Company NameA & H Developments (Killin) Ltd
Company StatusDissolved
Company NumberSC395698
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Heather Meldrum Tuck
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Druids Park
Murthly
Perth
PH1 4EH
Scotland
Director NameMr William Robert Tuck Jnr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed02 September 2013(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 04 February 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address75 Druids Park
Murthly
Perth
PH1 4EH
Scotland
Secretary NameMr William Robert Tuck Jnr
StatusClosed
Appointed02 September 2013(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 04 February 2020)
RoleCompany Director
Correspondence Address75 Druids Park
Murthly
Perth
PH1 4EH
Scotland

Contact

Telephone0800 7834449
Telephone regionFreephone

Location

Registered Address4 Albert Place
Perth
PH2 8JE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Heather Ann Meldrum Booth
50.00%
Ordinary
1000 at £1William Robert Tuck Jnr
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,778
Cash£124,547
Current Liabilities£724,778

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

6 October 2016Delivered on: 8 October 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Highland park, killin.
Outstanding
25 February 2014Delivered 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 2014Delivered 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 2014Delivered 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

Filing History

26 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
14 October 2016Satisfaction of charge SC3956980003 in full (1 page)
14 October 2016Satisfaction of charge SC3956980002 in full (1 page)
14 October 2016Satisfaction of charge SC3956980001 in full (1 page)
8 October 2016Registration of charge SC3956980004, created on 6 October 2016 (6 pages)
25 March 2016Director's details changed for Mr William Robert Tuck Jnr on 14 December 2015 (2 pages)
25 March 2016Director's details changed for Mrs Heather Meldrum Tuck on 14 December 2015 (2 pages)
25 March 2016Secretary's details changed for Mr William Robert Tuck Jnr on 14 December 2015 (1 page)
25 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2,000
(5 pages)
24 March 2015Director's details changed for Mr William Robert Tuck Jnr on 24 March 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,000
(5 pages)
25 March 2014Alterations to a floating charge (9 pages)
17 March 2014Registration of charge 3956980001 (9 pages)
15 March 2014Registration of charge 3956980003 (11 pages)
14 March 2014Registration of charge 3956980002 (13 pages)
6 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 October 2013Director's details changed for Mrs Heather Meldrum Tuck on 28 September 2013 (2 pages)
29 October 2013Director's details changed for Mrs Heather Ann Meldrum Tuck on 28 September 2013 (2 pages)
21 October 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 2,000
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 2,000
(3 pages)
8 October 2013Appointment of Mr William Robert Tuck Jnr as a secretary (2 pages)
8 October 2013Appointment of Mr William Robert Tuck Jnr as a director (2 pages)
8 October 2013Director's details changed for Mrs Heather Ann Meldrum Booth on 9 September 2013 (3 pages)
25 April 2013Director's details changed for Mrs Heather Ann Meldrum Booth on 16 March 2013 (2 pages)
25 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
17 March 2011Incorporation (22 pages)