Perth
PH1 5JN
Scotland
Director Name | Mr Stuart Grant Goldie |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Quality Manager |
Country of Residence | Norway |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7AL Scotland |
Director Name | Mr Andrew Alan Holloway |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7AL Scotland |
Director Name | Ms Heather Iona Holloway |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Primary Teacher |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7AL Scotland |
Director Name | Mr Ian Mackinnon |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7AL Scotland |
Secretary Name | Mr Graeme Strachan Cowie |
---|---|
Status | Current |
Appointed | 26 May 2022(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7AL Scotland |
Director Name | Mr James Stuart Callison |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Charity CEO |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7AL Scotland |
Director Name | Lynsey Kane |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2023(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Performance Manager |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7AL Scotland |
Director Name | Jack Carson |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2023(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Financial Reporting Analyst |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7AL Scotland |
Director Name | Mr Derek Cunningham McLeish |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7AL Scotland |
Director Name | Mr Andrew Donnelly |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(same day as company formation) |
Role | Sales Person |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Mr Gavin McEwan Taylor |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(same day as company formation) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Mr James Stewart Rennie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Mrs Caroline Jane Mackie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Thomas Kenneth Hosie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2020(same day as company formation) |
Role | Author |
Country of Residence | Scotland |
Correspondence Address | Douglas House 42 Main Street Milngavie Glasgow G62 6BU Scotland |
Director Name | Allan Drysdale Heron |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Mr James Stuart Callison |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(same day as company formation) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | Douglas House 42 Main Street Milngavie Glasgow G62 6BU Scotland |
Director Name | Craig Steven Dunn |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2020(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Douglas House 42 Main Street Milngavie Glasgow G62 6BU Scotland |
Secretary Name | Allan Drysdale Heron |
---|---|
Status | Resigned |
Appointed | 01 December 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Mr Alexander John Fyfe |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2022(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Firhill Stadium 80 Firhill Road Glasgow G20 7AL Scotland |
Director Name | Mr Allan McGraw |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2022(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Dr Gary Tanner |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2022(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2023) |
Role | Consultant Clinical Psychologist |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Registered Address | Firhill Stadium 80 Firhill Road Glasgow G20 7AL Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
19 June 2023 | Memorandum and Articles of Association (27 pages) |
---|---|
19 June 2023 | Resolutions
|
16 June 2023 | Termination of appointment of Allan Mcgraw as a director on 15 June 2023 (1 page) |
16 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
16 June 2023 | Appointment of Lynsey Kane as a director on 15 June 2023 (2 pages) |
16 June 2023 | Termination of appointment of Gary Tanner as a director on 15 June 2023 (1 page) |
16 June 2023 | Appointment of Jack Carson as a director on 15 June 2023 (2 pages) |
12 December 2022 | Resolutions
|
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
22 September 2022 | Memorandum and Articles of Association (24 pages) |
21 September 2022 | Company name changed t j f 1876 LIMITED\certificate issued on 21/09/22
|
21 September 2022 | Company name changed TJF1876 LIMITED\certificate issued on 21/09/22
|
21 September 2022 | Company name changed kilmardinny 71 LIMITED\certificate issued on 21/09/22
|
24 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
9 June 2022 | Appointment of Mr James Stuart Callison as a director on 27 May 2022 (2 pages) |
8 June 2022 | Appointment of Mr Stuart Grant Goldie as a director on 26 May 2022 (2 pages) |
8 June 2022 | Appointment of Ms Heather Iona Holloway as a director on 26 May 2022 (2 pages) |
8 June 2022 | Appointment of Mr Andrew Alan Holloway as a director on 26 May 2022 (2 pages) |
8 June 2022 | Director's details changed for Mr Graeme Strachan Cowie on 26 May 2022 (2 pages) |
8 June 2022 | Appointment of Dr Gary Tanner as a director on 26 May 2022 (2 pages) |
8 June 2022 | Appointment of Mr Graeme Strachan Cowie as a director on 26 May 2022 (2 pages) |
8 June 2022 | Termination of appointment of Caroline Jane Mackie as a director on 26 May 2022 (1 page) |
8 June 2022 | Appointment of Mr Graeme Strachan Cowie as a secretary on 26 May 2022 (2 pages) |
8 June 2022 | Termination of appointment of James Stewart Rennie as a director on 26 May 2022 (1 page) |
8 June 2022 | Termination of appointment of Allan Drysdale Heron as a secretary on 26 May 2022 (1 page) |
8 June 2022 | Termination of appointment of Gavin Mcewan Taylor as a director on 26 May 2022 (1 page) |
8 June 2022 | Appointment of Mr Allan Mcgraw as a director on 26 May 2022 (2 pages) |
8 June 2022 | Appointment of Mr Ian Mackinnon as a director on 26 May 2022 (2 pages) |
8 June 2022 | Appointment of Mr Alexander John Fyfe as a director on 26 May 2022 (2 pages) |
8 June 2022 | Termination of appointment of Andrew Donnelly as a director on 26 May 2022 (1 page) |
8 June 2022 | Termination of appointment of Allan Drysdale Heron as a director on 26 May 2022 (1 page) |
30 May 2022 | Registered office address changed from Douglas House 42 Main Street Milngavie Glasgow G62 6BU Scotland to 6 Atholl Crescent Perth PH1 5JN on 30 May 2022 (1 page) |
22 April 2022 | Termination of appointment of James Stuart Callison as a director on 9 April 2022 (1 page) |
22 April 2022 | Termination of appointment of Thomas Kenneth Hosie as a director on 9 April 2022 (1 page) |
1 December 2021 | Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
1 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
11 November 2021 | Termination of appointment of Alexander John Fyfe as a director on 11 November 2021 (1 page) |
18 February 2021 | Termination of appointment of Craig Steven Dunn as a director on 4 February 2021 (1 page) |
7 December 2020 | Appointment of Mrs Caroline Jane Mackie as a director on 1 December 2020 (2 pages) |
1 December 2020 | Incorporation
|