Perth
PH1 3LP
Scotland
Secretary Name | Mrs Kirstie Ann Pirie |
---|---|
Status | Current |
Appointed | 12 June 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Silverhill Pitcairngreen Perth PH1 3LP Scotland |
Director Name | Mrs Mary Theresa McPherson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bluebell Wood Glenachulish Ballachulish PH49 4JZ Scotland |
Secretary Name | Mrs Mary Theresa McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bluebell Wood Glenachulish Ballachulish PH49 4JZ Scotland |
Telephone | 01738 583858 |
---|---|
Telephone region | Perth |
Registered Address | R A Clement Associates 3 Cameron Square Fort William Inverness-Shire PH33 6AJ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £327 |
Cash | £5,410 |
Current Liabilities | £23,410 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
19 March 2020 | Notification of Ross William Pirie as a person with significant control on 30 March 2019 (2 pages) |
19 March 2020 | Change of details for Mrs Kirstie Ann Pirie as a person with significant control on 30 March 2019 (2 pages) |
19 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
27 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 July 2018 | Secretary's details changed for Miss Kirstie Ann Lafford on 26 May 2018 (1 page) |
24 July 2018 | Director's details changed for Miss Kirstie Ann Lafford on 26 May 2018 (2 pages) |
24 July 2018 | Change of details for Miss Kirstie Ann Lafford as a person with significant control on 26 May 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
4 July 2017 | Termination of appointment of Mary Theresa Mcpherson as a secretary on 12 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Mary Theresa Mcpherson as a secretary on 12 June 2017 (1 page) |
4 July 2017 | Cessation of Mary Theresa Mcpherson as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Change of details for Miss Kirstie Ann Lafford as a person with significant control on 12 June 2017 (2 pages) |
4 July 2017 | Change of details for Miss Kirstie Ann Lafford as a person with significant control on 12 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Mary Theresa Mcpherson as a director on 12 June 2017 (1 page) |
4 July 2017 | Cessation of Mary Theresa Mcpherson as a person with significant control on 12 June 2017 (1 page) |
4 July 2017 | Cessation of Mary Theresa Mcpherson as a person with significant control on 12 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Mary Theresa Mcpherson as a director on 12 June 2017 (1 page) |
21 June 2017 | Appointment of Miss Kirstie Ann Lafford as a secretary on 12 June 2017 (2 pages) |
21 June 2017 | Appointment of Miss Kirstie Ann Lafford as a secretary on 12 June 2017 (2 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
28 August 2015 | Director's details changed for Kirstie Ann Grant on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Kirstie Ann Grant on 28 August 2015 (2 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Director's details changed for Mary Theresa Mcpherson on 6 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Mary Theresa Mcpherson on 6 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Kirstie Ann Grant on 6 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Kirstie Ann Grant on 6 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Director's details changed for Mary Theresa Mcpherson on 6 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Director's details changed for Kirstie Ann Grant on 6 March 2013 (2 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Registered office address changed from R a Clement Associates 101 High Street Fort William Inverness-Shire PH33 6DG on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from R a Clement Associates 101 High Street Fort William Inverness-Shire PH33 6DG on 18 July 2012 (1 page) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed for Mary Theresa Mcpherson on 6 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mary Theresa Mcpherson on 6 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mary Theresa Mcpherson on 6 March 2012 (2 pages) |
12 March 2012 | Secretary's details changed for Mary Theresa Mcpherson on 6 March 2012 (2 pages) |
12 March 2012 | Secretary's details changed for Mary Theresa Mcpherson on 6 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Secretary's details changed for Mary Theresa Mcpherson on 6 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mary Theresa Mcpherson on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Kirstie Ann Grant on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mary Theresa Mcpherson on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Kirstie Ann Grant on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mary Theresa Mcpherson on 6 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Kirstie Ann Grant on 6 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2007 | Location of register of members (1 page) |
29 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
29 March 2007 | Location of register of members (1 page) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
6 March 2006 | Incorporation (17 pages) |
6 March 2006 | Incorporation (17 pages) |