Loanhead
Midlothian
EH20 9BU
Scotland
Director Name | Karlyn Margaret Hope |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(1 day after company formation) |
Appointment Duration | 16 years, 6 months (closed 15 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Chestnut Place Perth Perthshire PH1 1EY Scotland |
Director Name | Robert Alastair Hope |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(1 day after company formation) |
Appointment Duration | 16 years, 6 months (closed 15 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Polton Road Loanhead Midlothian EH20 9BU Scotland |
Secretary Name | Karlyn Margaret Hope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(1 day after company formation) |
Appointment Duration | 16 years, 6 months (closed 15 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Chestnut Place Perth Perthshire PH1 1EY Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Website | www.thebridalpath.co.uk |
---|
Registered Address | Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Karlyn Margaret Hope 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,000 |
Cash | £72,742 |
Current Liabilities | £4,014 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2014 | Application to strike the company off the register (3 pages) |
9 April 2014 | Application to strike the company off the register (3 pages) |
13 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
3 April 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 January 2012 | Registered office address changed from C/O C/O Rsm Tenon Limited 5 Kings Place Perth PH2 8AA United Kingdom on 30 January 2012 (1 page) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Registered office address changed from C/O C/O Rsm Tenon Limited 5 Kings Place Perth PH2 8AA United Kingdom on 30 January 2012 (1 page) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Registered office address changed from C/O Tenon Limited 5 Kings Place Perth Perthshire PH2 8AA on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from C/O Tenon Limited 5 Kings Place Perth Perthshire PH2 8AA on 28 January 2011 (1 page) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 March 2010 | Director's details changed for Karlyn Margaret Hope on 28 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Elizabeth Hope on 28 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Robert Alastair Hope on 28 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Karlyn Margaret Hope on 28 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Elizabeth Hope on 28 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Robert Alastair Hope on 28 January 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 February 2007 | Return made up to 28/01/07; full list of members
|
8 February 2007 | Return made up to 28/01/07; full list of members
|
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 8 bridge lane perth PH1 5JJ (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 8 bridge lane perth PH1 5JJ (1 page) |
16 May 2005 | Dec mort/charge * (2 pages) |
16 May 2005 | Dec mort/charge * (2 pages) |
3 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
3 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 March 2004 | Partic of mort/charge * (7 pages) |
16 March 2004 | Partic of mort/charge * (7 pages) |
25 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 February 2003 | Return made up to 28/01/03; full list of members
|
4 February 2003 | Return made up to 28/01/03; full list of members
|
27 February 2002 | Return made up to 28/01/02; full list of members
|
27 February 2002 | Return made up to 28/01/02; full list of members
|
28 December 2001 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
16 January 2001 | Return made up to 28/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 28/01/01; full list of members (7 pages) |
18 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2000 | Return made up to 28/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 28/01/00; full list of members (7 pages) |
13 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
13 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 April 1999 | Return made up to 28/01/99; full list of members
|
15 April 1999 | Return made up to 28/01/99; full list of members
|
6 February 1998 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
6 February 1998 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New secretary appointed;new director appointed (2 pages) |
30 January 1998 | Secretary resigned (1 page) |
30 January 1998 | Director resigned (1 page) |
30 January 1998 | Director resigned (1 page) |
30 January 1998 | Secretary resigned (1 page) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New secretary appointed;new director appointed (2 pages) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New director appointed (2 pages) |
28 January 1998 | Incorporation (22 pages) |
28 January 1998 | Incorporation (22 pages) |