Perth
Perthshire
PH1 1RZ
Scotland
Secretary Name | Anne Orrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(4 days after company formation) |
Appointment Duration | 14 years, 12 months (resigned 09 February 2016) |
Role | Company Director |
Correspondence Address | 3 Alderbrook Heath Ashbourne County Meath |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 61 George Street Perth Perthshire PH1 5LB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Sheila Mccole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,101 |
Current Liabilities | £11,010 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
---|---|
9 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of Anne Orrock as a secretary on 9 February 2016 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Sheila Mccole on 12 January 2010 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
28 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
21 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 February 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
22 May 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
2 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
6 March 2002 | Return made up to 12/02/02; full list of members
|
6 March 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
25 January 2002 | Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
28 February 2001 | New director appointed (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: browns management accounting partnership 61 george street perth PH1 5LB (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 61 george street perth perthshire PH1 5LB (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
12 February 2001 | Incorporation (7 pages) |