Kenmore
Aberfeldy
Perthshire
PH15 2HW
Scotland
Secretary Name | Mary Duncan Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1995(31 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 21 Garth Avenue Perth PH1 2LG Scotland |
Director Name | Ian Dallas Monce |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(24 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 1992) |
Role | Sales Manager |
Correspondence Address | 58 Potterhill Gardens Perth Perthshire PH2 7ED Scotland |
Director Name | George Craig Mitchell Rutherford |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 1990) |
Role | Plumber |
Correspondence Address | 43 Mill Street Stanley Perth Perthshire PH1 4LZ Scotland |
Secretary Name | Alexander Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1988(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Gleniffer 24 Main Street Perth Perthshire PH2 7HB Scotland |
Registered Address | Dialfield, Clunie Street Abernethy Perthshire PH2 9JT Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Almond and Earn |
Latest Accounts | 31 March 1988 (35 years ago) |
---|---|
Next Accounts Due | 31 January 1990 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2018 | Order of court - dissolution void (2 pages) |
12 January 2018 | Order of court - dissolution void (2 pages) |
28 April 1964 | Incorporation (19 pages) |
28 April 1964 | Incorporation (19 pages) |