Blair Drummond
Perthshire
FK9 4UY
Scotland
Secretary Name | Mr Norman David Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Street House Church Street Stoke By Nayland Colchester Essex CO6 4QH |
Registered Address | Woodlane Granary Blair Drummond Stirling Perthshire FK9 4UY Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Cheryl Letitia Sivewright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,253 |
Cash | £2,815 |
Current Liabilities | £55,529 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
---|---|
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
17 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Director's details changed for Cheryl Letitia Leticia Sivewright on 3 January 2012 (2 pages) |
15 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Director's details changed for Cheryl Letitia Leticia Sivewright on 3 January 2012 (2 pages) |
15 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Director's details changed for Cheryl Letitia Leticia Sivewright on 3 January 2012 (2 pages) |
15 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Director's details changed for Cheryl Letitia Sivewright on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Cheryl Letitia Sivewright on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Registered office address changed from the Granary Blair Drummond Blair Drummond Perthshire FK9 4UY United Kingdom on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from the Granary Blair Drummond Blair Drummond Perthshire FK9 4UY United Kingdom on 12 October 2009 (1 page) |
9 March 2009 | Incorporation (12 pages) |
9 March 2009 | Incorporation (12 pages) |