Blairgowrie
PH10 6NP
Scotland
Director Name | Mr James Ross Graham |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Skirmie Park Welton Road Blairgowrie PH10 6NP Scotland |
Director Name | Johan Scott |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Skirmie Park Welton Road Blairgowrie PH10 6NP Scotland |
Registered Address | Skirmie Park Welton Road Blairgowrie PH10 6NP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
15 June 2015 | Delivered on: 19 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Park inn, alyth road, rattray, blairgowrie PTH22571. Outstanding |
---|---|
23 April 2015 | Delivered on: 7 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
11 September 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
15 May 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
12 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
19 April 2022 | Second filing of Confirmation Statement dated 7 April 2019 (3 pages) |
18 April 2022 | Confirmation statement made on 7 April 2022 with updates (5 pages) |
14 April 2022 | Change of details for James Ross Graham as a person with significant control on 7 April 2022 (2 pages) |
14 April 2022 | Change of details for Philip Mckenna as a person with significant control on 6 April 2016 (2 pages) |
14 April 2022 | Change of details for James Ross Graham as a person with significant control on 6 April 2016 (2 pages) |
14 April 2022 | Director's details changed for Mr James Ross Graham on 7 April 2022 (2 pages) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
6 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
14 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
6 November 2019 | Change of details for James Ross Graham as a person with significant control on 6 November 2019 (2 pages) |
6 November 2019 | Change of details for Philip Mckenna as a person with significant control on 6 November 2019 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
23 April 2019 | Confirmation statement made on 7 April 2019 with no updates
|
23 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
30 January 2019 | Termination of appointment of Johan Scott as a director on 26 July 2018 (1 page) |
30 October 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
7 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 May 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
10 May 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
19 June 2015 | Registration of charge SC5026170002, created on 15 June 2015 (7 pages) |
19 June 2015 | Registration of charge SC5026170002, created on 15 June 2015 (7 pages) |
7 May 2015 | Registration of charge SC5026170001, created on 23 April 2015 (19 pages) |
7 May 2015 | Registration of charge SC5026170001, created on 23 April 2015 (19 pages) |
23 April 2015 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
23 April 2015 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
23 April 2015 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
23 April 2015 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
7 April 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|
7 April 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|