Essendy
Blairgowrie
Perthshire
PH10 6RA
Scotland
Secretary Name | Yvonne Margaret Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 St Leonards Court Perth Perthshire PH2 8EA Scotland |
Director Name | Yvonne Margaret Barrie |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2009) |
Role | Consultant |
Correspondence Address | 5 St Leonards Court Perth Perthshire PH2 8EA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Skirmie Park Industrial Estate Welton Road Blairgowrie Perthshire PH10 6NP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 24 July 2016 (overdue) |
---|
22 June 2010 | Notice of winding up order (1 page) |
---|---|
22 June 2010 | Court order notice of winding up (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 July 2009 | Appointment terminated director and secretary yvonne barrie (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 January 2009 | Return made up to 10/07/08; full list of members (3 pages) |
3 November 2008 | Director and secretary's change of particulars / yvonne barrie / 23/10/2008 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 July 2007 | Return made up to 10/07/07; no change of members
|
30 July 2007 | Ad 20/07/07--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 February 2007 | Dec mort/charge * (2 pages) |
25 September 2006 | New director appointed (4 pages) |
26 August 2006 | Partic of mort/charge * (3 pages) |
9 August 2006 | Return made up to 10/07/06; full list of members
|
27 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 November 2005 | Return made up to 10/07/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
3 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 April 2004 | Partic of mort/charge * (6 pages) |
5 August 2003 | Return made up to 10/07/03; full list of members (6 pages) |
11 September 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
10 July 2002 | Incorporation (16 pages) |