Perth
PH2 8AH
Scotland
Secretary Name | Lucy Ann Wedderburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2010(1 month, 1 week after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Alexander Guy Wedderburn 75.00% Ordinary |
---|---|
25 at £1 | Lucy Ann Wedderburn 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,273 |
Cash | £27,311 |
Current Liabilities | £41,710 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
7 December 2015 | Delivered on: 8 December 2015 Persons entitled: Mrs. Pamela Farrow Paul John Farrow Classification: A registered charge Particulars: Plot at west lodge, barnhill, perth. Outstanding |
---|
22 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
16 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 February 2019 | Secretary's details changed for Lucy Ann Wedderburn on 19 February 2019 (1 page) |
19 February 2019 | Director's details changed for Alexander Guy Wedderburn on 19 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 March 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
28 November 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 28 November 2017
|
6 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Statement of capital following an allotment of shares on 10 November 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 10 November 2016
|
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Secretary's details changed for Lucy Ann Wedderburn on 27 October 2015 (1 page) |
29 February 2016 | Secretary's details changed for Lucy Ann Wedderburn on 27 October 2015 (1 page) |
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Registration of charge SC3730830001, created on 7 December 2015 (9 pages) |
8 December 2015 | Registration of charge SC3730830001, created on 7 December 2015 (9 pages) |
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
13 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
13 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
13 April 2010 | Appointment of Lucy Ann Wedderburn as a secretary (3 pages) |
13 April 2010 | Appointment of Lucy Ann Wedderburn as a secretary (3 pages) |
16 March 2010 | Appointment of Alexander Guy Wedderburn as a director (3 pages) |
16 March 2010 | Appointment of Alexander Guy Wedderburn as a director (3 pages) |
1 March 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
1 March 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
1 March 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
1 March 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
1 March 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
1 March 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
16 February 2010 | Incorporation (22 pages) |
16 February 2010 | Incorporation (22 pages) |