Crieff
Perthshire
PH7 3AS
Scotland
Director Name | Peter Dow McDougall |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (closed 27 February 2018) |
Role | Glass Maker |
Country of Residence | Scotland |
Correspondence Address | 2 Duchlage Terrace Crieff Perthshire PH7 3AS Scotland |
Secretary Name | Mrs Catherine Cameron Ellis McDougall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (closed 27 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Duchlage Terrace Crieff Perthshire PH7 3AS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01764 655862 |
---|---|
Telephone region | Crieff |
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 |
Year | 2013 |
---|---|
Net Worth | -£2,337 |
Cash | £424 |
Current Liabilities | £3,156 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | Application to strike the company off the register (2 pages) |
5 December 2017 | Application to strike the company off the register (2 pages) |
25 October 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
25 October 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
6 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 September 2010 | Director's details changed for Catherine Cameron Ellis Mcdougall on 28 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Catherine Cameron Ellis Mcdougall on 28 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Peter Dow Mcdougall on 28 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Peter Dow Mcdougall on 28 August 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
17 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: unit 1, croich business centre duchlage road crieff, perthshire PH7 3BW (1 page) |
6 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
6 October 2003 | Ad 28/08/02-31/07/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Company name changed motorclimb LIMITED\certificate issued on 07/01/03 (2 pages) |
28 August 2002 | Incorporation (16 pages) |