Newton Of Pitcairns
Dunning
Perthshire
PH2 0SL
Scotland
Director Name | Mr Gerhard Robert Lillie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2011(4 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Oil & Gas Engineer |
Country of Residence | Scotland |
Correspondence Address | West Lamberkin Farm House Tibbermore Perth Perthshire PH1 1QA Scotland |
Director Name | Margaret Kyle |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | The Cottage Newton Of Pitcairns Dunning Perthshire PH2 0SL Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | Gerhard Lillie 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
9 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Secretary's details changed for Gerhard Robert Lillie on 4 October 2023 (1 page) |
4 October 2023 | Change of details for Mr Gerhard Robert Lillie as a person with significant control on 4 October 2023 (2 pages) |
4 October 2023 | Director's details changed for Mr Gerhard Robert Lillie on 4 October 2023 (2 pages) |
4 October 2023 | Director's details changed for Mr Gerhard Robert Lillie on 4 October 2023 (2 pages) |
5 September 2023 | Change of details for Mr Gerhard Robert Lillie as a person with significant control on 6 April 2016 (2 pages) |
7 December 2022 | Micro company accounts made up to 31 October 2022 (5 pages) |
13 October 2022 | Confirmation statement made on 9 October 2022 with updates (4 pages) |
5 January 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
20 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
12 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
14 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
25 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
6 November 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 November 2013 | Director's details changed for Mr Gerhard Robert Lillie on 23 September 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Gerhard Robert Lillie on 23 September 2013 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
7 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 1 November 2012 (1 page) |
31 October 2012 | Secretary's details changed for Gerry Lillie on 10 October 2011 (1 page) |
31 October 2012 | Secretary's details changed for Gerry Lillie on 10 October 2011 (1 page) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 April 2011 | Termination of appointment of Margaret Kyle as a director (1 page) |
19 April 2011 | Termination of appointment of Margaret Kyle as a director (1 page) |
7 April 2011 | Appointment of Mr Gerhard Robert Lillie as a director (2 pages) |
7 April 2011 | Appointment of Mr Gerhard Robert Lillie as a director (2 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 18 October 2010 (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 October 2009 | Director's details changed for Margaret Kyle on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Margaret Kyle on 9 October 2009 (2 pages) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Director's details changed for Margaret Kyle on 9 October 2009 (2 pages) |
9 October 2009 | Register inspection address has been changed (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from chapelshade house, 78-84 bell street, dundee angus DD1 1HW (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from chapelshade house, 78-84 bell street, dundee angus DD1 1HW (1 page) |
21 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
17 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
9 October 2006 | Incorporation (17 pages) |
9 October 2006 | Incorporation (17 pages) |