Huntingtower
Perth
PH1 3JL
Scotland
Secretary Name | Gregor David Whyte |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2006(same day as company formation) |
Role | Sporran Maker |
Country of Residence | Scotland |
Correspondence Address | The Hirsel Ruthven Lade Huntingtower Perth PH1 3JL Scotland |
Director Name | Mrs Donna Whyte |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(7 years after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | The Hirsel Ruthven Lade Huntingtower Perth PH1 3JL Scotland |
Director Name | Valerie Margaret Napier |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Sporran Maker |
Country of Residence | Scotland |
Correspondence Address | Arkle Prieston Road Bankfoot Perth PH1 4BW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01738 630103 |
---|---|
Telephone region | Perth |
Registered Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
9 at £0.1 | Gregor David Whyte 90.00% Ordinary |
---|---|
1 at £0.1 | Donna Whyte 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £533,700 |
Cash | £134,767 |
Current Liabilities | £41,133 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
1 September 2009 | Delivered on: 4 September 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
17 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
4 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 March 2022 | Change of details for Mrs Donna Whyte as a person with significant control on 30 April 2021 (2 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with updates (4 pages) |
28 March 2022 | Change of details for Mr Gregor David Whyte as a person with significant control on 30 April 2021 (2 pages) |
22 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 April 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
15 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
30 March 2020 | Change of details for Mr Gregor David Whyte as a person with significant control on 30 April 2019 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Notification of Donna Whyte as a person with significant control on 30 April 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
3 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 April 2013 | Secretary's details changed for Gregor David Whyte on 1 April 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Gregor David Whyte on 1 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Gregor David Whyte on 1 April 2013 (2 pages) |
16 April 2013 | Appointment of Mrs Donna Whyte as a director (2 pages) |
16 April 2013 | Secretary's details changed for Gregor David Whyte on 1 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Gregor David Whyte on 1 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Gregor David Whyte on 1 April 2013 (2 pages) |
16 April 2013 | Appointment of Mrs Donna Whyte as a director (2 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Termination of appointment of Valerie Napier as a director (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Termination of appointment of Valerie Napier as a director (2 pages) |
21 July 2011 | Cancellation of shares. Statement of capital on 21 July 2011
|
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Purchase of own shares. (3 pages) |
21 July 2011 | Cancellation of shares. Statement of capital on 21 July 2011
|
21 July 2011 | Purchase of own shares. (3 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
14 June 2011 | Purchase of own shares. (5 pages) |
14 June 2011 | Cancellation of shares. Statement of capital on 14 June 2011
|
14 June 2011 | Cancellation of shares. Statement of capital on 14 June 2011
|
14 June 2011 | Purchase of own shares. (5 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
16 May 2011 | Sub-division of shares on 9 May 2011 (5 pages) |
16 May 2011 | Sub-division of shares on 9 May 2011 (5 pages) |
16 May 2011 | Sub-division of shares on 9 May 2011 (5 pages) |
16 May 2011 | Resolutions
|
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Director's details changed for Gregor David Whyte on 2 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Valerie Margaret Napier on 2 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Gregor David Whyte on 2 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Gregor David Whyte on 2 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Valerie Margaret Napier on 2 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Valerie Margaret Napier on 2 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 13 marshall place perth perthshire PH2 8AH (1 page) |
1 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 13 marshall place perth perthshire PH2 8AH (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 4 atholl crescent perth PH1 5NG (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 4 atholl crescent perth PH1 5NG (1 page) |
11 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
27 March 2006 | Incorporation (16 pages) |
27 March 2006 | Incorporation (16 pages) |