Lamberkine Drive
Perth
PH1 1RA
Scotland
Director Name | Mr Graham Robert Ogilvie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland |
Secretary Name | Miss Jill Henderson |
---|---|
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland |
Secretary Name | Mr Martin Feeney |
---|---|
Status | Resigned |
Appointed | 16 December 2011(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mr David Massie |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 February 2014) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Miss Helen Laura Park Smith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2014) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 44 Oid Glamis Road Old Glamis Road Dundee DD3 8JQ Scotland |
Director Name | Mrs Elaine Anne McIntyre |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 July 2015) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mr Mark Douglas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 July 2015(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2016) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 119 Avalon Gardens Linlithgow Bridge Linlithgow West Lothian EH49 7PL Scotland |
Registered Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Anthony Roiall Banks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,921 |
Cash | £100 |
Current Liabilities | £196,231 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
28 January 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
---|---|
19 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
23 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
24 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
3 May 2016 | Termination of appointment of Mark Douglas as a director on 31 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Mark Douglas as a director on 31 March 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
20 July 2015 | Appointment of Mr Mark Douglas as a director on 20 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Elaine Anne Mcintyre as a director on 20 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Elaine Anne Mcintyre as a director on 20 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Mark Douglas as a director on 20 July 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Anthony Roiall Banks on 22 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Anthony Roiall Banks on 22 April 2015 (2 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
20 November 2014 | Termination of appointment of Helen Laura Park Smith as a director on 31 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Helen Laura Park Smith as a director on 31 October 2014 (1 page) |
19 November 2014 | Appointment of Mrs Elaine Anne Mcintyre as a director on 31 October 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Elaine Anne Mcintyre as a director on 31 October 2014 (2 pages) |
21 May 2014 | Amended accounts made up to 30 April 2013 (5 pages) |
21 May 2014 | Amended accounts made up to 30 April 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Termination of appointment of David Massie as a director (1 page) |
20 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Appointment of Miss Helen Laura Park Smith as a director (2 pages) |
20 February 2014 | Appointment of Miss Helen Laura Park Smith as a director (2 pages) |
20 February 2014 | Termination of appointment of David Massie as a director (1 page) |
6 February 2014 | Termination of appointment of Martin Feeney as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Martin Feeney as a secretary (2 pages) |
29 May 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
29 May 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
1 May 2013 | Appointment of Mr David Massie as a director (2 pages) |
1 May 2013 | Appointment of Mr David Massie as a director (2 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
4 May 2012 | Termination of appointment of Graham Ogilvie as a director (1 page) |
4 May 2012 | Termination of appointment of Graham Ogilvie as a director (1 page) |
25 January 2012 | Termination of appointment of Jill Henderson as a secretary (1 page) |
25 January 2012 | Termination of appointment of Jill Henderson as a secretary (1 page) |
25 January 2012 | Appointment of Mr Martin Feeney as a secretary (1 page) |
25 January 2012 | Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD United Kingdom on 25 January 2012 (1 page) |
25 January 2012 | Appointment of Mr Martin Feeney as a secretary (1 page) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD United Kingdom on 25 January 2012 (1 page) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
12 January 2011 | Incorporation (26 pages) |
12 January 2011 | Incorporation (26 pages) |