Perth
PH2 8DF
Scotland
Director Name | Mr Roy McDonald |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nether Friarton House Nether Friarton Road Perth PH2 8DE Scotland |
Secretary Name | Mrs Gwendoline Ann McDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nether Friarton House Friarton Road Perth PH2 8DF Scotland |
Director Name | Mr Mark McDonald |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nether Friarton House Friarton Road Perth PH2 8DF Scotland |
Website | www.marketwired.com |
---|
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
55 at £1 | Roy McDonald 55.00% Ordinary |
---|---|
45 at £1 | Gwendoline McDonald 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,849 |
Cash | £24,138 |
Current Liabilities | £15,386 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
12 October 2022 | Delivered on: 14 October 2022 Persons entitled: Beechwood Developments (Scotland) Limited Classification: A registered charge Particulars: Subjects at kintillo road, bridge of earn, perth registered in the land register of scotland under title number PTH62496. Outstanding |
---|
9 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
27 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 August 2017 | Notification of Gwendoline Ann Mcdonald as a person with significant control on 30 June 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of Gwendoline Ann Mcdonald as a person with significant control on 30 June 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 September 2013 | Termination of appointment of Mark Mcdonald as a director (2 pages) |
30 September 2013 | Termination of appointment of Mark Mcdonald as a director (2 pages) |
17 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Termination of appointment of Mark Mcdonald as a director (1 page) |
17 September 2013 | Termination of appointment of Mark Mcdonald as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 August 2010 | Director's details changed for Mrs Gwendoline Mcdonald on 31 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Mr Mark Mcdonald on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Mark Mcdonald on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Gwendoline Mcdonald on 31 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Location of debenture register (1 page) |
22 September 2009 | Location of debenture register (1 page) |
22 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2008 | Incorporation (20 pages) |
31 July 2008 | Incorporation (20 pages) |