Meigle
PH12 8QY
Scotland
Director Name | Mr David James Nimmo |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Arthurstone Gardens By Meigle Perthshire PH12 8QY Scotland |
Director Name | Mrs Malita Kilgour |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 10 Arthurstone Gardens By Meigle Perthshire PH12 8QY Scotland |
Website | www.doggleonline.com |
---|
Registered Address | 1 Arthurstone Gardens Meigle Blairgowrie Perthshire PH12 8QY Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Strathmore |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Doig 9.09% Ordinary |
---|---|
1 at £1 | Brian Whitton 9.09% Ordinary |
1 at £1 | David Deans 9.09% Ordinary |
1 at £1 | Douglas Sneddon 9.09% Ordinary |
1 at £1 | George Beat 9.09% Ordinary |
1 at £1 | Ian Scott 9.09% Ordinary |
1 at £1 | Mr David James Nimmo 9.09% Ordinary |
1 at £1 | Sam Foster 9.09% Ordinary |
1 at £1 | Tamarra Penman 9.09% Ordinary |
1 at £1 | Veronica Gibson 9.09% Ordinary |
1 at £1 | Wendy Stewart 9.09% Ordinary |
Latest Accounts | 30 June 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 April 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 May 2023 (overdue) |
9 August 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
5 August 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
28 December 2018 | Notification of a person with significant control statement (2 pages) |
25 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
28 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of David James Nimmo as a director on 13 April 2015 (1 page) |
1 July 2015 | Registered office address changed from 3 Arthurstone Gardens by Meigle Perthshire PH12 8QY to 1 Arthurstone Gardens Meigle Blairgowrie Perthshire PH12 8QY on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Andy Doig as a director (2 pages) |
1 July 2015 | Appointment of Mr Andy Doig as a director on 13 April 2015 (2 pages) |
1 July 2015 | Registered office address changed from 3 Arthurstone Gardens by Meigle Perthshire PH12 8QY to 1 Arthurstone Gardens Meigle Blairgowrie Perthshire PH12 8QY on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of David James Nimmo as a director on 13 April 2015 (1 page) |
1 July 2015 | Registered office address changed from 3 Arthurstone Gardens by Meigle Perthshire PH12 8QY to 1 Arthurstone Gardens Meigle Blairgowrie Perthshire PH12 8QY on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Andy Doig as a director (2 pages) |
1 July 2015 | Appointment of Mr Andy Doig as a director on 13 April 2015 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
24 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 March 2013 | Termination of appointment of Malita Kilgour as a director (1 page) |
24 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 March 2013 | Termination of appointment of Malita Kilgour as a director (1 page) |
7 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Mr David James Nimmo on 10 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Malita Kilgour on 10 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr David James Nimmo on 10 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Malita Kilgour on 10 June 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 June 2009 | Return made up to 10/06/09; full list of members (6 pages) |
22 June 2009 | Return made up to 10/06/09; full list of members (6 pages) |
10 June 2008 | Incorporation (18 pages) |
10 June 2008 | Incorporation (18 pages) |