Perth
PH1 5JN
Scotland
Director Name | Mr Mark Alexander McDonald |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2011(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Mr Roy McDonald |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2011(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Secretary Name | Roy McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2011(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 August 2014) |
Role | Company Director |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Rowallan James Cameron |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Achnacarry Drum Kinross Fife KY13 7UL Scotland |
Director Name | Mr Anthony Edward Moulsdale |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(14 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37a Deanston Gardens Doune FK16 6AZ Scotland |
Secretary Name | Phyllis Doreen Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Achnacarry Drum Kinross Fife KY13 7UL Scotland |
Secretary Name | Ann Frances Moulsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 7 Livingstone Avenue Callander Perthshire FK17 8EP Scotland |
Secretary Name | Dorothy Elizabeth Cant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 March 2011) |
Role | Company Director |
Correspondence Address | 37a Deanston Gardens Doune FK16 6AZ Scotland |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Friarton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,902 |
Cash | £65 |
Current Liabilities | £231,431 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2014 | Order of court for early dissolution (1 page) |
28 May 2014 | Order of court for early dissolution (1 page) |
6 August 2013 | Registered office address changed from Morris & Young 6 Atholl Crescent Perth PH1 5JN on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Morris & Young 6 Atholl Crescent Perth PH1 5JN on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Morris & Young 6 Atholl Crescent Perth PH1 5JN on 6 August 2013 (1 page) |
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders Statement of capital on 2012-12-21
|
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Appointment of Gwendoline Ann Mcdonald as a director (3 pages) |
10 May 2011 | Appointment of Mr Roy Mcdonald as a director (3 pages) |
10 May 2011 | Appointment of Roy Mcdonald as a secretary (3 pages) |
10 May 2011 | Termination of appointment of Dorothy Cant as a secretary (2 pages) |
10 May 2011 | Appointment of Roy Mcdonald as a secretary (3 pages) |
10 May 2011 | Appointment of Mr Roy Mcdonald as a director (3 pages) |
10 May 2011 | Appointment of Mr Mark Alexander Mcdonald as a director (3 pages) |
10 May 2011 | Registered office address changed from Unit 3C Back-O-Hill Industrial Estate Striling FK8 1SH on 10 May 2011 (2 pages) |
10 May 2011 | Termination of appointment of Anthony Moulsdale as a director (2 pages) |
10 May 2011 | Appointment of Mr Mark Alexander Mcdonald as a director (3 pages) |
10 May 2011 | Termination of appointment of Anthony Moulsdale as a director (2 pages) |
10 May 2011 | Appointment of Gwendoline Ann Mcdonald as a director (3 pages) |
10 May 2011 | Registered office address changed from Unit 3C Back-O-Hill Industrial Estate Striling FK8 1SH on 10 May 2011 (2 pages) |
10 May 2011 | Termination of appointment of Dorothy Cant as a secretary (2 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Anthony Edward Moulsdale on 28 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Anthony Edward Moulsdale on 28 December 2009 (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
8 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
22 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
17 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
5 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
6 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: unit 11 cornton business park 58 cornton road stirling FK9 5AT (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: unit 11 cornton business park 58 cornton road stirling FK9 5AT (1 page) |
6 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
7 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members
|
6 December 2000 | Return made up to 30/11/00; full list of members
|
15 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
15 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
3 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: block 1 abbey road stirling FK8 1LL (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: block 1 abbey road stirling FK8 1LL (1 page) |
24 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
4 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
4 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | Secretary resigned (1 page) |
12 September 1997 | Director resigned (1 page) |
12 September 1997 | Director resigned (1 page) |
12 September 1997 | New secretary appointed (2 pages) |
12 September 1997 | New secretary appointed (2 pages) |
4 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
3 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
13 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
13 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
20 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
20 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
11 March 1983 | Accounts made up to 30 November 1982 (8 pages) |
11 March 1983 | Accounts made up to 30 November 1982 (8 pages) |
28 October 1974 | Certificate of incorporation (1 page) |
28 October 1974 | Certificate of incorporation (1 page) |