Crieff
Perthshire
PH7 3NQ
Scotland
Secretary Name | Mrs Kathleen Maisie Lindsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Kintocher Farm House Abercairny Crieff Perthshire PH7 3NQ Scotland |
Director Name | Mrs Kathleen Maisie Lindsay |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintocher Farm House Abercairny Crieff Perthshire PH7 3NQ Scotland |
Director Name | Mrs Kathleen Maisie Lindsay |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(9 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage Bungalow Mains Of Kinettles Forfar Angus DD8 1TR Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Kintocher Farm House Abercairny Crieff Perthshire PH7 3NQ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
1 at £1 | Mr Neil Douglas Lindsay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,553 |
Cash | £11,927 |
Current Liabilities | £23,363 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
27 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
---|---|
7 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
1 April 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
12 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
9 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
28 November 2019 | Director's details changed for Mrs Kathleen Maisie Lindsay on 22 November 2019 (2 pages) |
27 November 2019 | Director's details changed for Mr Neil Douglas Lindsay on 22 November 2019 (2 pages) |
27 November 2019 | Registered office address changed from Gardeners Cottage Bungalow Mains of Kinettles Forfar Angus DD8 1TR United Kingdom to Kintocher Farm House Abercairny Crieff Perthshire PH7 3NQ on 27 November 2019 (1 page) |
27 November 2019 | Change of details for Mrs Kathleen Maisie Lindsay as a person with significant control on 22 November 2019 (2 pages) |
27 November 2019 | Change of details for Mr Neil Douglas Lindsay as a person with significant control on 22 November 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
1 November 2018 | Termination of appointment of Kathleen Maisie Lindsay as a director on 1 November 2018 (1 page) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
1 November 2018 | Appointment of Mrs Kathleen Maisie Lindsay as a director on 5 March 2018 (2 pages) |
22 October 2018 | Change of details for Mr Neil Douglas Lindsay as a person with significant control on 5 March 2018 (2 pages) |
22 October 2018 | Notification of Kathleen Maisie Lindsay as a person with significant control on 5 March 2018 (2 pages) |
11 October 2018 | Change of share class name or designation (2 pages) |
11 October 2018 | Resolutions
|
21 September 2018 | Appointment of Mrs Kathleen Maisie Lindsay as a director on 5 March 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (5 pages) |
12 August 2016 | Director's details changed for Mr Neil Douglas Lindsay on 17 May 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr Neil Douglas Lindsay on 17 May 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Neil Douglas Lindsay on 17 May 2016 (2 pages) |
11 August 2016 | Registered office address changed from Glendeuglie House Glenfarg Perthshire PH2 9QH to Gardeners Cottage Bungalow Mains of Kinettles Forfar Angus DD8 1TR on 11 August 2016 (1 page) |
11 August 2016 | Secretary's details changed for Mrs Kathleen Maisie Lindsay on 16 May 2016 (1 page) |
11 August 2016 | Secretary's details changed for Mrs Kathleen Maisie Lindsay on 16 May 2016 (1 page) |
11 August 2016 | Director's details changed for Mr Neil Douglas Lindsay on 17 May 2016 (2 pages) |
11 August 2016 | Registered office address changed from Glendeuglie House Glenfarg Perthshire PH2 9QH to Gardeners Cottage Bungalow Mains of Kinettles Forfar Angus DD8 1TR on 11 August 2016 (1 page) |
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
16 December 2015 | Micro company accounts made up to 30 April 2015 (5 pages) |
16 December 2015 | Micro company accounts made up to 30 April 2015 (5 pages) |
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 November 2013 | Secretary's details changed for Mrs Kathleen Maisie Lindsay on 2 October 2013 (2 pages) |
8 November 2013 | Secretary's details changed for Mrs Kathleen Maisie Lindsay on 2 October 2013 (2 pages) |
8 November 2013 | Registered office address changed from Monybuie House Corsock Castle Douglas Dumfries & Galloway DG7 3DY United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Director's details changed for Mr Neil Douglas Lindsay on 2 October 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Neil Douglas Lindsay on 2 October 2013 (2 pages) |
8 November 2013 | Secretary's details changed for Mrs Kathleen Maisie Lindsay on 2 October 2013 (2 pages) |
8 November 2013 | Registered office address changed from Monybuie House Corsock Castle Douglas Dumfries & Galloway DG7 3DY United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Monybuie House Corsock Castle Douglas Dumfries & Galloway DG7 3DY United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Director's details changed for Mr Neil Douglas Lindsay on 2 October 2013 (2 pages) |
16 September 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
9 September 2013 | Withdraw the company strike off application (1 page) |
9 September 2013 | Withdraw the company strike off application (1 page) |
28 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 September 2012 | Director's details changed for Mr Neil Douglas Lindsay on 2 July 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Neil Douglas Lindsay on 2 July 2012 (2 pages) |
3 September 2012 | Registered office address changed from Kintrockat House Brechin Angus DD9 6RP on 3 September 2012 (1 page) |
3 September 2012 | Secretary's details changed for Mrs Kathleen Maisie Lindsay on 2 July 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Mrs Kathleen Maisie Lindsay on 2 July 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Mrs Kathleen Maisie Lindsay on 2 July 2012 (2 pages) |
3 September 2012 | Registered office address changed from Kintrockat House Brechin Angus DD9 6RP on 3 September 2012 (1 page) |
3 September 2012 | Director's details changed for Mr Neil Douglas Lindsay on 2 July 2012 (2 pages) |
3 September 2012 | Registered office address changed from Kintrockat House Brechin Angus DD9 6RP on 3 September 2012 (1 page) |
29 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (14 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (14 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (14 pages) |
22 February 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
22 February 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
16 March 2010 | Registered office address changed from Muirside of Thornton Laurencekirk Kincardineshire Scotland AB30 1EE on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from Muirside of Thornton Laurencekirk Kincardineshire Scotland AB30 1EE on 16 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (11 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (11 pages) |
30 January 2010 | Previous accounting period shortened from 31 May 2009 to 30 April 2009 (3 pages) |
30 January 2010 | Previous accounting period shortened from 31 May 2009 to 30 April 2009 (3 pages) |
6 October 2009 | Secretary's details changed for Mrs Kathleen Maisie Lindsay on 17 August 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mrs Kathleen Maisie Lindsay on 17 August 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Neil Douglas Lindsay on 17 August 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Neil Douglas Lindsay on 17 August 2009 (1 page) |
19 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
8 May 2008 | Director appointed mr neil lindsay (1 page) |
8 May 2008 | Secretary appointed mrs kathleen lindsay (1 page) |
8 May 2008 | Director appointed mr neil lindsay (1 page) |
8 May 2008 | Secretary appointed mrs kathleen lindsay (1 page) |
6 May 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
6 May 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
2 May 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
2 May 2008 | Incorporation (14 pages) |
2 May 2008 | Incorporation (14 pages) |
2 May 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |