 June 2015 | Delivered on: 16 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 34 moss road, tillicoultry CLK3704. Outstanding |
---|---|
13 June 2015 | Delivered on: 16 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 32 moss road, tillicoultry CLK4814. Outstanding |
13 June 2015 | Delivered on: 16 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 16 glenhead avenue, coalsnaughton, tillicoultry CLK14025. Outstanding |
13 June 2015 | Delivered on: 16 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 7 moss road, tillicoultry CLK1665. Outstanding |
14 May 2015 | Delivered on: 22 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
6 January 2021 | Change of details for Mrs Margaret Doreen Kennedy Beaton as a person with significant control on 6 January 2020 (2 pages) |
---|---|
6 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
10 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
20 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 June 2015 | Registration of charge SC2942350003, created on 13 June 2015 (7 pages) |
16 June 2015 | Registration of charge SC2942350005, created on 13 June 2015 (7 pages) |
16 June 2015 | Registration of charge SC2942350002, created on 13 June 2015 (7 pages) |
16 June 2015 | Registration of charge SC2942350004, created on 13 June 2015 (7 pages) |
16 June 2015 | Registration of charge SC2942350003, created on 13 June 2015 (7 pages) |
16 June 2015 | Registration of charge SC2942350005, created on 13 June 2015 (7 pages) |
16 June 2015 | Registration of charge SC2942350004, created on 13 June 2015 (7 pages) |
16 June 2015 | Registration of charge SC2942350002, created on 13 June 2015 (7 pages) |
22 May 2015 | Registration of charge SC2942350001, created on 14 May 2015 (19 pages) |
22 May 2015 | Registration of charge SC2942350001, created on 14 May 2015 (19 pages) |
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 March 2010 | Registered office address changed from Old Bank House Brown Street Blairgowrie PH10 6EX on 8 March 2010 (1 page) |
8 March 2010 | Termination of appointment of Roy Coles as a secretary (1 page) |
8 March 2010 | Registered office address changed from Old Bank House Brown Street Blairgowrie PH10 6EX on 8 March 2010 (1 page) |
8 March 2010 | Termination of appointment of Roy Coles as a secretary (1 page) |
8 March 2010 | Registered office address changed from Old Bank House Brown Street Blairgowrie PH10 6EX on 8 March 2010 (1 page) |
21 December 2009 | Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page) |
21 December 2009 | Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Margaret Doreen Kennedy Beaton on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Margaret Doreen Kennedy Beaton on 1 October 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page) |
21 December 2009 | Director's details changed for Margaret Doreen Kennedy Beaton on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
12 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
14 March 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
14 March 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
7 December 2005 | Incorporation (17 pages) |
7 December 2005 | Incorporation (17 pages) |