Perth
PH1 1HY
Scotland
Director Name | Mr Michael James Gordon |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Dunkeld Road Perth Perthshire PH1 5RN Scotland |
Secretary Name | Paula Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 39 Dunkeld Road Perth Perthshire PH1 5RN Scotland |
Director Name | Mr Craig Robertson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Mavisbank Gardens Perth PH1 1HY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01738 445332 |
---|---|
Telephone region | Perth |
Registered Address | Unit 9 Nether Friarton Road Perth PH2 8DF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
50 at £1 | Michael James Gordon 50.00% Ordinary |
---|---|
49 at £1 | Craig Robertson 49.00% Ordinary |
1 at £1 | Paula Mary Gordon 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,841 |
Cash | £27,263 |
Current Liabilities | £83,507 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
17 September 2008 | Delivered on: 26 September 2008 Satisfied on: 18 January 2016 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
23 October 2023 | Total exemption full accounts made up to 30 September 2023 (5 pages) |
---|---|
4 October 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
10 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
9 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
8 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
8 May 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
10 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
26 February 2019 | Termination of appointment of Craig Robertson as a director on 6 January 2019 (1 page) |
26 February 2019 | Cessation of Craig Robertson as a person with significant control on 6 January 2019 (1 page) |
26 February 2019 | Notification of Gail Robertson as a person with significant control on 6 January 2019 (2 pages) |
18 December 2018 | Appointment of Gail Robertson as a director on 18 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Michael James Gordon as a director on 18 December 2018 (1 page) |
1 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
3 November 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 October 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 September 2016 | Director's details changed for Mr Craig Robertson on 23 September 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
23 September 2016 | Director's details changed for Mr Craig Robertson on 23 September 2016 (2 pages) |
18 January 2016 | Satisfaction of charge 1 in full (1 page) |
18 January 2016 | Satisfaction of charge 1 in full (1 page) |
28 October 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
19 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
27 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Termination of appointment of Paula Gordon as a secretary (1 page) |
21 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Registered office address changed from 39 Dunkeld Road Perth PH1 5RN on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 39 Dunkeld Road Perth PH1 5RN on 21 October 2013 (1 page) |
21 October 2013 | Termination of appointment of Paula Gordon as a secretary (1 page) |
4 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
11 February 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
11 February 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
6 December 2012 | Appointment of Mr Craig Robertson as a director (2 pages) |
6 December 2012 | Appointment of Mr Craig Robertson as a director (2 pages) |
22 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 September 2008 | Ad 03/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 September 2008 | Secretary appointed paula mary gordon (2 pages) |
22 September 2008 | Director appointed michael james gordon (2 pages) |
22 September 2008 | Secretary appointed paula mary gordon (2 pages) |
22 September 2008 | Director appointed michael james gordon (2 pages) |
22 September 2008 | Ad 03/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
4 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
4 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
4 September 2008 | Resolutions
|
4 September 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
3 September 2008 | Incorporation (18 pages) |
3 September 2008 | Incorporation (18 pages) |