Murthly
Perth
PH1 4EH
Scotland
Director Name | Mr William Robert Tuck Jnr |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 September 2013(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 February 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 75 Druids Park Murthly Perth PH1 4EH Scotland |
Secretary Name | Mr William Robert Tuck Jnr |
---|---|
Status | Closed |
Appointed | 02 September 2013(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 February 2020) |
Role | Company Director |
Correspondence Address | 75 Druids Park Murthly Perth PH1 4EH Scotland |
Telephone | 0800 7834449 |
---|---|
Telephone region | Freephone |
Registered Address | 4 Albert Place Perth PH2 8JE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Heather Ann Meldrum Booth 50.00% Ordinary |
---|---|
1000 at £1 | William Robert Tuck Jnr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,778 |
Cash | £124,547 |
Current Liabilities | £724,778 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 October 2016 | Delivered on: 8 October 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Highland park, killin. Outstanding |
---|---|
25 February 2014 | Delivered on: 15 March 2014 Persons entitled: Aberdeen Enterprise Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 March 2014 | Delivered on: 14 March 2014 Persons entitled: Aberdeen Enterprise Finance Limited Classification: A registered charge Particulars: Property formerly known as killin youth hostel, now known as highland park, killin, perthshire PTH30661. Notification of addition to or amendment of charge. Outstanding |
7 March 2014 | Delivered on: 17 March 2014 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the subjects registered under title number PTH30661. Notification of addition to or amendment of charge. Outstanding |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
14 October 2016 | Satisfaction of charge SC3956980003 in full (1 page) |
14 October 2016 | Satisfaction of charge SC3956980002 in full (1 page) |
14 October 2016 | Satisfaction of charge SC3956980001 in full (1 page) |
8 October 2016 | Registration of charge SC3956980004, created on 6 October 2016 (6 pages) |
25 March 2016 | Director's details changed for Mr William Robert Tuck Jnr on 14 December 2015 (2 pages) |
25 March 2016 | Director's details changed for Mrs Heather Meldrum Tuck on 14 December 2015 (2 pages) |
25 March 2016 | Secretary's details changed for Mr William Robert Tuck Jnr on 14 December 2015 (1 page) |
25 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
24 March 2015 | Director's details changed for Mr William Robert Tuck Jnr on 24 March 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
25 March 2014 | Alterations to a floating charge (9 pages) |
17 March 2014 | Registration of charge 3956980001 (9 pages) |
15 March 2014 | Registration of charge 3956980003 (11 pages) |
14 March 2014 | Registration of charge 3956980002 (13 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 October 2013 | Director's details changed for Mrs Heather Meldrum Tuck on 28 September 2013 (2 pages) |
29 October 2013 | Director's details changed for Mrs Heather Ann Meldrum Tuck on 28 September 2013 (2 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
8 October 2013 | Appointment of Mr William Robert Tuck Jnr as a secretary (2 pages) |
8 October 2013 | Appointment of Mr William Robert Tuck Jnr as a director (2 pages) |
8 October 2013 | Director's details changed for Mrs Heather Ann Meldrum Booth on 9 September 2013 (3 pages) |
25 April 2013 | Director's details changed for Mrs Heather Ann Meldrum Booth on 16 March 2013 (2 pages) |
25 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
17 March 2011 | Incorporation (22 pages) |