Moyness Fields
Blairgowrie
Perth & Kinross
PH10 6UY
Scotland
Secretary Name | Mr Steven Mark Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (closed 27 December 2016) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | 14 Willow Place Moyness Fields Blairgowrie Perth & Kinross PH10 6UY Scotland |
Director Name | Robin McBride |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 2006) |
Role | Engineer |
Correspondence Address | The Coach House Butterywells Banchory Devenick Aberdeen AB12 5XR Scotland |
Director Name | Mr Carl Lasse Hermansson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 November 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 13 May 2016) |
Role | Engineer |
Country of Residence | Norway |
Correspondence Address | Skadbergbakken 21 Sola Stavanger 4050 |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | think-well.com |
---|
Registered Address | 14 Willow Place Blairgowrie Perthshire PH10 6UY Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
10 at £1 | Carle Lasse Hermansson 33.33% Ordinary C |
---|---|
10 at £1 | Steven Mark Walters 33.33% Ordinary B |
1 at £1 | David Joseph Low 3.33% Ordinary D |
1 at £1 | Kathryn Low 3.33% Ordinary D |
1 at £1 | Lucinda Low 3.33% Ordinary D |
7 at £1 | Eric Low 23.33% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£147,261 |
Cash | £16,546 |
Current Liabilities | £176,376 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | Application to strike the company off the register (3 pages) |
19 August 2016 | Previous accounting period shortened from 30 September 2016 to 31 May 2016 (3 pages) |
19 August 2016 | Previous accounting period shortened from 30 September 2016 to 31 May 2016 (3 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 May 2016 | Termination of appointment of Carl Lasse Hermansson as a director on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Carl Lasse Hermansson as a director on 13 May 2016 (1 page) |
24 August 2015 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 14 Willow Place Blairgowrie Perthshire PH10 6UY on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 14 Willow Place Blairgowrie Perthshire PH10 6UY on 24 August 2015 (1 page) |
9 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
11 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
11 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Carl Lasse Hermansson on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Carl Lasse Hermansson on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Carl Lasse Hermansson on 5 August 2010 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
22 September 2009 | Return made up to 05/08/09; full list of members (5 pages) |
22 September 2009 | Return made up to 05/08/09; full list of members (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 August 2008 | Return made up to 05/08/08; full list of members (6 pages) |
19 August 2008 | Return made up to 05/08/08; full list of members (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 September 2007 | Return made up to 05/08/07; no change of members (7 pages) |
6 September 2007 | Return made up to 05/08/07; no change of members (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 August 2006 | Return made up to 05/08/06; full list of members (10 pages) |
17 August 2006 | Return made up to 05/08/06; full list of members (10 pages) |
25 July 2006 | £ ic 40/30 01/06/06 £ sr 10@1=10 (1 page) |
25 July 2006 | £ ic 40/30 01/06/06 £ sr 10@1=10 (1 page) |
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 June 2006 | Director resigned (2 pages) |
1 June 2006 | Director resigned (2 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (10 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (10 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2004 | Return made up to 05/08/04; full list of members
|
17 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2004 | Return made up to 05/08/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 June 2004 | Memorandum and Articles of Association (17 pages) |
18 June 2004 | Ad 17/06/04--------- £ si 29@1=29 £ ic 11/40 (2 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Memorandum and Articles of Association (17 pages) |
18 June 2004 | Ad 17/06/04--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Ad 17/06/04--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
18 June 2004 | Ad 17/06/04--------- £ si 29@1=29 £ ic 11/40 (2 pages) |
17 April 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
17 April 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
21 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
21 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
4 June 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
4 June 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
5 August 2002 | Incorporation (43 pages) |
5 August 2002 | Incorporation (43 pages) |