Pitlochry
Perthshire
PH16 5HP
Scotland
Director Name | Andrew Peter Doughty |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(35 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (closed 19 August 2022) |
Role | Sales Manager |
Correspondence Address | 61 Knowsley Crescent Offerton Stockport SK1 4JB |
Secretary Name | Helen Margaret Relph |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(38 years, 9 months after company formation) |
Appointment Duration | 16 years (closed 19 August 2022) |
Role | Company Director |
Correspondence Address | 8 Morley Avenue Swinton Greater Manchester M27 0DU |
Director Name | Mr Peter James Stelfox Stott |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 1994) |
Role | Office Manager |
Correspondence Address | 37 Culcheth Hall Drive Culcheth Warrington Cheshire WA3 4PT |
Director Name | Mrs Margaret Mary Doughty |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 August 2006) |
Role | Secretary |
Correspondence Address | 1 Bentinck Crescent Troon Ayrshire KA10 6JN Scotland |
Secretary Name | Mrs Margaret Mary Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(23 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 August 2006) |
Role | Company Director |
Correspondence Address | 1 Bentinck Crescent Troon Ayrshire KA10 6JN Scotland |
Registered Address | Bartle House Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
97k at £1 | Doughty Holdings LTD 99.18% Ordinary |
---|---|
400 at £1 | Executors Of Estate Of Peter Stott 0.41% Ordinary |
400 at £1 | Executors Of Estate Of Ronald Thompson 0.41% Ordinary |
1 at £1 | Mr Arthur Doughty 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,342 |
Cash | £7,182 |
Current Liabilities | £33,258 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 December 1993 | Delivered on: 18 December 1993 Satisfied on: 15 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 July 1993 | Delivered on: 30 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a 1 church road and part of church road eccles salford greater manchester t/n gm 395995, gm 370950 and gm 372130. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
27 July 1990 | Delivered on: 8 August 1990 Persons entitled: The Royal Bank of Scotland PLC. Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that plot or area of ground lying in galston & being part of the lands & estate of gateside lying in the parish of galston & county of ayr & extending to four thousand five hundred & sixty five square metres or thereby and bounded on or towards the west by other ground (see form 395 for full details). Outstanding |
23 July 1990 | Delivered on: 3 August 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All & whole that plot or area of ground lying in galston & being part of the lands & estate of gateside lying in the parish of glaston and county of ayr & extending to four thousand nine hundred and twenty six square meters or thereby and bounded on or towards the west by gatesidde road galston aforesaid along which it extends one hundred and fourteen and seven hundredths of a metre or thereby. Outstanding |
15 April 1988 | Delivered on: 30 April 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security registered in scotland on 15/4/88 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that plot of area of ground in the parish of kilmaurs, county of ayr extending to five acres and four decimal or one hundredth parts of an acre or thereby. Outstanding |
17 November 1987 | Delivered on: 25 November 1987 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & property off harbour land, milnrow, rochdale,greater manchester, and, land and properties on west side of harbour land, aforeside, title no.- Gm 404020. fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
6 August 1987 | Delivered on: 24 August 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security registered in scotland on 6/8/87 Secured details: All monies due or to become due from the company to the chargee. Particulars: 121 bentinck drive, in the burgh of troon in the parish of dundonald and county ayr together with part of the house known formerly as st monenna now as kinneil and all extensions thereof built thereon (see form 395 for further details ). Outstanding |
27 February 1987 | Delivered on: 9 March 1987 Persons entitled: The Royal Bank of Scotland PLC. Classification: Standard security presented for registration in scotland on 27/2/87. Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole 2.39 acres imperial measure, part of the glebe lands of parish of galston, county of ayr together with whole buildings, erections, pertinents rights, privileges fittings & fixtures, whole mines metals & minerals. Outstanding |
9 September 1985 | Delivered on: 13 September 1985 Persons entitled: Williams & Glyn's Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land fronting to cavendish road, ellesmere park eccles, salford greater manchester.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
21 August 1985 | Delivered on: 28 August 1985 Persons entitled: Williams & Glyn's Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north west side of thornham lane, thornham, rochdale greater manchester title no. Gm 378613 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
19 July 1983 | Delivered on: 1 August 1983 Persons entitled: William & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land fronting to whitworth road, rochdale greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Outstanding |
13 December 1982 | Delivered on: 25 January 1983 Persons entitled: Williams & Glyn;S Bank PLC Classification: Standard security registered at sasines on 17/1/83. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Area of ground extending to 1 acre 3 roods 24 square poles in the parish of avondale and county of lanark and the plot of ground in the said parish extending to 911 square yards. Outstanding |
19 November 1979 | Delivered on: 28 November 1979 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjacent to bentley street and whitworth rd, rochdale gt. Manchester. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
22 October 1979 | Delivered on: 29 October 1979 Persons entitled: Williams & Glyn's Bank LTD. Classification: Standard security which was presented for registration at register of sasines on the 22/10/79 Particulars: Two areas of ground at harelees hill, burnhead rd, larkhall, lanark. Outstanding |
3 September 1979 | Delivered on: 10 October 1979 Persons entitled: Williams & Glyn's Bank LTD. Classification: Standard security reg at sasines 28-9-79 Secured details: All monies due or to become due from the company to the chargee under the terms of a standard security d/d 3-9-79. reg on 10-10-79. Particulars: 8,863 sq. Metres of ground on east side of the main strathaven to hamilton road in the parish of avondale & county of lanark. Outstanding |
8 January 1979 | Delivered on: 23 January 1979 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining willow street swinton greater manchester. Approx 2.334 acres. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
14 August 1978 | Delivered on: 21 August 1978 Persons entitled: Williams & Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 heaton moor rd, heaton moor, stockport, greater manchester title no:- gm 83172. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
20 February 1978 | Delivered on: 28 February 1978 Persons entitled: Williams & Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of l/h land to the north of worsley rd., Worsley, greater manchester.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
12 April 1977 | Delivered on: 22 April 1977 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property of land fronting to oldbury close off mercers road, heywood, rochdale, greater manchester. Tog. With all fixtures other than trade machinery as defined by sec 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
15 March 1977 | Delivered on: 28 March 1977 Persons entitled: Williams & Glyns Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 strips of freehold and three plots of leasehold land situate at or near wrsley rd & woodstock drive, worsley, greater manchester. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
24 May 1976 | Delivered on: 28 May 1976 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south west side of welbeck road, eccles, salford, greater manchester, together with all, fixtures whatsoever now or at any time hereafter attached to the said premises or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 all fixed and moveable plan machinery and fixtures implements and utensils thereon. Outstanding |
24 May 1976 | Delivered on: 28 May 1976 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north east side of broad oak park monton green, salford greater manchester together with all fixtures whatsoever now or at any time attached to the said premises or any part thereof other than trade machinery as defined section 5 of the bills of sale act 1878 all fixed and movable plant machinery and fixtures implements and utensils thereon. Outstanding |
5 May 1976 | Delivered on: 14 May 1976 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on south west of mercers road, heywood, rochdale, greater manchester. Tog. With all fixtures. All fixed and movable plant machinery and fixtures implements and utensils from time to time thereon. Outstanding |
18 March 1976 | Delivered on: 4 March 1976 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) land fronting to worsley rd and woodstock drive, worsley, greater manchester (2) strip of land 18 feet wide part of woodstock drive aforesaid together with all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 February 1976 | Delivered on: 1 March 1976 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land south east of cliftonville rd, rochdale manchester, & all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
7 December 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
---|---|
7 December 2017 | Director's details changed for Mr Arthur Doughty on 1 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Margaret Mary Doughty as a director on 14 August 2006 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 November 2016 | Director's details changed for Mr Arthur Doughty on 1 November 2015 (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 December 2007 | Return made up to 03/10/07; no change of members (8 pages) |
27 October 2007 | Director's particulars changed (2 pages) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Return made up to 03/10/06; full list of members
|
25 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2005 | Return made up to 03/10/05; full list of members (8 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: c/o beever & struthers 215-219 chester road manchester M15 4JE (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 October 2004 | Return made up to 03/10/04; full list of members
|
3 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 November 2003 | Return made up to 03/10/03; full list of members (8 pages) |
23 January 2003 | New director appointed (2 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 October 2002 | Return made up to 03/10/02; full list of members (8 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 1 church road eccles manchester M30 0DL (1 page) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 November 2001 | Return made up to 03/10/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
5 July 2000 | Amended accounts made up to 31 March 1999 (5 pages) |
2 February 2000 | Return made up to 03/10/99; full list of members (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 November 1998 | Return made up to 03/10/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 December 1997 | Return made up to 03/10/97; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 October 1996 | Return made up to 03/10/96; full list of members (7 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 November 1995 | Return made up to 03/10/95; no change of members (4 pages) |