Dunkeld
Perthshire
PH8 0AQ
Scotland
Secretary Name | Christine Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Bridgehead Dunkeld Perthshire PH8 0AQ Scotland |
Director Name | Mrs Christine Sinclair |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United States |
Correspondence Address | 1 Bridgehead Dunkeld Perthshire PH8 0AQ Scotland |
Registered Address | Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£111,232 |
Current Liabilities | £31,260 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
14 February 2019 | Delivered on: 25 February 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
31 January 2011 | Delivered on: 9 February 2011 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Atholl arms hotel tay terrace dunkeld pth 9354. Outstanding |
21 January 2011 | Delivered on: 28 January 2011 Persons entitled: Santander UK PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
6 September 2022 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on 6 September 2022 (1 page) |
30 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
9 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
29 September 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
4 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 February 2019 | Registration of charge SC3843100003, created on 14 February 2019 (6 pages) |
11 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
26 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
10 March 2016 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page) |
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
10 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
19 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
27 June 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
11 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
3 February 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
1 November 2011 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NZ Scotland on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NZ Scotland on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NZ Scotland on 1 November 2011 (1 page) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
2 June 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2010 | Appointment of Christine Sinclair as a secretary (3 pages) |
17 September 2010 | Termination of appointment of Christine Sinclair as a director (2 pages) |
17 September 2010 | Appointment of Christine Sinclair as a secretary (3 pages) |
17 September 2010 | Termination of appointment of Christine Sinclair as a director (2 pages) |
26 August 2010 | Incorporation (23 pages) |
26 August 2010 | Incorporation (23 pages) |