Perthshire
PH8 0JE
Scotland
Director Name | Mr Thomas Neil |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2006(1 day after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Darnoch Dunkeld Perthshire PH8 0JE Scotland |
Secretary Name | Suzanne Neil |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2006(1 day after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Darnoch Dunkeld Perthshire PH8 0JE Scotland |
Director Name | Carol Anne Mellor |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(1 day after company formation) |
Appointment Duration | 18 years (resigned 10 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakbank Birnam Glen Dunkeld Perthshire PH8 0BW Scotland |
Director Name | Michael Mellor Gerhard |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(1 day after company formation) |
Appointment Duration | 18 years (resigned 10 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakbank Birnan Glen Dunkeld Perthshire PH8 0BW Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 01738 441332 |
---|---|
Telephone region | Perth |
Registered Address | 30 Bonnethill Road Pitlochry PH16 5BS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Suzanne Neil 50.00% Ordinary |
---|---|
1 at £1 | Thomas Neil 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
31 May 2023 | Registered office address changed from Brown & Longhorn 61 George Street Perth Perthshire PH1 5LB to 30 Bonnethill Road Pitlochry PH16 5BS on 31 May 2023 (1 page) |
---|---|
20 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
1 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 April 2016 | Director's details changed for Suzanne Neil on 9 January 2016 (2 pages) |
12 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Secretary's details changed for Suzanne Neil on 9 January 2016 (1 page) |
12 April 2016 | Director's details changed for Thomas Neil on 9 January 2016 (2 pages) |
12 April 2016 | Director's details changed for Suzanne Neil on 9 January 2016 (2 pages) |
12 April 2016 | Director's details changed for Thomas Neil on 9 January 2016 (2 pages) |
12 April 2016 | Secretary's details changed for Suzanne Neil on 9 January 2016 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
23 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Carol Anne Mellor on 28 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Carol Anne Mellor on 28 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Suzanne Neil on 28 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Thomas Neil on 28 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Thomas Neil on 28 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael Mellor Gerhard on 28 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael Mellor Gerhard on 28 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Suzanne Neil on 28 February 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 June 2008 | Director's change of particulars / michael mellor gerhard / 14/03/2008 (1 page) |
23 June 2008 | Return made up to 10/03/08; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / michael mellor gerhard / 14/03/2008 (1 page) |
23 June 2008 | Return made up to 10/03/08; full list of members (4 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
24 April 2006 | Company name changed T.& M. developments scotland lim ited\certificate issued on 24/04/06 (2 pages) |
24 April 2006 | Company name changed T.& M. developments scotland lim ited\certificate issued on 24/04/06 (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
5 April 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
14 March 2006 | Secretary resigned (2 pages) |
14 March 2006 | Secretary resigned (2 pages) |
14 March 2006 | Director resigned (2 pages) |
14 March 2006 | Director resigned (2 pages) |
10 March 2006 | Incorporation (6 pages) |
10 March 2006 | Incorporation (6 pages) |