Scarth Road, Luncarty
Perth
Perthshire
PH1 3HG
Scotland
Director Name | Hugh Law |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Carraig Scarth Road, Luncarty Perth Perthshire PH1 3HG Scotland |
Secretary Name | Mrs Gladys Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Carraig Scarth Road, Luncarty Perth Perthshire PH1 3HG Scotland |
Director Name | John Gunn |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Surveyor |
Correspondence Address | Letham Cottage Bankfoot Perth Perthshire PH1 4EF Scotland |
Director Name | Margaret McCallum |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Farming |
Correspondence Address | Letham Cottage Bankfoot PH1 4EF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 66 Tay Street Perth PH2 8RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Hugh Law 90.91% Ordinary A |
---|---|
10 at £1 | Gladys Law 9.09% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £218,152 |
Cash | £505 |
Current Liabilities | £240,359 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 January 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
---|---|
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 November 2019 | Secretary's details changed for Mrs Gladys Law on 26 November 2019 (1 page) |
26 November 2019 | Director's details changed for Gladys Law on 26 November 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Purchase of own shares. (3 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Cancellation of shares. Statement of capital on 5 October 2010
|
5 October 2010 | Cancellation of shares. Statement of capital on 5 October 2010
|
5 October 2010 | Purchase of own shares. (3 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Cancellation of shares. Statement of capital on 5 October 2010
|
27 January 2010 | Termination of appointment of Margaret Mccallum as a director (2 pages) |
27 January 2010 | Termination of appointment of Margaret Mccallum as a director (2 pages) |
27 January 2010 | Termination of appointment of John Gunn as a director (2 pages) |
27 January 2010 | Termination of appointment of John Gunn as a director (2 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 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) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 January 2009 | Return made up to 23/01/09; no change of members (4 pages) |
23 January 2009 | Return made up to 23/01/09; no change of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (4 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (4 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | Resolutions
|
12 February 2007 | New secretary appointed;new director appointed (1 page) |
12 February 2007 | New secretary appointed;new director appointed (1 page) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | New director appointed (1 page) |
25 January 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
25 January 2007 | Ad 23/01/07--------- £ si 426@1=426 £ ic 2/428 (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Ad 23/01/07--------- £ si 426@1=426 £ ic 2/428 (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Incorporation (16 pages) |
23 January 2007 | Incorporation (16 pages) |