Perth
PH1 5JN
Scotland
Secretary Name | Mr Michael Derek Bremner |
---|---|
Status | Current |
Appointed | 22 February 2011(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Mrs Elizabeth Anne Bremner |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2015(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Mr Robert William Bremner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Torach Drumnadrochit Inverness Shire IV63 6TU Scotland |
Director Name | Jon Salton |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Tour Operator |
Correspondence Address | Lilybank House 4 Stoneycroft Road, South Queensferry Edinburgh EH30 9HX Scotland |
Secretary Name | Mr Robert William Bremner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torach Drumnadrochit Inverness Shire IV63 6TU Scotland |
Website | www.highlandexperience.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2261414 |
Telephone region | Edinburgh |
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £261,174 |
Cash | £256,602 |
Current Liabilities | £253,426 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
17 December 2020 | Delivered on: 23 December 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Units 3 & 4, 57 west harbour road, edinburgh. Outstanding |
---|---|
24 March 2020 | Delivered on: 10 April 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Units 3 & 4, 57 west harbour road, edinburgh. Outstanding |
15 January 2020 | Delivered on: 20 January 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A grandezza 27 oc named "flying scotsman ii" bearing hull identification number fi-FMSAF060D212. Outstanding |
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A grandezza 27 oc vessel bearing hull identification number fi-FMSAF060D212 together with one (1) volvo D4-260 dhp evc-ec engine bearing engine serial number A209515 (the "vessel") and her earnings, insurances and requisition compensation. Outstanding |
19 November 2015 | Delivered on: 10 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the area of ground part of granton harbour estate, edinburgh in the county of midlothian shown outlined in red on plan 1 annexed to the instrument together with the whole buildings and erections on it known as and forming units 3 AND4, 57 west harbour road, granton, edinburgh, EH5 as more particularly described in the instrument. Outstanding |
24 May 2011 | Delivered on: 26 May 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
25 September 2023 | Registration of charge SC2943440008, created on 13 September 2023 (9 pages) |
12 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
17 February 2022 | Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD to 6 Atholl Crescent Perth PH1 5JN on 17 February 2022 (1 page) |
4 January 2022 | Satisfaction of charge SC2943440004 in full (1 page) |
4 January 2022 | Satisfaction of charge SC2943440003 in full (1 page) |
18 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
23 December 2020 | Registration of charge SC2943440007, created on 17 December 2020 (6 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
3 December 2020 | Confirmation statement made on 15 November 2020 with updates (5 pages) |
10 April 2020 | Satisfaction of charge SC2943440002 in full (5 pages) |
10 April 2020 | Satisfaction of charge 1 in full (5 pages) |
10 April 2020 | Registration of charge SC2943440006, created on 24 March 2020 (6 pages) |
20 January 2020 | Registration of charge SC2943440005, created on 15 January 2020 (5 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (6 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
5 April 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
8 June 2018 | Resolutions
|
8 June 2018 | Statement of capital following an allotment of shares on 6 June 2018
|
8 June 2018 | Sub-division of shares on 6 June 2018 (4 pages) |
8 June 2018 | Change of share class name or designation (2 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
27 March 2018 | Change of details for Mr Michael Derek Bremner as a person with significant control on 28 March 2017 (2 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 August 2016 | Registration of charge SC2943440004, created on 15 August 2016 (8 pages) |
15 August 2016 | Registration of charge SC2943440003, created on 15 August 2016 (17 pages) |
15 August 2016 | Registration of charge SC2943440004, created on 15 August 2016 (8 pages) |
15 August 2016 | Registration of charge SC2943440003, created on 15 August 2016 (17 pages) |
16 February 2016 | Director's details changed for Mrs Elizabeth Bremner on 4 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mrs Elizabeth Bremner on 4 February 2016 (2 pages) |
4 February 2016 | Secretary's details changed for Mr Michael Derek Bremner on 4 February 2016 (1 page) |
4 February 2016 | Director's details changed for Michael Derek Bremner on 4 February 2016 (2 pages) |
4 February 2016 | Secretary's details changed for Mr Michael Derek Bremner on 4 February 2016 (1 page) |
4 February 2016 | Director's details changed for Michael Derek Bremner on 4 February 2016 (2 pages) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
10 December 2015 | Registration of charge SC2943440002, created on 19 November 2015 (9 pages) |
10 December 2015 | Registration of charge SC2943440002, created on 19 November 2015 (9 pages) |
18 September 2015 | Secretary's details changed for Mr Michael Derek Bremner on 19 November 2014 (1 page) |
18 September 2015 | Director's details changed for Michael Derek Bremner on 19 November 2014 (2 pages) |
18 September 2015 | Secretary's details changed for Mr Michael Derek Bremner on 19 November 2014 (1 page) |
18 September 2015 | Director's details changed for Michael Derek Bremner on 19 November 2014 (2 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 March 2015 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 6 St. Colme Street Edinburgh EH3 6AD on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 6 St. Colme Street Edinburgh EH3 6AD on 25 March 2015 (1 page) |
12 January 2015 | Appointment of Mrs Elizabeth Bremner as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mrs Elizabeth Bremner as a director on 12 January 2015 (2 pages) |
15 December 2014 | Director's details changed for Michael Derek Bremner on 19 November 2014 (2 pages) |
15 December 2014 | Director's details changed for Michael Derek Bremner on 19 November 2014 (2 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
27 November 2014 | Director's details changed for Michael Derek Bremner on 19 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Michael Derek Bremner on 19 November 2014 (2 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 April 2013 | Secretary's details changed for Mr Michael Derek Bremner on 3 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from 192B High Street Edinburgh EH1 1RE Scotland on 3 April 2013 (1 page) |
3 April 2013 | Director's details changed for Michael Derek Bremner on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Michael Derek Bremner on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Michael Derek Bremner on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Michael Derek Bremner on 3 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Michael Derek Bremner on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Michael Derek Bremner on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Michael Derek Bremner on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Michael Derek Bremner on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Michael Derek Bremner on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Michael Derek Bremner on 3 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from 192B High Street Edinburgh EH1 1RE Scotland on 3 April 2013 (1 page) |
3 April 2013 | Secretary's details changed for Mr Michael Derek Bremner on 3 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from 192B High Street Edinburgh EH1 1RE Scotland on 3 April 2013 (1 page) |
3 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 December 2011 (15 pages) |
3 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 December 2011 (15 pages) |
21 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Purchase of own shares. (3 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Purchase of own shares. (3 pages) |
19 October 2012 | Cancellation of shares. Statement of capital on 19 October 2012
|
19 October 2012 | Resolutions
|
19 October 2012 | Cancellation of shares. Statement of capital on 19 October 2012
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders
|
1 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders
|
29 February 2012 | Termination of appointment of Robert Bremner as a secretary (1 page) |
29 February 2012 | Director's details changed for Michael Derek Bremner on 22 February 2011 (2 pages) |
29 February 2012 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR on 29 February 2012 (1 page) |
29 February 2012 | Termination of appointment of Robert Bremner as a director (1 page) |
29 February 2012 | Termination of appointment of Robert Bremner as a director (1 page) |
29 February 2012 | Termination of appointment of Robert Bremner as a secretary (1 page) |
29 February 2012 | Director's details changed for Michael Derek Bremner on 22 February 2011 (2 pages) |
29 February 2012 | Termination of appointment of Jon Salton as a director (1 page) |
29 February 2012 | Termination of appointment of Jon Salton as a director (1 page) |
29 February 2012 | Appointment of Mr Michael Derek Bremner as a secretary (1 page) |
29 February 2012 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR on 29 February 2012 (1 page) |
29 February 2012 | Appointment of Mr Michael Derek Bremner as a secretary (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (15 pages) |
20 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (15 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (15 pages) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (15 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 January 2009 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
29 January 2009 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
27 January 2009 | Return made up to 12/12/08; no change of members (5 pages) |
27 January 2009 | Return made up to 12/12/08; no change of members (5 pages) |
16 January 2008 | Return made up to 12/12/07; no change of members (7 pages) |
16 January 2008 | Return made up to 12/12/07; no change of members (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 January 2007 | Return made up to 12/12/06; full list of members (8 pages) |
8 January 2007 | Return made up to 12/12/06; full list of members (8 pages) |
12 December 2005 | Incorporation (18 pages) |
12 December 2005 | Incorporation (18 pages) |