Pitlochry
Perthshire
PH16 5HP
Scotland
Secretary Name | Helen Margaret Relph |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | 8 Morley Avenue Swinton Greater Manchester M27 0DU |
Director Name | Mrs Margaret Mary Doughty |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(15 years, 7 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(15 years, 7 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 | C/O Beever And Struthers St Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
4 at £1 | Mr Arthur Doughty 80.00% Ordinary |
---|---|
1 at £1 | Executors Of Estate Of Margaret Mary Doughty 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,234 |
Current Liabilities | £53,436 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 December 1991 | Delivered on: 16 December 1991 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: By way of legal mortgage l/h property k/a flat 2 140 eccles old road pendleton salford greater manchester and car parking space and garden ground t/n GM568388 fixed charge the benefit of all covenants and rights affecting or concerning the property for full details see form 395. Outstanding |
---|---|
24 April 1990 | Delivered on: 8 May 1990 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: By way of legal mortgage l/h land with buildings thereon k/a flat 1 140 eccles old road pendleton salford greater manchester & car parking space fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Outstanding |
26 January 1990 | Delivered on: 31 January 1990 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: L/H flat 4 top floor of 140 eccles old road pendelton salford greater manchester and the staircase leading from the ground floor and the upstairs landing ofthe building aforesaid and the car parking area no: 4 t/n gm 502368 fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings. Outstanding |
18 February 1988 | Delivered on: 26 February 1988 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: L/H 71A rochdale road east heywood rochdale greater manchester title no:- gm 156208. fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils. Outstanding |
18 February 1988 | Delivered on: 26 February 1988 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 71B rochdale road east heywood rochdale greater manchester title no:- gm 156207. fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils. Outstanding |
22 October 1985 | Delivered on: 28 October 1985 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 59-69 (odd no's) rochdale road east heywood rochdale greater manchester la 10365. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
1 April 1977 | Delivered on: 20 April 1977 Persons entitled: Williams & Glyn's Bank Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond d/d 11/1/77. Particulars: 1.855 acres approx part of oldloan, burnhead road, larkhill, lanarkshire. 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) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Director's details changed (2 pages) |
3 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
23 December 2015 | 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
|
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
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 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 (6 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 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 (3 pages) |
11 March 2008 | Return made up to 03/10/07; no change of members
|
11 March 2008 | Return made up to 03/10/07; no change of members
|
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 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
|
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 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 (5 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 (4 pages) |
20 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
28 November 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
25 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 1 church road eccles manchester M30 0DL (1 page) |
24 December 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
3 November 2001 | Return made up to 03/10/01; full list of members (6 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 (6 pages) |
2 February 2000 | Return made up to 03/10/99; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (4 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 (6 pages) |
5 December 1997 | Return made up to 03/10/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 October 1996 | Return made up to 03/10/96; full list of members
|
23 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |