DAVID SCOTT (BLAIRGOWRIE) LIMITED
BLAIRGOWRIE

Hellopages » Perth and Kinross » Perth and Kinross » PH10 6DQ

Company number SC168837
Status Active
Incorporation Date 7 October 1996
Company Type Private Limited Company
Address GRAHAM EDWARDS, 1 PERTH STREET, BLAIRGOWRIE, PERTHSHIRE, PH10 6DQ
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 7 October 2016 with updates; Appointment of Miss Michelle Jane Mackay as a director on 1 February 2016. The most likely internet sites of DAVID SCOTT (BLAIRGOWRIE) LIMITED are www.davidscottblairgowrie.co.uk, and www.david-scott-blairgowrie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Perth Rail Station is 14.2 miles; to Invergowrie Rail Station is 14.3 miles; to Springfield Rail Station is 23.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Scott Blairgowrie Limited is a Private Limited Company. The company registration number is SC168837. David Scott Blairgowrie Limited has been working since 07 October 1996. The present status of the company is Active. The registered address of David Scott Blairgowrie Limited is Graham Edwards 1 Perth Street Blairgowrie Perthshire Ph10 6dq. . MACKAY, Margot Jane Mary is a Secretary of the company. MACKAY, Margot Jane Mary is a Director of the company. MACKAY, Martin William is a Director of the company. MACKAY, Michelle Jane is a Director of the company. MACKAY, William is a Director of the company. Secretary SCOTT, Margaret Corner has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director NICOLL, Rosemary Ann Gravatt has been resigned. Director SCOTT, Margaret Corner has been resigned. Director WILSON, Patrick Collinge Gravatt has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
MACKAY, Margot Jane Mary
Appointed Date: 31 March 2005

Director
MACKAY, Margot Jane Mary
Appointed Date: 14 April 2005
63 years old

Director
MACKAY, Martin William
Appointed Date: 01 February 2016
36 years old

Director
MACKAY, Michelle Jane
Appointed Date: 01 February 2016
34 years old

Director
MACKAY, William
Appointed Date: 14 April 2005
65 years old

Resigned Directors

Secretary
SCOTT, Margaret Corner
Resigned: 31 March 2005
Appointed Date: 07 October 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 October 1996
Appointed Date: 07 October 1996

Director
NICOLL, Rosemary Ann Gravatt
Resigned: 13 April 2005
Appointed Date: 16 October 1996
68 years old

Director
SCOTT, Margaret Corner
Resigned: 15 April 2005
Appointed Date: 16 October 1996
97 years old

Director
WILSON, Patrick Collinge Gravatt
Resigned: 13 April 2005
Appointed Date: 07 October 1996
94 years old

Persons With Significant Control

Mr William Mackay
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margot Jane Mary Mackay
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID SCOTT (BLAIRGOWRIE) LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 31 October 2016
19 Oct 2016
Confirmation statement made on 7 October 2016 with updates
05 Feb 2016
Appointment of Miss Michelle Jane Mackay as a director on 1 February 2016
05 Feb 2016
Appointment of Mr Martin William Mackay as a director on 1 February 2016
13 Jan 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 53 more events
22 Oct 1996
New director appointed
22 Oct 1996
New director appointed
22 Oct 1996
New secretary appointed;new director appointed
08 Oct 1996
Secretary resigned
07 Oct 1996
Incorporation

DAVID SCOTT (BLAIRGOWRIE) LIMITED Charges

5 May 2010
Standard security
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 65 high street blairgowrie.
20 September 2002
Standard security
Delivered: 26 September 2002
Status: Satisfied on 28 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 65 high street, blairgowrie.