Chapelhill
Glencarse
Perth
PH2 7NL
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Norman Stockman Hallyburton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 November 2009) |
Role | Director/Joiner |
Correspondence Address | 15 Castle Street Tayport Fife DD6 9AE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01382 669224 |
---|---|
Telephone region | Dundee |
Registered Address | Redstables Chapelhill Glencarse Perthshire PH2 7NL Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
100 at £1 | Ian Kerr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,531 |
Current Liabilities | £24,956 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
29 February 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
7 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
3 October 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
10 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
1 June 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
17 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
13 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
28 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
28 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
11 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
27 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
27 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Total exemption full accounts made up to 31 May 2012 (17 pages) |
22 February 2013 | Total exemption full accounts made up to 31 May 2012 (17 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
10 June 2011 | Director's details changed for Ian Kerr on 6 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Director's details changed for Ian Kerr on 6 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Ian Kerr on 6 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
21 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
2 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (15 pages) |
2 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (15 pages) |
26 November 2009 | Termination of appointment of Norman Hallyburton as a director (2 pages) |
26 November 2009 | Termination of appointment of Norman Hallyburton as a director (2 pages) |
3 July 2009 | Director appointed norman stockman hallyburton (2 pages) |
3 July 2009 | Director appointed norman stockman hallyburton (2 pages) |
9 June 2009 | Appointment terminated director stephen mabbott (1 page) |
9 June 2009 | Appointment terminated director stephen mabbott (1 page) |
9 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
9 June 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
28 May 2009 | Director appointed ian kerr (2 pages) |
28 May 2009 | Director appointed ian kerr (2 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
19 May 2009 | Incorporation (18 pages) |
19 May 2009 | Incorporation (18 pages) |