Bankfoot
Perth
Perthshire
PH1 4AL
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Alistair Dargie Allardyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 4 Muircroft Drive Perth Perthshire PH1 1EQ Scotland |
Director Name | Susan Kimberly Allardyce |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2007(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Innewan Gardens Bankfoot Perth Perthshire PH1 4AL Scotland |
Secretary Name | Susan Kimberly Allardyce |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 2007(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Innewan Gardens Bankfoot Perth Perthshire PH1 4AL Scotland |
Registered Address | Suite E2 Riverview House Friarton Road Perth Perth And Kinross PH2 8DF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
75 at £1 | Graeme Dargie Allardyce 75.00% Ordinary |
---|---|
25 at £1 | Susan Kimberly Allardyce 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,916 |
Cash | £3,777 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Termination of appointment of Susan Kimberly Allardyce as a secretary on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Susan Kimberly Allardyce as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Susan Kimberly Allardyce as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Susan Kimberly Allardyce as a secretary on 30 June 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
31 December 2015 | Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
23 October 2015 | Registered office address changed from Suite 1D Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Suite 1D Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page) |
2 March 2015 | Register inspection address has been changed to C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
2 March 2015 | Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
2 March 2015 | Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
2 March 2015 | Register inspection address has been changed to C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
27 February 2015 | Secretary's details changed for Susan Kimberly Allardyce on 27 February 2015 (1 page) |
27 February 2015 | Director's details changed for Susan Kimberly Allardyce on 27 February 2015 (2 pages) |
27 February 2015 | Secretary's details changed for Susan Kimberly Allardyce on 27 February 2015 (1 page) |
27 February 2015 | Director's details changed for Susan Kimberly Allardyce on 27 February 2015 (2 pages) |
1 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF to Suite 1D Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF on 27 November 2014 (1 page) |
27 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF to Suite 1D Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF on 27 November 2014 (1 page) |
29 October 2014 | Registered office address changed from Suite 1C, Kinnoull House Friartn Road Perth Perthshire PH2 8DF to Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF on 29 October 2014 (2 pages) |
29 October 2014 | Registered office address changed from Suite 1C, Kinnoull House Friartn Road Perth Perthshire PH2 8DF to Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF on 29 October 2014 (2 pages) |
29 August 2014 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Suite 1C, Kinnoull House Friartn Road Perth Perthshire PH2 8DF on 29 August 2014 (4 pages) |
29 August 2014 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Suite 1C, Kinnoull House Friartn Road Perth Perthshire PH2 8DF on 29 August 2014 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 November 2009 | Director's details changed for Susan Kimberly Allardyce on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Graeme Dargie Allardyce on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Susan Kimberly Allardyce on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Graeme Dargie Allardyce on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 04/11/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 December 2006 | Return made up to 04/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 04/11/06; full list of members (2 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 52 innewan gardens bankfoot perth perthshire PH1 4AL (1 page) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 52 innewan gardens bankfoot perth perthshire PH1 4AL (1 page) |
2 June 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 October 2005 | Return made up to 04/11/05; full list of members
|
24 October 2005 | Return made up to 04/11/05; full list of members
|
24 May 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
24 May 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
19 May 2005 | Return made up to 04/11/04; full list of members (6 pages) |
19 May 2005 | Return made up to 04/11/04; full list of members (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 November 2003 | Return made up to 04/11/03; full list of members (6 pages) |
27 November 2003 | Return made up to 04/11/03; full list of members (6 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: 54 innewan gardens bankfoot perth PH1 4AL (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 54 innewan gardens bankfoot perth PH1 4AL (1 page) |
28 January 2003 | Return made up to 04/11/02; full list of members
|
28 January 2003 | Return made up to 04/11/02; full list of members
|
2 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
24 January 2001 | Return made up to 04/11/00; full list of members (6 pages) |
24 January 2001 | Return made up to 04/11/00; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
1 September 2000 | Ad 01/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 2000 | Ad 01/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
4 August 2000 | Return made up to 04/11/99; full list of members (6 pages) |
4 August 2000 | Return made up to 04/11/99; full list of members (6 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
23 October 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
23 October 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 November 1998 | Incorporation (15 pages) |
4 November 1998 | Incorporation (15 pages) |