Glencarse
Perth
PH2 7XN
Scotland
Secretary Name | Mr Martin David Alexander Smith |
---|---|
Status | Current |
Appointed | 14 December 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | The Nurseries St. Madoes Glencarse Perth PH2 7NF Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Aberdein Considine (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Correspondence Address | 7-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Registered Address | C/O G S Brown Construction The Nurseries St. Madoes Glencarse Perth PH2 7NF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
52 at £1 | Steven Brown 52.00% Ordinary |
---|---|
16 at £1 | Chloe Louise Brown 16.00% Ordinary |
16 at £1 | Daryl Steven Brown 16.00% Ordinary |
16 at £1 | Ryan Craig Brown 16.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
17 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
17 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
17 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
21 December 2021 | Appointment of Mr Martin David Alexander Smith as a secretary on 14 December 2021 (2 pages) |
15 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
15 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
14 September 2021 | Termination of appointment of Aberdein Considine as a secretary on 14 September 2021 (1 page) |
15 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
15 October 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
8 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
15 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Registered office address changed from St Madoes Glencarse Perthshire PH2 7NF United Kingdom to C/O C/O G S Brown Construction the Nurseries St. Madoes Glencarse Perth PH2 7NF on 15 December 2014 (1 page) |
15 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Registered office address changed from St Madoes Glencarse Perthshire PH2 7NF United Kingdom to C/O C/O G S Brown Construction the Nurseries St. Madoes Glencarse Perth PH2 7NF on 15 December 2014 (1 page) |
15 October 2014 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to St Madoes Glencarse Perthshire PH2 7NF on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to St Madoes Glencarse Perthshire PH2 7NF on 15 October 2014 (1 page) |
19 September 2014 | Current accounting period extended from 31 October 2014 to 28 February 2015 (3 pages) |
19 September 2014 | Current accounting period extended from 31 October 2014 to 28 February 2015 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (16 pages) |
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (16 pages) |
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 October 2012 (16 pages) |
31 August 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
31 August 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
20 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders
|
20 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders
|
20 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders
|
7 October 2011 | Appointment of Aberdein Considine as a secretary (2 pages) |
7 October 2011 | Registered office address changed from 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland on 7 October 2011 (1 page) |
7 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
7 October 2011 | Appointment of Mr Steven Brown as a director (2 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
7 October 2011 | Registered office address changed from 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland on 7 October 2011 (1 page) |
7 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
7 October 2011 | Appointment of Aberdein Considine as a secretary (2 pages) |
7 October 2011 | Appointment of Mr Steven Brown as a director (2 pages) |
6 October 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
6 October 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
6 October 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
6 October 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
4 October 2011 | Incorporation (24 pages) |
4 October 2011 | Incorporation (24 pages) |