Perth
PH1 5SP
Scotland
Director Name | Andrew Thomas McMillan Aitchison |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. John Street Perth PH1 5SP Scotland |
Registered Address | 5 St. John Street Perth PH1 5SP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 4 weeks from now) |
30 June 2015 | Delivered on: 8 July 2015 Persons entitled: The Trustees of the Burton Property Trust Henry James Angell-James Donald Andrew John Cameron, Younger of Lochiel Araminta Jane Dallmeyer Classification: A registered charge Particulars: Cluanie estate, invergarry INV34905. Outstanding |
---|
10 January 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
20 January 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
25 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
23 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
24 November 2020 | Registered office address changed from , 5 Drummond Street, Inverness, IV1 1QF to 5 st. John Street Perth PH1 5SP on 24 November 2020 (2 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
17 April 2018 | Withdrawal of a person with significant control statement on 17 April 2018 (2 pages) |
28 March 2018 | Notification of Belgocodex Sa as a person with significant control on 29 July 2016 (2 pages) |
28 March 2018 | Notification of Jean-Marie Ghislian Delwart as a person with significant control on 6 April 2016 (2 pages) |
28 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
25 August 2016 | Purchase of own shares. (3 pages) |
25 August 2016 | Resolutions
|
25 August 2016 | Cancellation of shares. Statement of capital on 29 July 2016
|
25 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
25 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
25 August 2016 | Resolutions
|
25 August 2016 | Resolutions
|
25 August 2016 | Resolutions
|
25 August 2016 | Resolutions
|
25 August 2016 | Purchase of own shares. (3 pages) |
25 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
25 August 2016 | Cancellation of shares. Statement of capital on 29 July 2016
|
25 August 2016 | Resolutions
|
25 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
27 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
23 July 2015 | Appointment of Andrew Thomas Mcmillan Aitchison as a director on 1 July 2015 (3 pages) |
23 July 2015 | Appointment of Andrew Thomas Mcmillan Aitchison as a director on 1 July 2015 (3 pages) |
23 July 2015 | Appointment of Andrew Thomas Mcmillan Aitchison as a director on 1 July 2015 (3 pages) |
8 July 2015 | Registration of charge SC5087410001, created on 30 June 2015 (18 pages) |
8 July 2015 | Registration of charge SC5087410001, created on 30 June 2015 (18 pages) |
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|