Pitlochry
Perthshire
PH16 5BS
Scotland
Director Name | Viscountess Juliet Mary Monckton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Hobbit Court Dyrham Chippenham Wiltshire SN14 8HE |
Secretary Name | Mrs Juliet Mary Monckton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Hobbit Court Dyrham Chippenham Wiltshire SN14 8HE |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Christopher Walter Monckton 50.00% Ordinary |
---|---|
50 at £1 | Juliet Mary Monckton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,056 |
Cash | £5,813 |
Current Liabilities | £6,906 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
13 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
11 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Secretary's details changed for Mrs Juliet Mary Monckton on 1 June 2016 (1 page) |
28 June 2016 | Director's details changed for Viscount Christopher Walter Monckton on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mrs Juliet Mary Monckton on 1 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Viscount Christopher Walter Monckton on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mrs Juliet Mary Monckton on 1 June 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Mrs Juliet Mary Monckton on 1 June 2016 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
12 November 2013 | Director's details changed for Christopher Walter Monckton on 8 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Christopher Walter Monckton on 8 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Christopher Walter Monckton on 8 November 2013 (2 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Secretary's details changed for Mrs Juliet Mary Monckton on 1 June 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Mrs Juliet Mary Monckton on 1 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mrs Juliet Mary Monckton on 1 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mrs Juliet Mary Monckton on 1 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Christopher Walter Monckton on 1 June 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Mrs Juliet Mary Monckton on 1 June 2013 (2 pages) |
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Director's details changed for Mrs Juliet Mary Monckton on 1 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Christopher Walter Monckton on 1 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Christopher Walter Monckton on 1 June 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS on 1 October 2010 (1 page) |
24 June 2010 | Director's details changed for Christopher Walter Monckton on 2 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Christopher Walter Monckton on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Christopher Walter Monckton on 2 October 2009 (2 pages) |
21 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
21 July 2009 | Director and secretary appointed juliet mary monckton (2 pages) |
21 July 2009 | Director appointed christopher walter monckton (2 pages) |
21 July 2009 | Director appointed christopher walter monckton (2 pages) |
21 July 2009 | Director and secretary appointed juliet mary monckton (2 pages) |
21 July 2009 | Ad 12/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
21 July 2009 | Ad 12/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 June 2009 | Appointment terminated director peter trainer (1 page) |
19 June 2009 | Appointment terminated director peter trainer (1 page) |
19 June 2009 | Appointment terminated secretary peter trainer (1 page) |
19 June 2009 | Appointment terminated secretary peter trainer (1 page) |
19 June 2009 | Appointment terminated director susan mcintosh (1 page) |
19 June 2009 | Appointment terminated director susan mcintosh (1 page) |
12 June 2009 | Incorporation (15 pages) |
12 June 2009 | Incorporation (15 pages) |