New Fowlis
Crieff
Perthshire
PH7 3NH
Scotland
Secretary Name | Christina Margaret Anne McOmish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(29 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 16 February 2016) |
Role | Company Director |
Correspondence Address | The Rowans New Fowlis Crieff PH7 3NH Scotland |
Director Name | Christina Margaret Anne McOmish |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Glencoe Crieff PH7 3LT Scotland |
Director Name | George McOmish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 1990) |
Role | Company Director |
Correspondence Address | Flat A Strathearn Tower Flats 35 James Square Crieff Ph7 3 |
Director Name | Mary McOmish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | Flat A1 Strathearn Tower Flats 35 James Square Crieff Ph7 3 |
Secretary Name | Mary McOmish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | Flat A1 Strathearn Tower Flats 35 James Square Crieff Ph7 3 |
Director Name | Mary McOmish |
---|---|
Date of Birth | April 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1993(31 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 June 1993) |
Role | Retired |
Correspondence Address | Richmond House Drummond Terrace Crieff Perthshire PH7 4AF Scotland |
Registered Address | Strathearn Towers 35 James Square Crieff Perthshire PH7 3EY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
6k at £1 | George Thomas Mcomish 75.00% Preferential |
---|---|
2k at £1 | George Thomas Mcomish 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,762 |
Cash | £121 |
Current Liabilities | £49,081 |
Latest Accounts | 30 September 2014 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | Application to strike the company off the register (2 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for George Thomas Mcomish on 18 May 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 May 2007 | Return made up to 31/03/07; full list of members
|
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 June 2005 | Return made up to 31/03/05; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
25 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 June 1999 | Director resigned (1 page) |
25 March 1999 | Return made up to 31/03/99; full list of members (6 pages) |
10 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 June 1997 | Partic of mort/charge * (5 pages) |
21 March 1997 | Return made up to 31/03/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
31 March 1996 | Return made up to 31/03/96; no change of members (4 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |