Aberfeldy
PH15 2AQ
Scotland
Director Name | Mr Donatien Jean Renee Jegat |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 March 2024(7 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scottish Quads Dunkeld Road Aberfeldy PH15 2AQ Scotland |
Director Name | Calum Leon Kozma |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(7 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scottish Quads Dunkeld Road Aberfeldy PH15 2AQ Scotland |
Director Name | Anthony William Fallows |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Visitor's Centre Soldier's Leap Killiecrankie Pitlochry PH16 5LG Scotland |
Director Name | Murray William Trail |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Visitor's Centre Soldier's Leap Killiecrankie Pitlochry PH16 5LG Scotland |
Registered Address | Scottish Quads Dunkeld Road Aberfeldy PH15 2AQ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
21 August 2023 | Appointment of Murray William Trail as a director on 21 August 2023 (2 pages) |
21 August 2023 | Notification of Murray William Trail as a person with significant control on 21 August 2023 (2 pages) |
21 August 2023 | Cessation of Murray William Trail as a person with significant control on 21 August 2023 (1 page) |
16 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 December 2020 | Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to The Visitor's Centre Soldier's Leap Killiecrankie Pitlochry PH16 5LG on 7 December 2020 (1 page) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
17 January 2020 | Change of details for Murray William Trail as a person with significant control on 17 January 2020 (2 pages) |
17 January 2020 | Director's details changed for Murray William Trail on 17 January 2020 (2 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
26 April 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
26 April 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
26 April 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
26 April 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
17 March 2017 | Incorporation Statement of capital on 2017-03-17
|
17 March 2017 | Incorporation Statement of capital on 2017-03-17
|