Rattray
Blairgowrie
PH10 7BH
Scotland
Director Name | Mr John Nigel Reynolds |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Boat Brae Rattray Blairgowrie PH10 7BH Scotland |
Secretary Name | Euan William Mitchell |
---|---|
Status | Current |
Appointed | 14 December 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Boat Brae Rattray Blairgowrie PH10 7BH Scotland |
Director Name | Mr Giovanni Maria Cuccio |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 December 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Boat Brae Rattray Blairgowrie PH10 7BH Scotland |
Director Name | Mr Giovanni Maria Ciuccio |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 December 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | 1 Boat Brae Rattray Blairgowrie PH10 7BH Scotland |
Secretary Name | John Nigel Reynolds |
---|---|
Status | Resigned |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Craighall Castle Rattray Blairgowrie PH10 7JB Scotland |
Secretary Name | Mr Charles Andrew McFarlane |
---|---|
Status | Resigned |
Appointed | 18 October 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | Craighall Castle Rattray Blairgowrie PH10 7JB Scotland |
Secretary Name | Judith Anne Grant |
---|---|
Status | Resigned |
Appointed | 27 October 2017(3 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 |
2.2m at £1 | D & A Uk Holdings Limited 100.00% Preference |
---|---|
80 at £1 | Graham Edwards 0.00% Ordinary |
20 at £1 | John Nigel Reynolds 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,778,914 |
Cash | £1,629,585 |
Current Liabilities | £78,952 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (6 days from now) |
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 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 |
14 February 2017 | Delivered on: 24 February 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
14 February 2017 | Delivered on: 24 February 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
2 March 2021 | Statement of capital following an allotment of shares on 18 February 2021
|
---|---|
22 January 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
4 November 2020 | Secretary's details changed for Euan William Mitchell on 4 November 2020 (1 page) |
26 October 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
23 October 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
28 September 2020 | Statement of capital following an allotment of shares on 17 September 2020
|
30 June 2020 | Statement of capital following an allotment of shares on 17 June 2020
|
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (7 pages) |
7 April 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
12 December 2019 | Group of companies' accounts made up to 31 March 2019 (40 pages) |
26 September 2019 | Second filing of a statement of capital following an allotment of shares on 27 June 2019
|
29 July 2019 | Resolutions
|
9 July 2019 | Statement of capital following an allotment of shares on 27 June 2019
|
26 April 2019 | Confirmation statement made on 17 April 2019 with updates (7 pages) |
14 March 2019 | Satisfaction of charge SC4755830001 in full (1 page) |
11 February 2019 | Appointment of Mr Giovanni Maria Cuccio as a director on 14 December 2018 (2 pages) |
8 February 2019 | Registration of charge SC4755830004, created on 1 February 2019 (46 pages) |
8 February 2019 | Registration of charge SC4755830003, created on 1 February 2019 (14 pages) |
4 February 2019 | Satisfaction of charge SC4755830002 in full (1 page) |
4 December 2018 | Group of companies' accounts made up to 31 March 2018 (43 pages) |
1 August 2018 | Registered office address changed from Craighall Castle Rattray Blairgowrie PH10 7JB to 1 Boat Brae Rattray Blairgowrie PH10 7BH on 1 August 2018 (1 page) |
26 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
16 April 2018 | Second filing of Confirmation Statement dated 17/04/2017 (15 pages) |
13 April 2018 | Cessation of Castle Water Holdings Limited as a person with significant control on 1 July 2016 (1 page) |
13 April 2018 | Notification of Graham Henry Edwards as a person with significant control on 6 April 2016 (2 pages) |
12 April 2018 | Resolutions
|
5 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
19 December 2017 | Appointment of Euan William Mitchell as a secretary on 14 December 2017 (3 pages) |
19 December 2017 | Termination of appointment of Judith Anne Grant as a secretary on 14 December 2017 (2 pages) |
6 November 2017 | Appointment of Judith Anne Grant as a secretary 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 secretary on 27 October 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (8 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates
|
27 February 2017 | Auditor's resignation (1 page) |
27 February 2017 | Auditor's resignation (1 page) |
24 February 2017 | Registration of charge SC4755830001, created on 14 February 2017 (51 pages) |
24 February 2017 | Registration of charge SC4755830002, created on 14 February 2017 (19 pages) |
24 February 2017 | Registration of charge SC4755830001, created on 14 February 2017 (51 pages) |
24 February 2017 | Registration of charge SC4755830002, created on 14 February 2017 (19 pages) |
28 October 2016 | Accounts for a small company made up to 31 March 2016 (10 pages) |
28 October 2016 | Accounts for a small company made up to 31 March 2016 (10 pages) |
20 October 2016 | Appointment of Mr Charles Andrew Mcfarlane as a secretary on 18 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of John Nigel Reynolds as a secretary on 18 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Charles Andrew Mcfarlane as a secretary on 18 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of John Nigel Reynolds as a secretary on 18 October 2016 (1 page) |
18 April 2016 | Director's details changed for Mr Graham Henry Edwards on 18 April 2016 (2 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
18 April 2016 | Director's details changed for John Nigel Reynolds on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Graham Henry Edwards on 18 April 2016 (2 pages) |
18 April 2016 | Secretary's details changed for John Nigel Reynolds on 18 April 2016 (1 page) |
18 April 2016 | Secretary's details changed for John Nigel Reynolds on 18 April 2016 (1 page) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for John Nigel Reynolds on 18 April 2016 (2 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
23 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
23 October 2015 | Resolutions
|
23 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
23 October 2015 | Memorandum and Articles of Association (18 pages) |
23 October 2015 | Resolutions
|
23 October 2015 | Memorandum and Articles of Association (18 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 April 2015 | Statement of capital on 31 March 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
21 April 2015 | Statement of capital on 31 March 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
15 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
15 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
13 April 2015 | Resolutions
|
13 April 2015 | Resolutions
|
23 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
17 April 2014 | Incorporation (12 pages) |
17 April 2014 | Incorporation (12 pages) |