Blairgowrie
Perthshire
PH10 6JL
Scotland
Director Name | Mr Timothy John Robert Heap |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2011(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 09 July 2019) |
Role | Operations Manager |
Country of Residence | New Zealand |
Correspondence Address | 6 Little Blair Drive Blairgowrie PH10 6JL Scotland |
Secretary Name | Blackadders Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 09 July 2019) |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Secretary Name | Dr John Robert Herford Heap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Little Blair Drive Blairgowrie Perthshire PH10 6JL Scotland |
Director Name | Mr Timothy John Robert Heap |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 April 2011) |
Role | Operations Manager |
Country of Residence | New Zealand |
Correspondence Address | 28 Manadon Street New Plymouth 4340 Foreign |
Registered Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Anna Skene Heap 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,462 |
Cash | £11,950 |
Current Liabilities | £63,834 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 October 2016 | Appointment of Mr Timothy John Robert Heap as a director on 12 April 2011 (2 pages) |
18 October 2016 | Appointment of Mr Timothy John Robert Heap as a director on 12 April 2011 (2 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 October 2012 | Termination of appointment of Timothy Heap as a director (1 page) |
25 October 2012 | Termination of appointment of Timothy Heap as a director (1 page) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Termination of appointment of John Heap as a secretary (1 page) |
1 November 2011 | Termination of appointment of John Heap as a secretary (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 October 2010 | Secretary's details changed for Dr John Robert Herford Heap on 17 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Secretary's details changed for Dr John Robert Herford Heap on 17 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Timothy John Robert Heap on 1 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for Blackadders Trustees Limited on 1 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for Blackadders Trustees Limited on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Timothy John Robert Heap on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mrs Anna Skene Heap on 17 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for Blackadders Trustees Limited on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Timothy John Robert Heap on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mrs Anna Skene Heap on 17 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 4-6 bank street kirriemuir angus DD8 4DY (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 4-6 bank street kirriemuir angus DD8 4DY (1 page) |
16 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
16 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
10 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
10 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
30 September 2002 | Incorporation (17 pages) |
30 September 2002 | Incorporation (17 pages) |