Emma Terrace
Blairgowrie
Perthshire
PH10 6JA
Scotland
Director Name | Paul White |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2000(same day as company formation) |
Role | Med Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Brackenbrae Emma Terrace Blairgowrie Perthshire PH10 6JA Scotland |
Secretary Name | Anne Marjorie White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2000(same day as company formation) |
Role | Reg Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Brackenbrae Emma Terrace Blairgowrie Perthshire PH10 6JA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 20/22 Torphichen Street Edinburgh EH3 8JB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £23,628 |
Cash | £17,845 |
Current Liabilities | £14,493 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Paul White on 2 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Paul White on 2 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Paul White on 2 March 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
23 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (14 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 02/03/09; no change of members (4 pages) |
23 March 2009 | Return made up to 02/03/09; no change of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from offices of professional tax management LTD 46 moray place edinburgh midlothian EH3 6BQ (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from offices of professional tax management LTD 46 moray place edinburgh midlothian EH3 6BQ (1 page) |
28 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
9 May 2007 | Return made up to 02/03/07; full list of members (3 pages) |
9 May 2007 | Return made up to 02/03/07; full list of members (3 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
25 February 2005 | Return made up to 02/03/05; full list of members (7 pages) |
25 February 2005 | Return made up to 02/03/05; full list of members (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
4 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 February 2003 | Return made up to 02/03/03; full list of members
|
26 February 2003 | Return made up to 02/03/03; full list of members
|
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
1 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
1 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
26 February 2001 | Return made up to 02/03/01; full list of members (6 pages) |
26 February 2001 | Return made up to 02/03/01; full list of members (6 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 13 torphichen street edinburgh midlothian EH3 8HX (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 13 torphichen street edinburgh midlothian EH3 8HX (1 page) |
3 April 2000 | Ad 02/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2000 | Ad 02/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Incorporation (15 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Incorporation (15 pages) |