Errol
Perth
PH2 7GA
Scotland
Director Name | Mr Douglas Stewart Baillie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Strathallan Bank Ardargie Forgandenny Perth PH2 9FE Scotland |
Director Name | Mr Ronald Neil Burns |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Stonelaw Road Rutherglen Glasgow G73 3PB Scotland |
Director Name | Mr Ian Miller |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Silverknowes Avenue Edinburgh EH4 5HW Scotland |
Director Name | Mr Douglas Robert Gordon Baillie |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth Tayside PH1 5JN Scotland |
Secretary Name | Julie Anne Binner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 06 November 2017) |
Role | Company Director |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Registered Address | 6 Atholl Crescent Perth Tayside PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
77k at £1 | Douglas Baillie LTD 98.72% Preference |
---|---|
200 at £1 | Douglas Robert Gordon Baillie 0.26% Ordinary |
200 at £1 | Douglas Stewart Baillie 0.26% Ordinary |
200 at £1 | Ian Miller 0.26% Ordinary |
200 at £1 | Michael Anthony Amphlett 0.26% Ordinary |
200 at £1 | Ronald Neil Burns 0.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,012 |
Cash | £1,436 |
Current Liabilities | £11,043 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
24 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
9 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
17 November 2017 | Termination of appointment of Julie Anne Binner as a secretary on 6 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Julie Anne Binner as a secretary on 6 November 2017 (1 page) |
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) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
10 July 2017 | Change of details for Mr Douglas Robert Gordon Baillie as a person with significant control on 3 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Douglas Robert Gordon Baillie on 3 July 2017 (2 pages) |
10 July 2017 | Change of details for Mr Douglas Robert Gordon Baillie as a person with significant control on 3 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Douglas Robert Gordon Baillie on 3 July 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 March 2015 | Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 (2 pages) |
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
19 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
19 November 2012 | Appointment of Julie Anne Binner as a secretary (3 pages) |
19 November 2012 | Appointment of Julie Anne Binner as a secretary (3 pages) |
19 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
13 November 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
13 November 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Company name changed pension tps LIMITED\certificate issued on 31/10/12
|
31 October 2012 | Company name changed pension tps LIMITED\certificate issued on 31/10/12
|
31 October 2012 | Resolutions
|
6 August 2012 | Incorporation (26 pages) |
6 August 2012 | Incorporation (26 pages) |