About

Registered Number: SC142253
Date of Incorporation: 26/01/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: 5 Macdiarmid Drive, Hillside, Montrose, Angus, DD10 9JB

 

Founded in 1993, Academy Developments (Crieff) Ltd has its registered office in Montrose, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

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.