St. Fillans
Perthshire
PH6 2ND
Scotland
Secretary Name | Mr Robin Karl Spearing |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Firs St. Fillans Crieff Perthshire PH6 2ND Scotland |
Director Name | Mr Robin Karl Spearing |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2015(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 High Street Abbots Langley WD5 0AA |
Director Name | Mr Alistair Stuart Spearing |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardselma Lochard Road Aberfoyle Stirling FK8 3TD Scotland |
Director Name | Mr Robin Karl Spearing |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Firs St. Fillans Crieff Perthshire PH6 2ND Scotland |
Registered Address | 1 High Street Abbots Langley WD5 0AA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Abbots Langley & Bedmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mr R.k. Spearing 50.00% Ordinary |
---|---|
500 at £1 | Yvonne Spearing 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,411 |
Cash | £100,253 |
Current Liabilities | £122,506 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
15 April 1996 | Delivered on: 22 April 1996 Satisfied on: 27 January 2000 Persons entitled: Clydesdale Bank Public Limited Company 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. Particulars: All and whole that plot or area of ground extending to eighty two decimal of one thousanth parts of a hectare or thereby at oakbank, in the village of saint fillans, parish of comrie and county of perth bounded on or towards the east north east by part of the subjects k/a oakbank cottage. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 April 1994 | Delivered on: 20 April 1994 Satisfied on: 17 July 1996 Persons entitled: New Court Properties Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the property (including uncalled capital) up to a limit of £33,000. Fully Satisfied |
8 April 1991 | Delivered on: 18 April 1991 Satisfied on: 9 November 1995 Persons entitled: Barclays Bank PLC Classification: Standand security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: That piece of ground in the village of saint fillans in the parish of comrie and county of perth. See form 395 for full details. Fully Satisfied |
15 January 1988 | Delivered on: 29 January 1988 Satisfied on: 15 November 1995 Persons entitled: Barclays Bank PLC Classification: Standand securing presented in scotland for registration on 15TH jan 1988. Secured details: All monies due or to become due from the company to the chargee under the terms of a persented bond dated 15 jan 1988. Particulars: Ardsheean st fillams parish of comrie perth (for details see form 395 relevant to this charge). Fully Satisfied |
11 January 1995 | Delivered on: 20 January 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 11/1/95 pursuant to the terms of the charge. Particulars: All and whole the subjects and others k/a and forming ardsheean st fillans parish of comrie county of perth. See the mortgage charge document for full details. Outstanding |
28 December 1994 | Delivered on: 17 January 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: A 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: Plot of ground in parish of dunning and county of perth. See the mortgage charge document for full details. Outstanding |
2 December 1994 | Delivered on: 16 December 1994 Persons entitled: Clydesdale Bank Public Limited Company 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. See the mortgage charge document for full details. Outstanding |
24 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Change of details for Mr Robin Karl Spearing as a person with significant control on 6 September 2023 (2 pages) |
25 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
4 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
22 August 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 1 High Street Abbots Langley WD5 0AA on 22 August 2022 (1 page) |
24 June 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
1 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
19 February 2020 | Satisfaction of charge 5 in full (4 pages) |
30 January 2020 | Satisfaction of charge 6 in full (4 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 April 2019 | Satisfaction of charge 4 in full (4 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
19 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 January 2018 | Appointment of Mr Alistair Stuart Spearing as a director on 1 January 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
15 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
27 October 2015 | Appointment of Mr Robin Karl Spearing as a director on 27 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Robin Karl Spearing as a director on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Robin Karl Spearing as a director on 27 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Robin Karl Spearing as a director on 27 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Registered office address changed from C/O Alastair Spearing Flat 405 26-30 Southgate Road London N1 3JH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from C/O Alastair Spearing Flat 405 26-30 Southgate Road London N1 3JH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 October 2014 (1 page) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 December 2012 | Registered office address changed from Stable Barn Church Farm Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BY on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Stable Barn Church Farm Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BY on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Stable Barn Church Farm Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BY on 5 December 2012 (1 page) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 December 2009 | Director's details changed for Mr Robin Karl Spearing on 14 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Yvonne Spearing on 14 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Robin Karl Spearing on 14 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Yvonne Spearing on 14 October 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
28 October 2008 | Director appointed mr robin karl spearing (1 page) |
28 October 2008 | Director appointed mr robin karl spearing (1 page) |
28 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 January 2007 | Return made up to 14/10/06; full list of members (2 pages) |
8 January 2007 | Return made up to 14/10/06; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
7 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
7 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
26 January 2004 | Return made up to 14/10/03; full list of members (6 pages) |
26 January 2004 | Return made up to 14/10/03; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 February 2003 | Return made up to 14/10/02; full list of members (6 pages) |
7 February 2003 | Return made up to 14/10/02; full list of members (6 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 24 station road watford hertfordshire WD1 1ER (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 24 station road watford hertfordshire WD1 1ER (1 page) |
28 March 2002 | Return made up to 14/10/01; full list of members (6 pages) |
28 March 2002 | Return made up to 14/10/01; full list of members (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
21 November 2000 | Return made up to 14/10/00; full list of members
|
21 November 2000 | Return made up to 14/10/00; full list of members
|
8 June 2000 | Accounts made up to 31 December 1999 (11 pages) |
8 June 2000 | Accounts made up to 31 December 1999 (11 pages) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1999 | Return made up to 14/10/99; full list of members
|
15 November 1999 | Return made up to 14/10/99; full list of members
|
4 November 1999 | Accounts made up to 31 December 1998 (12 pages) |
4 November 1999 | Accounts made up to 31 December 1998 (12 pages) |
21 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
21 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
15 October 1998 | Accounts made up to 31 December 1997 (11 pages) |
15 October 1998 | Accounts made up to 31 December 1997 (11 pages) |
27 October 1997 | Accounts made up to 31 December 1996 (11 pages) |
27 October 1997 | Accounts made up to 31 December 1996 (11 pages) |
26 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
26 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
6 December 1996 | Return made up to 14/10/96; full list of members (6 pages) |
6 December 1996 | Return made up to 14/10/96; full list of members (6 pages) |
15 October 1996 | Accounts made up to 31 December 1995 (12 pages) |
15 October 1996 | Accounts made up to 31 December 1995 (12 pages) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1996 | Particulars of mortgage/charge (5 pages) |
22 April 1996 | Particulars of mortgage/charge (5 pages) |
28 December 1995 | Return made up to 14/10/95; no change of members (4 pages) |
28 December 1995 | Return made up to 14/10/95; no change of members (4 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
31 August 1988 | Resolutions
|
31 August 1988 | Resolutions
|
24 April 1987 | Certificate of Incorporation (1 page) |
24 April 1987 | Certificate of Incorporation (1 page) |