Friarton Road
Perth
PH2 8DG
Scotland
Director Name | Mrs Jacqueline Ahern |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2013(2 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retail Worker |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Tayview Industrial Estate Friarton Road Perth PH2 8DG Scotland |
Director Name | Ms Andrea Whyte Rennie |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(4 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Home-Maker / Carer |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Tayview Industrial Estate Friarton Road Perth PH2 8DG Scotland |
Director Name | Mrs Georgina Grace Taylor |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(4 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Home-Maker / Carer |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Tayview Industrial Estate Friarton Road Perth PH2 8DG Scotland |
Secretary Name | Ms Gail Duncan |
---|---|
Status | Current |
Appointed | 27 March 2017(6 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 5 Tayview Industrial Estate Friarton Road Perth PH2 8DG Scotland |
Director Name | Dr Karen Elizabeth McDonnell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Policy Adviser |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Tayview Industrial Estate Friarton Road Perth PH2 8DG Scotland |
Director Name | Mr Hugo Graham Nicholas Meynell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Tayview Industrial Estate Friarton Road Perth PH2 8DG Scotland |
Director Name | Julia Margaret Fernie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Tayview Industrial Estate Friarton Road Perth PH2 8DG Scotland |
Director Name | Edith Eileen Keay |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Tayview Industrial Estate Friarton Road Perth PH2 8DG Scotland |
Director Name | Mrs Lorna May Redford |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Tayview Industrial Estate Friarton Road Perth PH2 8DG Scotland |
Director Name | Fiona Duncan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Tayview Industrial Estate Friarton Road Perth PH2 8DG Scotland |
Secretary Name | Sheenagh McIntyre |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Tayview Industrial Estate Friarton Road Perth PH2 8DG Scotland |
Secretary Name | Ms Eileen Keay |
---|---|
Status | Resigned |
Appointed | 21 May 2012(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 19 March 2013) |
Role | Company Director |
Correspondence Address | Unit 5 Tayview Industrial Estate Friarton Road Perth PH2 8DG Scotland |
Secretary Name | Mrs Lorna Jane Fotheringham |
---|---|
Status | Resigned |
Appointed | 19 March 2013(2 years after company formation) |
Appointment Duration | 4 years (resigned 27 March 2017) |
Role | Company Director |
Correspondence Address | Unit 5 Tayview Industrial Estate Friarton Road Perth PH2 8DG Scotland |
Registered Address | Unit 5 Tayview Industrial Estate Friarton Road Perth PH2 8DG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Year | 2014 |
---|---|
Net Worth | £14,754 |
Cash | £14,754 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
31 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 May 2020 | Appointment of Mr Hugo Graham Nicholas Meynell as a director on 1 May 2020 (2 pages) |
11 May 2020 | Appointment of Dr Karen Elizabeth Mcdonnell as a director on 1 May 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 March 2017 | Termination of appointment of Lorna Jane Fotheringham as a secretary on 27 March 2017 (1 page) |
28 March 2017 | Appointment of Ms Gail Duncan as a secretary on 27 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Lorna Jane Fotheringham as a secretary on 27 March 2017 (1 page) |
28 March 2017 | Appointment of Ms Gail Duncan as a secretary on 27 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 April 2016 | Annual return made up to 16 March 2016 no member list (4 pages) |
13 April 2016 | Annual return made up to 16 March 2016 no member list (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 April 2015 | Termination of appointment of Fiona Duncan as a director on 16 March 2015 (1 page) |
2 April 2015 | Appointment of Ms Andrea Whyte Rennie as a director on 16 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Georgina Grace Taylor as a director on 16 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 16 March 2015 no member list (4 pages) |
2 April 2015 | Appointment of Mrs Georgina Grace Taylor as a director on 16 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Fiona Duncan as a director on 16 March 2015 (1 page) |
2 April 2015 | Appointment of Ms Andrea Whyte Rennie as a director on 16 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 16 March 2015 no member list (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 April 2014 | Annual return made up to 16 March 2014 no member list (3 pages) |
2 April 2014 | Annual return made up to 16 March 2014 no member list (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Appointment of Mrs Lorna Jane Fotheringham as a secretary (1 page) |
14 May 2013 | Appointment of Mrs Lorna Jane Fotheringham as a secretary (1 page) |
14 May 2013 | Appointment of Mrs Jacqueline Ahern as a director (2 pages) |
14 May 2013 | Appointment of Mrs Jacqueline Ahern as a director (2 pages) |
14 May 2013 | Termination of appointment of Eileen Keay as a secretary (1 page) |
14 May 2013 | Termination of appointment of Eileen Keay as a secretary (1 page) |
2 April 2013 | Appointment of Ms Eileen Keay as a secretary (1 page) |
2 April 2013 | Termination of appointment of Julia Fernie as a director (1 page) |
2 April 2013 | Termination of appointment of Sheenagh Mcintyre as a secretary (1 page) |
2 April 2013 | Annual return made up to 16 March 2013 no member list (3 pages) |
2 April 2013 | Termination of appointment of Julia Fernie as a director (1 page) |
2 April 2013 | Appointment of Ms Eileen Keay as a secretary (1 page) |
2 April 2013 | Termination of appointment of Sheenagh Mcintyre as a secretary (1 page) |
2 April 2013 | Termination of appointment of Lorna Redford as a director (1 page) |
2 April 2013 | Annual return made up to 16 March 2013 no member list (3 pages) |
2 April 2013 | Termination of appointment of Lorna Redford as a director (1 page) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 May 2012 | Annual return made up to 16 March 2012 no member list (4 pages) |
4 May 2012 | Annual return made up to 16 March 2012 no member list (4 pages) |
9 April 2012 | Termination of appointment of Edith Keay as a director (1 page) |
9 April 2012 | Termination of appointment of Edith Keay as a director (1 page) |
15 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
15 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
16 March 2011 | Incorporation (38 pages) |
16 March 2011 | Incorporation (38 pages) |