Rattray
Blairgowrie
PH10 7BH
Scotland
Secretary Name | Euan William Mitchell |
---|---|
Status | Current |
Appointed | 14 December 2017(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Craighall Castle Rattray Blairgowrie Perthshire PH10 7JB Scotland |
Director Name | Mr Huw Iolo Morris |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Manchester M2 3DE |
Director Name | Mr Graham Henry Edwards |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Boat Brae Rattray Blairgowrie PH10 7BH Scotland |
Director Name | Mr David Cameron Barbour |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Miller Road Ayr KA7 2AY Scotland |
Director Name | Mr John Scott Macleod |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Miller Road Ayr KA7 2AY Scotland |
Director Name | Mr Andrew James Robertson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Miller Road Ayr KA7 2AY Scotland |
Secretary Name | Mr Arthur Alan Runciman |
---|---|
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Gibbsyard Auchincruive Estate Ayr South Ayrshire KA6 5HN Scotland |
Director Name | Hugh Craig Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 St Meddans Street Troon Ayrshire KA10 6NW Scotland |
Director Name | Mr Charles Andrew McFarlane |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 June 2017(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 October 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Craighall Castle Rattray Blairgowrie PH10 7JB Scotland |
Secretary Name | Charles Andrew McFarlane |
---|---|
Status | Resigned |
Appointed | 13 June 2017(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | Craighall Castle Rattray Blairgowrie PH10 7JB Scotland |
Director Name | Mr Paul Ian Roy |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craighall Castle Rattray Blairgowrie Perthshire PH10 7JB Scotland |
Secretary Name | Judith Anne Grant |
---|---|
Status | Resigned |
Appointed | 27 October 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 December 2017) |
Role | Company Director |
Correspondence Address | Craighall Castle Rattray Blairgowrie Perthshire PH10 7JB Scotland |
Registered Address | 1 Boat Brae Rattray Blairgowrie PH10 7BH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | 4 other UK companies use this postal address |
300k at £1 | Mr Andrew James Robertson 59.99% Preference B |
---|---|
200k at £1 | Mr Andrew James Robertson 39.99% Preference A |
4.8k at £0.01 | Mr Andrew James Robertson 0.01% Ordinary |
3k at £0.01 | Mr John Scott Macleod 0.01% Ordinary |
500 at £0.01 | Hugh Craig Brown 0.00% Ordinary |
1.8k at £0.01 | Mr David Cameron Barbour 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,709 |
Cash | £360,368 |
Current Liabilities | £610,110 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
31 January 2023 | Delivered on: 3 February 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
31 January 2023 | Delivered on: 3 February 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
31 January 2023 | Delivered on: 3 February 2023 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
31 January 2023 | Delivered on: 3 February 2023 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
1 February 2019 | Delivered on: 8 February 2019 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
1 February 2019 | Delivered on: 8 February 2019 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
30 May 2023 | Termination of appointment of Huw Iolo Morris as a director on 30 May 2023 (1 page) |
---|---|
27 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
16 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (55 pages) |
16 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages) |
16 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
16 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
13 February 2023 | Alterations to floating charge SC4481180003 (20 pages) |
13 February 2023 | Alterations to floating charge SC4481180005 (20 pages) |
13 February 2023 | Alterations to floating charge SC4481180006 (19 pages) |
13 February 2023 | Alterations to floating charge SC4481180004 (19 pages) |
3 February 2023 | Registration of charge SC4481180006, created on 31 January 2023 (13 pages) |
3 February 2023 | Registration of charge SC4481180003, created on 31 January 2023 (38 pages) |
3 February 2023 | Registration of charge SC4481180005, created on 31 January 2023 (38 pages) |
3 February 2023 | Registration of charge SC4481180004, created on 31 January 2023 (13 pages) |
31 January 2023 | Satisfaction of charge SC4481180002 in full (1 page) |
31 January 2023 | Satisfaction of charge SC4481180001 in full (1 page) |
29 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
15 November 2021 | Appointment of Mr Graham Henry Edwards as a director on 23 September 2021 (2 pages) |
20 October 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages) |
20 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (44 pages) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
20 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
26 April 2021 | Confirmation statement made on 22 April 2021 with updates (5 pages) |
12 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
12 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages) |
6 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (45 pages) |
6 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
24 April 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
16 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages) |
16 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
11 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (40 pages) |
11 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
26 April 2019 | Confirmation statement made on 22 April 2019 with updates (5 pages) |
13 February 2019 | Resolutions
|
13 February 2019 | Memorandum and Articles of Association (33 pages) |
8 February 2019 | Registration of charge SC4481180001, created on 1 February 2019 (14 pages) |
8 February 2019 | Registration of charge SC4481180002, created on 1 February 2019 (46 pages) |
16 January 2019 | Full accounts made up to 31 March 2018 (16 pages) |
10 January 2019 | Termination of appointment of Paul Ian Roy as a director on 14 December 2018 (1 page) |
14 December 2018 | Appointment of Mr Huw Iolo Morris as a director on 14 December 2018 (2 pages) |
1 August 2018 | Registered office address changed from Craighall Castle Rattray Blairgowrie PH10 7JB Scotland to 1 Boat Brae Rattray Blairgowrie PH10 7BH on 1 August 2018 (1 page) |
1 August 2018 | Registered office address changed from , Craighall Castle Rattray, Blairgowrie, PH10 7JB, Scotland to 1 Boat Brae Rattray Blairgowrie PH10 7BH on 1 August 2018 (1 page) |
26 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
6 April 2018 | Cessation of Andrew James Robertson as a person with significant control on 13 June 2017 (1 page) |
6 April 2018 | Notification of Castle Water Limited as a person with significant control on 13 June 2017 (2 pages) |
28 December 2017 | Appointment of Euan William Mitchell as a secretary on 14 December 2017 (3 pages) |
28 December 2017 | Termination of appointment of Judith Anne Grant as a secretary on 14 December 2017 (2 pages) |
6 November 2017 | Appointment of Mr Paul Ian Roy as a director on 27 October 2017 (3 pages) |
6 November 2017 | Appointment of Judith Anne Grant as a secretary on 27 October 2017 (3 pages) |
6 November 2017 | Appointment of Mr Paul Ian Roy as a director on 27 October 2017 (3 pages) |
6 November 2017 | Appointment of Judith Anne Grant as a secretary on 27 October 2017 (3 pages) |
3 November 2017 | Termination of appointment of Charles Andrew Mcfarlane as a secretary on 27 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Charles Andrew Mcfarlane as a director on 27 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Charles Andrew Mcfarlane as a director on 27 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Charles Andrew Mcfarlane as a secretary on 27 October 2017 (2 pages) |
26 September 2017 | Change of accounting reference date (3 pages) |
26 September 2017 | Change of accounting reference date (3 pages) |
22 June 2017 | Cancellation of shares. Statement of capital on 26 April 2017
|
22 June 2017 | Cancellation of shares. Statement of capital on 26 April 2017
|
22 June 2017 | Purchase of own shares. (3 pages) |
22 June 2017 | Purchase of own shares. (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 June 2017 | Appointment of Mr John Nigel Reynolds as a director on 13 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of John Scott Macleod as a director on 13 June 2017 (1 page) |
16 June 2017 | Appointment of Mr Charles Andrew Mcfarlane as a director on 13 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of John Scott Macleod as a director on 13 June 2017 (1 page) |
16 June 2017 | Appointment of Charles Andrew Mcfarlane as a secretary on 13 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Hugh Craig Brown as a director on 13 June 2017 (1 page) |
16 June 2017 | Appointment of Mr John Nigel Reynolds as a director on 13 June 2017 (2 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Termination of appointment of Andrew James Robertson as a director on 13 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Hugh Craig Brown as a director on 13 June 2017 (1 page) |
16 June 2017 | Registered office address changed from , 32 Miller Road, Ayr, KA7 2AY to 1 Boat Brae Rattray Blairgowrie PH10 7BH on 16 June 2017 (1 page) |
16 June 2017 | Resolutions
|
16 June 2017 | Registered office address changed from 32 Miller Road Ayr KA7 2AY to Craighall Castle Rattray Blairgowrie PH10 7JB on 16 June 2017 (1 page) |
16 June 2017 | Appointment of Charles Andrew Mcfarlane as a secretary on 13 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Andrew James Robertson as a director on 13 June 2017 (1 page) |
16 June 2017 | Appointment of Mr Charles Andrew Mcfarlane as a director on 13 June 2017 (2 pages) |
16 June 2017 | Registered office address changed from 32 Miller Road Ayr KA7 2AY to Craighall Castle Rattray Blairgowrie PH10 7JB on 16 June 2017 (1 page) |
10 May 2017 | Cancellation of shares. Statement of capital on 31 August 2016
|
10 May 2017 | Cancellation of shares. Statement of capital on 31 August 2016
|
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
7 March 2017 | Purchase of own shares. (3 pages) |
7 March 2017 | Purchase of own shares. (3 pages) |
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
28 April 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 June 2015 | Appointment of Hugh Craig Brown as a director on 31 March 2015 (2 pages) |
3 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Termination of appointment of David Cameron Barbour as a director on 31 March 2015 (1 page) |
3 June 2015 | Appointment of Hugh Craig Brown as a director on 31 March 2015 (2 pages) |
3 June 2015 | Termination of appointment of David Cameron Barbour as a director on 31 March 2015 (1 page) |
3 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
14 May 2015 | Registered office address changed from Gibbsyard Auchincruive Estate Ayr South Ayrshire KA6 5HN to 32 Miller Road Ayr KA7 2AY on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Gibbsyard Auchincruive Estate Ayr South Ayrshire KA6 5HN to 32 Miller Road Ayr KA7 2AY on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from , Gibbsyard Auchincruive Estate, Ayr, South Ayrshire, KA6 5HN to 1 Boat Brae Rattray Blairgowrie PH10 7BH on 14 May 2015 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 January 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (3 pages) |
7 January 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (3 pages) |
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
6 March 2014 | Previous accounting period shortened from 30 April 2014 to 31 May 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 March 2014 | Previous accounting period shortened from 30 April 2014 to 31 May 2013 (2 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
17 February 2014 | Sub-division of shares on 14 February 2014 (5 pages) |
17 February 2014 | Termination of appointment of Arthur Runciman as a secretary (2 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
17 February 2014 | Sub-division of shares on 14 February 2014 (5 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
17 February 2014 | Termination of appointment of Arthur Runciman as a secretary (2 pages) |
6 August 2013 | Appointment of Mr Arthur Alan Runciman as a secretary (1 page) |
6 August 2013 | Appointment of Mr Arthur Alan Runciman as a secretary (1 page) |
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|