Luncarty
Perth
Perthshire
PH1 3UY
Scotland
Secretary Name | Mr Douglas Robert Crockart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hatton Place Luncarty Perth Perthshire PH1 3UY Scotland |
Secretary Name | Christopher Scott Rae |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2006(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 26 February 2019) |
Role | Sign Maker |
Correspondence Address | 12 Birnam Crescent Perth Perthshire PH1 2EX Scotland |
Director Name | Andrew Duncan Selkirk |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Kingswell Terrace Perth PH1 2DB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | fwdsigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 635596 |
Telephone region | Perth |
Registered Address | Unit 6 Acorn Business Centre Arran Road Perth Perthshire PH1 3DZ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
1 at £1 | Douglas Robert Crockart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,634 |
Cash | £2,164 |
Current Liabilities | £67,471 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2006 | Delivered on: 28 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
6 July 2017 | Notification of Douglas Robert Crockart as a person with significant control on 6 April 2016 (2 pages) |
---|---|
6 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
2 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Douglas Robert Crockart on 15 June 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
20 June 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 66 tay street perth perthshire PH2 8RA (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
1 August 2006 | Return made up to 16/06/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 March 2006 | Partic of mort/charge * (3 pages) |
6 March 2006 | Director resigned (1 page) |
22 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 August 2005 | Return made up to 16/06/05; full list of members
|
5 July 2004 | Return made up to 16/06/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
18 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
9 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
28 March 2002 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
9 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
20 July 2001 | Ad 30/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Incorporation (17 pages) |