Glenfarg
Perth
Tayside
PH2 9NP
Scotland
Secretary Name | Margaret Murray Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2002(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hayfield Road Glenfarg Perth Tayside PH2 9NP Scotland |
Director Name | William James Davidson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hayfield Road Glenfarg Perth Tayside PH2 9NP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01738 636465 |
---|---|
Telephone region | Perth |
Registered Address | Unit 9 Acorn Business Centre Arran Road Perth Perthshire PH1 3DZ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
1 at £1 | Margaret Murray Davidson 50.00% Ordinary |
---|---|
1 at £1 | William James Davidson 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2015 | Application to strike the company off the register (3 pages) |
26 August 2015 | Application to strike the company off the register (3 pages) |
19 August 2015 | Termination of appointment of William James Davidson as a director on 26 December 2013 (1 page) |
19 August 2015 | Termination of appointment of William James Davidson as a director on 26 December 2013 (1 page) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for William James Davidson on 23 August 2010 (2 pages) |
1 October 2010 | Director's details changed for William James Davidson on 23 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Margaret Murray Davidson on 23 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Margaret Murray Davidson on 23 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
5 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
4 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
30 August 2006 | Return made up to 23/08/06; full list of members (7 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: johnston carmichael 66 tay street perth PH2 8RA (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: johnston carmichael 66 tay street perth PH2 8RA (1 page) |
30 August 2006 | Return made up to 23/08/06; full list of members (7 pages) |
7 September 2005 | Return made up to 23/08/05; full list of members
|
7 September 2005 | Return made up to 23/08/05; full list of members
|
24 November 2004 | Return made up to 23/08/04; full list of members (7 pages) |
24 November 2004 | Return made up to 23/08/04; full list of members (7 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
24 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
24 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
15 November 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
15 November 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
23 August 2002 | Incorporation (23 pages) |
23 August 2002 | Incorporation (23 pages) |