Perth
PH2 0GZ
Scotland
Secretary Name | Mrs Anne Louise McLean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(1 year after company formation) |
Appointment Duration | 17 years, 7 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Graybank Road Perth PH2 0GZ Scotland |
Director Name | Mrs Tracy Ann Katherine Pattinson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(14 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 St John Street Perth Perthshire PH1 5SP Scotland |
Director Name | Mr David Thomas Hockey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Proprietor Garage |
Country of Residence | Scotland |
Correspondence Address | 153 Glasgow Road Perth Perthshire PH2 0LX Scotland |
Secretary Name | Ms Lynda Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Muirhouse Green Muirhouse Edinburgh Lothian EH4 4RT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 5 St John Street Perth Perthshire PH1 5SP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
30 June 2015 | Restoration by order of the court (2 pages) |
24 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2013 | Application to strike the company off the register (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 June 2012 | Registered office address changed from 66 Tay Street Perth Perthshire PH2 8NN on 22 June 2012 (1 page) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 July 2011 | Appointment of Mrs Tracy Ann Katherine Pattinson as a director (2 pages) |
15 July 2011 | Termination of appointment of David Hockey as a director (1 page) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr David Thomas Hockey on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr David Thomas Hockey on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Anne Louise Mclean on 9 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mrs Anne Louise Mclean on 9 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 July 2005 | Return made up to 09/06/05; full list of members
|
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 November 2003 | Return made up to 09/06/03; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
19 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
21 September 2001 | Return made up to 09/06/01; full list of members
|
18 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
9 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 August 1998 | Secretary resigned;director resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Return made up to 09/06/98; full list of members (6 pages) |
30 June 1998 | Secretary resigned (1 page) |
4 September 1997 | Partic of mort/charge * (6 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: c/o miller hendry solicitors 10 blackfriars street, perth phi 5NS (1 page) |
11 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Incorporation (20 pages) |