58 Jeanfield Road
Perth
Perthshire
PH1 1NZ
Scotland
Secretary Name | Derek David Cavellini |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2010(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 47 Muirnwood Place Monifieth Dundee DD5 4JL Scotland |
Director Name | Mr Angus William Cruickshank |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Treetops 474 Perth Road Dundee DD2 1LR Scotland |
Secretary Name | Mr Brian Nicholas Cavellini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank House 58 Jeanfield Road Perth Perthshire PH1 1NZ Scotland |
Director Name | Mr Paul Sale |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Potting Shed, Ballindean Inchture Perthshire PH14 9QS Scotland |
Director Name | Mr Derek David Cavellini |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 January 2021) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 47 Muirnwood Place Monifieth Dundee DD5 4JL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Sunnybank House 58 Jeanfield Road Perth PH1 1NZ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Year | 2013 |
---|---|
Net Worth | £488,351 |
Cash | £291,619 |
Current Liabilities | £88,613 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
15 June 2009 | Delivered on: 18 June 2009 Satisfied on: 29 August 2012 Persons entitled: Elizabeth Maria Paterson Classification: Standard security Secured details: £500,000. Particulars: 15 dwellinghouses and others at mcvicars lane dundee. Fully Satisfied |
---|---|
23 June 2006 | Delivered on: 28 June 2006 Satisfied on: 29 August 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15,15A,15B roseangle, dundee; 150B perth road & 4,6 & 8 macvicars lane, all dundee. Fully Satisfied |
28 April 2006 | Delivered on: 4 May 2006 Satisfied on: 23 May 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 March 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
---|---|
19 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
11 February 2022 | Termination of appointment of Derek David Cavellini as a secretary on 18 January 2022 (1 page) |
11 February 2022 | Termination of appointment of Brian Nicholas Cavellini as a director on 31 December 9999
|
11 February 2022 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
11 February 2022 | Appointment of Details Removed Under Section 1095 as a director on 23 December 2009
|
27 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
15 March 2021 | Change of details for Bricav Ltd as a person with significant control on 25 February 2021 (5 pages) |
12 March 2021 | Cessation of Brian Nicholas Cavellini as a person with significant control on 25 February 2021 (3 pages) |
5 February 2021 | Termination of appointment of Derek David Cavellini as a director on 18 January 2021 (1 page) |
5 February 2021 | Notification of Bricav Ltd as a person with significant control on 18 January 2021 (4 pages) |
5 February 2021 | Cessation of Derek David Cavellini as a person with significant control on 18 January 2021 (3 pages) |
5 February 2021 | Resolutions
|
1 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
9 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
27 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
11 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
12 December 2017 | Notification of Brian Nicholas Cavellini as a person with significant control on 1 December 2017 (2 pages) |
12 December 2017 | Change of details for Mr David Cavellini as a person with significant control on 1 December 2017 (2 pages) |
12 December 2017 | Change of details for Mr David Cavellini as a person with significant control on 1 December 2017 (2 pages) |
12 December 2017 | Notification of Brian Nicholas Cavellini as a person with significant control on 1 December 2017 (2 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 January 2016 | Secretary's details changed for Derek David Cavellini on 1 December 2015 (1 page) |
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Secretary's details changed for Derek David Cavellini on 1 December 2015 (1 page) |
8 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 August 2015 | Appointment of Mr Derek David Cavellini as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Derek David Cavellini as a director on 10 August 2015 (2 pages) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
26 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
21 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
7 March 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
31 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
31 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
31 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 June 2010 | Termination of appointment of Brian Cavellini as a secretary (2 pages) |
30 June 2010 | Appointment of Derek David Cavellini as a secretary (3 pages) |
30 June 2010 | Termination of appointment of Brian Cavellini as a secretary (2 pages) |
30 June 2010 | Appointment of Derek David Cavellini as a secretary (3 pages) |
16 April 2010 | Purchase of own shares. (3 pages) |
16 April 2010 | Cancellation of shares. Statement of capital on 16 April 2010
|
16 April 2010 | Purchase of own shares. (3 pages) |
16 April 2010 | Cancellation of shares. Statement of capital on 16 April 2010
|
7 April 2010 | Termination of appointment of Angus Cruickshank as a director (2 pages) |
7 April 2010 | Termination of appointment of Paul Sale as a director (2 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Termination of appointment of Paul Sale as a director (2 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Termination of appointment of Angus Cruickshank as a director (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 February 2010 | Director's details changed for Mr Paul Sale on 23 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Brian Nicholas Cavellini on 23 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Paul Sale on 23 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Angus William Cruickshank on 23 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Brian Nicholas Cavellini on 23 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Angus William Cruickshank on 23 December 2009 (2 pages) |
6 January 2010 | Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages) |
6 January 2010 | Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
15 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
11 July 2008 | Return made up to 23/12/07; full list of members (4 pages) |
11 July 2008 | Return made up to 23/12/07; full list of members (4 pages) |
30 June 2008 | Accounting reference date extended from 31/08/2007 to 29/02/2008 (1 page) |
30 June 2008 | Accounting reference date extended from 31/08/2007 to 29/02/2008 (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 February 2007 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
15 February 2007 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
10 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
28 June 2006 | Partic of mort/charge * (3 pages) |
28 June 2006 | Partic of mort/charge * (3 pages) |
4 May 2006 | Partic of mort/charge * (3 pages) |
4 May 2006 | Partic of mort/charge * (3 pages) |
20 March 2006 | Ad 03/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 March 2006 | Ad 03/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Incorporation (20 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Incorporation (20 pages) |