Perth
PH2 8JE
Scotland
Secretary Name | Mrs Linda Ann Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Argyll Road Kinross Fife KY13 7BL Scotland |
Director Name | Mr Stephen Alexander Mason |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2008) |
Role | Engineering |
Country of Residence | Scotland |
Correspondence Address | Easter Cottage Muckart Road Townhead Dunning Perth Tayside PH2 0RW Scotland |
Director Name | Roderick Alexander Mason |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 27 May 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Old Muckart Road Townhead Dunning Perth Tayside PH2 0RW Scotland |
Secretary Name | Roderick Alexander Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 27 May 2015) |
Role | Company Director |
Correspondence Address | Easter Cottage Muckart Road Townhead Dunning Perth Tayside PH2 0RW Scotland |
Director Name | Mrs Janet Blair Roy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Easter Cottage Muckhart Road Townhead Dunning Perth Tayside PH2 0RW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Albert Place Perth PH2 8JE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Roderick Alexander Mason 50.00% Ordinary |
---|---|
2 at £1 | Stephen Alexander Mason 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,517 |
Cash | £11,307 |
Current Liabilities | £14,897 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2023 | Application to strike the company off the register (1 page) |
11 November 2022 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
21 July 2022 | Registered office address changed from Old Muckhart Road Townhead Dunning Perth Tayside to 4 Albert Place Perth PH2 8JE on 21 July 2022 (1 page) |
21 July 2022 | Accounts for a dormant company made up to 31 October 2021 (8 pages) |
1 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
7 July 2021 | Accounts for a dormant company made up to 31 October 2020 (7 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
1 July 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
9 November 2018 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
27 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
13 March 2018 | Accounts for a dormant company made up to 31 October 2017 (8 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
27 May 2015 | Termination of appointment of Roderick Alexander Mason as a director on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Roderick Alexander Mason as a director on 27 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Roderick Alexander Mason as a secretary on 27 May 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 May 2015 | Termination of appointment of Roderick Alexander Mason as a secretary on 27 May 2015 (1 page) |
4 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
4 September 2013 | Appointment of Mr Stephen Alexander Mason as a director (2 pages) |
4 September 2013 | Termination of appointment of Janet Roy as a director (1 page) |
4 September 2013 | Appointment of Mr Stephen Alexander Mason as a director (2 pages) |
4 September 2013 | Termination of appointment of Janet Roy as a director (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
16 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 December 2010 | Director's details changed for Mrs Janet Blair Roy on 21 October 2010 (2 pages) |
7 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Mrs Janet Blair Roy on 21 October 2010 (2 pages) |
7 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Mrs Janet Blair Roy on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Roderick Alexander Mason on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Roderick Alexander Mason on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Janet Blair Roy on 11 November 2009 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 December 2008 | Director appointed mrs janet blair roy (1 page) |
31 December 2008 | Director appointed mrs janet blair roy (1 page) |
31 December 2008 | Appointment terminated director stephen mason (1 page) |
31 December 2008 | Appointment terminated director stephen mason (1 page) |
13 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
23 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
29 October 2003 | Return made up to 27/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 27/10/03; full list of members (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
20 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
31 October 2001 | Return made up to 27/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 27/10/01; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 1999 (8 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 1999 (8 pages) |
20 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
20 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 October 1998 (4 pages) |
1 March 2000 | Accounts for a small company made up to 31 October 1998 (4 pages) |
19 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
12 February 1999 | Accounts for a small company made up to 31 October 1997 (4 pages) |
12 February 1999 | Accounts for a small company made up to 31 October 1997 (4 pages) |
21 October 1998 | Return made up to 27/10/98; full list of members (4 pages) |
21 October 1998 | Return made up to 27/10/98; full list of members (4 pages) |
30 June 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
30 June 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
7 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
7 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
10 September 1997 | Return made up to 27/10/96; no change of members (4 pages) |
10 September 1997 | Return made up to 27/10/96; no change of members (4 pages) |
9 June 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
9 June 1997 | Accounts for a small company made up to 31 October 1995 (4 pages) |
9 June 1997 | Accounts for a small company made up to 31 October 1995 (4 pages) |
9 June 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
24 January 1996 | Accounts for a small company made up to 31 October 1994 (8 pages) |
24 January 1996 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 November 1995 | Return made up to 27/10/95; no change of members (4 pages) |
1 November 1995 | Return made up to 27/10/95; no change of members (4 pages) |