Perth
Perthshire
PH1 5ES
Scotland
Director Name | Ross John Marquis Miller |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 South Methven Street Perth Perthshire PH1 5ES Scotland |
Director Name | Stuart Sloss Miller |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 South Methven Street Perth Perthshire PH1 5ES Scotland |
Secretary Name | McCash & Hunter Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2008(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 September 2016) |
Correspondence Address | 25 South Methven Street Perth Perthshire PH1 5ES Scotland |
Director Name | Sheila Margaret Miller |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(1 year after company formation) |
Appointment Duration | 16 years, 1 month (resigned 02 April 2005) |
Role | Farmer |
Correspondence Address | Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland |
Director Name | James Sloss Miller |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(1 year after company formation) |
Appointment Duration | 25 years, 9 months (resigned 24 November 2014) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 25 South Methven Street Perth Perthshire PH1 5ES Scotland |
Secretary Name | Sheila Margaret Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(1 year after company formation) |
Appointment Duration | 16 years, 1 month (resigned 02 April 2005) |
Role | Company Director |
Correspondence Address | Whitefold Farm Auchterarder Perthshire PH3 1DZ Scotland |
Director Name | McCash & Hunter Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2009(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 June 2014) |
Correspondence Address | 25 South Methven Street Perth Perthshire PH1 5ES Scotland |
Registered Address | 25 South Methven Street Perth Perthshire PH1 5ES Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
40k at £1 | James Sloss Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,586 |
Cash | £4,492 |
Current Liabilities | £102,709 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 January 1989 | Delivered on: 9 February 1989 Satisfied on: 10 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Application to strike the company off the register (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 January 2015 | Termination of appointment of James Sloss Miller as a director on 24 November 2014 (1 page) |
9 January 2015 | Termination of appointment of James Sloss Miller as a director on 24 November 2014 (1 page) |
7 January 2015 | Appointment of Ross John Marquis Miller as a director on 15 December 2014 (3 pages) |
7 January 2015 | Appointment of Euan James Miller as a director on 15 December 2014 (3 pages) |
7 January 2015 | Appointment of Euan James Miller as a director on 15 December 2014 (3 pages) |
7 January 2015 | Appointment of Stuart Sloss Miller as a director on 15 December 2014 (3 pages) |
7 January 2015 | Appointment of Stuart Sloss Miller as a director on 15 December 2014 (3 pages) |
7 January 2015 | Appointment of Ross John Marquis Miller as a director on 15 December 2014 (3 pages) |
25 June 2014 | Termination of appointment of Mccash & Hunter Llp as a director (1 page) |
25 June 2014 | Termination of appointment of Mccash & Hunter Llp as a director (1 page) |
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Director's details changed for James Sloss Miller on 29 August 2010 (2 pages) |
3 June 2013 | Director's details changed for James Sloss Miller on 29 August 2010 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 June 2010 | Director's details changed for James Sloss Miller on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for James Sloss Miller on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Mccash & Hunter Llp on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Secretary's details changed for Mccash & Hunter Llp on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Mccash & Hunter Llp on 1 January 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mccash & Hunter Llp on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Mccash & Hunter Llp on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for James Sloss Miller on 1 January 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mccash & Hunter Llp on 1 January 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
15 January 2009 | Director appointed mccash & hunter LLP (1 page) |
15 January 2009 | Director appointed mccash & hunter LLP (1 page) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 November 2008 | Return made up to 28/05/08; full list of members (3 pages) |
14 November 2008 | Return made up to 28/05/08; full list of members (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from whitefold farm auchterarder perthshire perthshire PH3 1LZ (1 page) |
20 October 2008 | Secretary appointed mccash & hunter LLP (2 pages) |
20 October 2008 | Secretary appointed mccash & hunter LLP (2 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from whitefold farm auchterarder perthshire perthshire PH3 1LZ (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 August 2007 | Return made up to 28/05/07; no change of members (7 pages) |
21 August 2007 | Return made up to 28/05/07; no change of members (7 pages) |
5 March 2007 | Secretary resigned;director resigned (1 page) |
5 March 2007 | Secretary resigned;director resigned (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
6 September 2005 | Return made up to 28/05/05; full list of members (7 pages) |
6 September 2005 | Return made up to 28/05/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
30 July 2004 | Return made up to 28/05/04; full list of members (7 pages) |
30 July 2004 | Return made up to 28/05/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
22 November 2003 | Return made up to 28/05/03; full list of members (7 pages) |
22 November 2003 | Return made up to 28/05/03; full list of members (7 pages) |
20 January 2003 | Return made up to 28/05/02; full list of members (7 pages) |
20 January 2003 | Return made up to 28/05/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
30 May 2001 | Return made up to 28/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 28/05/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
22 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
27 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
12 May 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
6 July 1999 | Return made up to 28/05/99; full list of members (6 pages) |
6 July 1999 | Return made up to 28/05/99; full list of members (6 pages) |
8 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
8 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
16 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
16 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
24 March 1998 | Ad 13/03/98--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
24 March 1998 | Ad 13/03/98--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
18 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
18 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
1 December 1997 | Return made up to 28/05/97; no change of members
|
1 December 1997 | Return made up to 28/05/97; no change of members
|
12 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
12 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
22 July 1996 | Return made up to 28/05/96; no change of members (4 pages) |
22 July 1996 | Return made up to 28/05/96; no change of members (4 pages) |
26 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
26 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
30 November 1995 | Return made up to 28/05/95; full list of members (6 pages) |
30 November 1995 | Return made up to 28/05/95; full list of members (6 pages) |
9 February 1989 | Partic of mort/charge 1630 (3 pages) |
9 February 1989 | Partic of mort/charge 1630 (3 pages) |
11 February 1988 | Incorporation (18 pages) |
11 February 1988 | Incorporation (18 pages) |