Blairgowrie
Perthshire
PH10 6SD
Scotland
Director Name | Iain Forbes Caird |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(6 months after company formation) |
Appointment Duration | 15 years (closed 27 February 2024) |
Role | Sales Agent |
Country of Residence | Scotland |
Correspondence Address | 32 Mary Findlay Drive Longforgan Perthshire DD2 5JE Scotland |
Director Name | Mr William Donald Whytock |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Role | Retired |
Correspondence Address | Erissort Blairgowrie Perthshire PH10 6SD Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 40 other UK companies use this postal address |
25 at £1 | Jennifer Louise Whytock 25.00% Ordinary |
---|---|
25 at £1 | Laura Anne Whytock 25.00% Ordinary |
25 at £1 | Michael Donald Whytock 25.00% Ordinary |
25 at £1 | Robert William Whytock 25.00% Ordinary |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
6 January 2021 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
---|---|
26 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
26 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
4 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
5 January 2018 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
3 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
12 September 2013 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
10 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
21 September 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 21 September 2010 (1 page) |
21 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 21 September 2010 (1 page) |
17 September 2010 | Director's details changed for Iain Forbes Caird on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Iain Forbes Caird on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Iain Forbes Caird on 1 October 2009 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
13 May 2010 | Current accounting period shortened from 31 August 2009 to 5 April 2009 (3 pages) |
13 May 2010 | Current accounting period shortened from 31 August 2009 to 5 April 2009 (3 pages) |
13 May 2010 | Current accounting period shortened from 31 August 2009 to 5 April 2009 (3 pages) |
13 May 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
16 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
31 March 2009 | Appointment terminated director william donald whytock (1 page) |
31 March 2009 | Appointment terminated director william donald whytock (1 page) |
23 March 2009 | Director appointed iain forbes caird (2 pages) |
23 March 2009 | Director appointed iain forbes caird (2 pages) |
10 November 2008 | Ad 23/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 November 2008 | Ad 23/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 August 2008 | Incorporation (18 pages) |
22 August 2008 | Incorporation (18 pages) |