Blairgowrie
Perthshire
PH10 6AT
Scotland
Secretary Name | Allan Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 21-24 Wellmeadow Blairgowrie Perthshire PH10 6AT Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Allan Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2014) |
Role | Company Director |
Correspondence Address | 21-24 Wellmeadow Blairgowrie Perthshire PH10 6AT Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 21-24 Wellsmeadow Blairgowrie Perthshire PH10 6AT Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
1 at £1 | Walter Davidson & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
27 January 2021 | Accounts for a small company made up to 31 January 2020 (5 pages) |
---|---|
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a small company made up to 31 January 2019 (7 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a small company made up to 31 January 2018 (8 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
17 August 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
17 August 2017 | Accounts for a small company made up to 31 January 2017 (7 pages) |
24 October 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
24 October 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
20 April 2016 | Termination of appointment of Allan Gordon as a secretary on 30 November 2014 (1 page) |
20 April 2016 | Termination of appointment of Allan Gordon as a secretary on 30 November 2014 (1 page) |
16 March 2016 | Accounts for a small company made up to 31 January 2015 (9 pages) |
16 March 2016 | Accounts for a small company made up to 31 January 2015 (9 pages) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
20 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
20 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
19 May 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
19 May 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
18 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
18 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
31 December 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Registered office address changed from 21-24 Wellmeadow Blairgowire Perthshire PH10 6AT to 21-24 Wellsmeadow Blairgowrie Perthshire PH10 6AT on 31 December 2014 (2 pages) |
31 December 2014 | Appointment of Allan Gordon as a secretary on 24 April 2014 (3 pages) |
31 December 2014 | Appointment of Allan Gordon as a secretary on 24 April 2014 (3 pages) |
31 December 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Registered office address changed from 21-24 Wellmeadow Blairgowire Perthshire PH10 6AT to 21-24 Wellsmeadow Blairgowrie Perthshire PH10 6AT on 31 December 2014 (2 pages) |
17 December 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 21-24 Wellmeadow Blairgowire Perthshire PH10 6AT on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 21-24 Wellmeadow Blairgowire Perthshire PH10 6AT on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Allan Gordon as a secretary on 30 November 2014 (2 pages) |
17 December 2014 | Appointment of Allan Gordon as a secretary on 30 November 2014 (2 pages) |
24 April 2014 | Appointment of Allan Gordon as a director (3 pages) |
24 April 2014 | Appointment of Allan Gordon as a director (3 pages) |
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|
21 August 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
21 August 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|
21 August 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 August 2013 (1 page) |
21 August 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
21 August 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
21 August 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 August 2013 (1 page) |
21 August 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
21 August 2013 | Termination of appointment of Cosec Limited as a director (1 page) |