Crieff
Perthshire
PH7 4LW
Scotland
Director Name | Robert Frank Holsman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(same day as company formation) |
Role | Historical Interpreter |
Country of Residence | Scotland |
Correspondence Address | 10a Turret Bank Drive Crieff Perthshire PH7 4LW Scotland |
Secretary Name | Hilary Holsman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(same day as company formation) |
Role | Glass Engraveing |
Country of Residence | Scotland |
Correspondence Address | 10a Turret Bank Drive Crieff Perthshire PH7 4LW Scotland |
Director Name | Mr John Robert Holsman |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10a Turretbank Drive Crieff Perthshire PH7 4LW Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01764 655833 |
---|---|
Telephone region | Crieff |
Registered Address | 10a Turretbank Drive Crieff Perthshire PH7 4LW Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Year | 2013 |
---|---|
Net Worth | £63,274 |
Cash | £6,874 |
Current Liabilities | £23,614 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2015 | Application to strike the company off the register (3 pages) |
28 September 2015 | Application to strike the company off the register (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 April 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
30 April 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
4 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Director's details changed for Hilary Holsman on 15 October 2012 (2 pages) |
15 October 2012 | Registered office address changed from Po Box 26320 Crieff Perthshire Phy 4Yf on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from Po Box 26320 Crieff Perthshire Phy 4Yf on 15 October 2012 (1 page) |
15 October 2012 | Director's details changed for Robert Frank Holsman on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Hilary Holsman on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Robert Frank Holsman on 15 October 2012 (2 pages) |
17 April 2012 | Appointment of Mr John Robert Holsman as a director (2 pages) |
17 April 2012 | Appointment of Mr John Robert Holsman as a director (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
28 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Robert Frank Holsman on 15 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Robert Frank Holsman on 15 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Hilary Holsman on 15 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Hilary Holsman on 15 October 2009 (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 November 2007 | Return made up to 15/10/07; full list of members (7 pages) |
7 November 2007 | Return made up to 15/10/07; full list of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 October 2006 | Return made up to 15/10/06; full list of members (7 pages) |
19 October 2006 | Return made up to 15/10/06; full list of members (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 10A turretbank drive crieff perthshire PH7 4LW (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 10A turretbank drive crieff perthshire PH7 4LW (1 page) |
7 October 2005 | Return made up to 15/10/05; full list of members
|
7 October 2005 | Return made up to 15/10/05; full list of members
|
22 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
9 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 east high street crieff perthshire PH7 3AF (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 25 east high street crieff perthshire PH7 3AF (1 page) |
20 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
14 November 2002 | Ad 15/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2002 | Ad 15/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New secretary appointed;new director appointed (2 pages) |
6 November 2002 | New secretary appointed;new director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
15 October 2002 | Incorporation (18 pages) |
15 October 2002 | Incorporation (18 pages) |