About

Registered Number: SC105054
Date of Incorporation: 09/06/1987 (37 years ago)
Company Status: Active
Registered Address: The Haugh, Blairgowrie, Perthshire, PH10 7ER

 

A. Proctor Group Ltd was founded on 09 June 1987, it's status in the Companies House registry is set to "Active". The current directors of this company are Fairnington, Iain, Louden, Derek, Mcintyre, Angela Joy, Proctor, Keira, Proctor, Lara Anne, Eady, Patricia Ann, Gleave, Alastair Sutherland, Mackie, James Thomas, Proctor, Elaine Norma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRNINGTON, Iain 01 October 2010 - 1
LOUDEN, Derek 18 December 2008 - 1
MCINTYRE, Angela Joy 18 December 2008 - 1
PROCTOR, Keira 01 September 2011 - 1
PROCTOR, Lara Anne 16 November 2000 - 1
GLEAVE, Alastair Sutherland 07 November 2016 13 November 2019 1
MACKIE, James Thomas 01 October 2007 31 August 2012 1
PROCTOR, Elaine Norma N/A 29 April 2018 1
Secretary Name Appointed Resigned Total Appointments
EADY, Patricia Ann 12 February 1992 10 April 1992 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 23 January 2020
TM01 - Termination of appointment of director 23 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 21 February 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 21 June 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 03 January 2018
AP01 - Appointment of director 13 June 2017
AA - Annual Accounts 10 June 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 19 June 2016
AR01 - Annual Return 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 27 September 2012
CH01 - Change of particulars for director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 16 January 2012
AP01 - Appointment of director 05 October 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 07 January 2011
AP01 - Appointment of director 29 October 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 04 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
AA - Annual Accounts 23 March 2006
363a - Annual Return 06 February 2006
288a - Notice of appointment of directors or secretaries 21 June 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 05 April 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 08 January 2001
288a - Notice of appointment of directors or secretaries 01 December 2000
AA - Annual Accounts 09 November 2000
363s - Annual Return 25 January 2000
410(Scot) - N/A 25 January 2000
AAMD - Amended Accounts 12 November 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 08 January 1999
RESOLUTIONS - N/A 08 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1999
123 - Notice of increase in nominal capital 08 January 1999
RESOLUTIONS - N/A 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
MEM/ARTS - N/A 29 December 1998
AA - Annual Accounts 02 April 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
CERTNM - Change of name certificate 01 January 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 17 December 1996
288 - N/A 15 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 25 March 1996
AAMD - Amended Accounts 23 November 1995
288 - N/A 28 August 1995
410(Scot) - N/A 12 July 1995
AA - Annual Accounts 15 June 1995
363s - Annual Return 20 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1995
AA - Annual Accounts 08 July 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 31 January 1993
288 - N/A 25 January 1993
363s - Annual Return 25 January 1993
288 - N/A 02 June 1992
288 - N/A 02 June 1992
288 - N/A 20 February 1992
AA - Annual Accounts 09 January 1992
363s - Annual Return 09 January 1992
410(Scot) - N/A 11 March 1991
288 - N/A 13 January 1991
363a - Annual Return 11 January 1991
AA - Annual Accounts 28 December 1990
410(Scot) - N/A 30 November 1990
AA - Annual Accounts 07 August 1990
363 - Annual Return 12 March 1990
288 - N/A 25 February 1990
363 - Annual Return 10 July 1989
AA - Annual Accounts 22 May 1989
288 - N/A 19 July 1988
287 - Change in situation or address of Registered Office 14 July 1988
288 - N/A 09 May 1988
287 - Change in situation or address of Registered Office 09 May 1988
NEWINC - New incorporation documents 09 June 1987
CERTINC - N/A 04 June 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 14 January 2000 Outstanding

N/A

Standard security 03 July 1995 Outstanding

N/A

Bond & floating charge 28 February 1991 Outstanding

N/A

Bond & floating charge 23 November 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.