About

Registered Number: SC142253
Date of Incorporation: 26/01/1993 (32 years and 2 months ago)
Company Status: Active
Registered Address: 5 Macdiarmid Drive, Hillside, Montrose, Angus, DD10 9JB

 

Academy Developments (Crieff) Ltd was registered on 26 January 1993. Currently we aren't aware of the number of employees at the Academy Developments (Crieff) Ltd. Academy Developments (Crieff) Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFF, Catriona Anne 01 November 2016 - 1
DUFF, William Nicol 15 April 1993 - 1
DUFF, Jacqueline Melrose 08 February 1996 08 July 2002 1
DUFF, Michael Duncan 15 April 1993 21 January 1997 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 02 November 2016
AP01 - Appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 06 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 07 November 2010
AA - Annual Accounts 01 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 30 November 2009
MG02s - Statement of satisfaction in full or in part of a charge 20 November 2009
MG02s - Statement of satisfaction in full or in part of a charge 20 November 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 29 December 2008
410(Scot) - N/A 27 October 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 21 November 2006
410(Scot) - N/A 28 September 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 04 July 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 07 October 2003
363a - Annual Return 24 October 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 01 November 2000
419a(Scot) - N/A 13 October 2000
AA - Annual Accounts 12 September 2000
363a - Annual Return 29 August 2000
287 - Change in situation or address of Registered Office 29 August 2000
363a - Annual Return 23 August 2000
363a - Annual Return 23 August 2000
363a - Annual Return 23 August 2000
363a - Annual Return 16 August 2000
287 - Change in situation or address of Registered Office 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
AA - Annual Accounts 25 July 2000
AA - Annual Accounts 25 July 2000
AA - Annual Accounts 25 July 2000
AA - Annual Accounts 25 July 2000
OC-DV - Order of Court - dissolution void 24 July 2000
GAZ2 - Second notification of strike-off action in London Gazette 18 October 1996
GAZ1 - First notification of strike-off action in London Gazette 28 June 1996
410(Scot) - N/A 04 April 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 02 February 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
410(Scot) - N/A 14 December 1994
363s - Annual Return 08 June 1994
410(Scot) - N/A 09 December 1993
MEM/ARTS - N/A 27 April 1993
CERTNM - Change of name certificate 26 April 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 21 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
287 - Change in situation or address of Registered Office 21 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1993
123 - Notice of increase in nominal capital 21 April 1993
NEWINC - New incorporation documents 26 January 1993

Mortgages & Charges

Description Date Status Charge by
Standard security 08 October 2008 Fully Satisfied

N/A

Bond & floating charge 25 September 2006 Outstanding

N/A

Floating charge 17 March 1995 Fully Satisfied

N/A

Standard security 07 December 1994 Fully Satisfied

N/A

Standard security 22 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.