Meiklour
Perthshire
PH2 6EB
Scotland
Registered Address | 1 The Row Meiklour Perthshire PH2 6EB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Strathtay |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Bryce Jeffrey Laing 60.00% Ordinary |
---|---|
40 at £1 | Alison Vance 40.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
29 February 2016 | Delivered on: 1 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
4 December 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
8 October 2019 | Change of details for Mr Bryce Jeffrey Laing as a person with significant control on 8 October 2019 (2 pages) |
23 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Director's details changed for Bryce Jeffrey Laing on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Bryce Jeffrey Laing on 15 August 2016 (2 pages) |
1 March 2016 | Registration of charge SC4927750001, created on 29 February 2016 (5 pages) |
1 March 2016 | Registration of charge SC4927750001, created on 29 February 2016 (5 pages) |
5 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
5 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
5 January 2015 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
5 January 2015 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
5 January 2015 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
5 January 2015 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|