Company NamePerron Properties Limited
Company StatusDissolved
Company NumberSC244834
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIrene Chapman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressTroughwood
Kippen
Stirling
Stirlingshire
FK8 3HU
Scotland
Director NameJohn McDowall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTroughwood
Kippen
Stirling
Stirlingshire
FK8 3HU
Scotland
Secretary NameIrene Chapman
NationalityBritish
StatusClosed
Appointed28 February 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressTroughwood
Kippen
Stirling
Stirlingshire
FK8 3HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTroughwood
Kippen
Stirling
FK8 3HU
Scotland
ConstituencyStirling
WardForth and Endrick

Shareholders

50 at £1Irene Chapman
50.00%
Ordinary A
50 at £1John Mcdowall
50.00%
Ordinary B

Financials

Year2014
Net Worth-£2,996
Cash£14,056
Current Liabilities£17,052

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Application to strike the company off the register (3 pages)
20 March 2014Application to strike the company off the register (3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-09
  • GBP 100
(6 pages)
9 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-09
  • GBP 100
(6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Director's details changed for Irene Chapman on 28 February 2010 (2 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Irene Chapman on 28 February 2010 (2 pages)
25 March 2010Director's details changed for John Mcdowall on 28 February 2010 (2 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for John Mcdowall on 28 February 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2008Return made up to 28/02/08; full list of members (4 pages)
31 March 2008Return made up to 28/02/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 March 2007Return made up to 28/02/07; full list of members (7 pages)
21 March 2007Return made up to 28/02/07; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 28/02/06; full list of members (8 pages)
28 March 2006Return made up to 28/02/06; full list of members (8 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2005Return made up to 28/02/05; full list of members (7 pages)
4 April 2005Return made up to 28/02/05; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 March 2004Return made up to 28/02/04; full list of members (7 pages)
29 March 2004Return made up to 28/02/04; full list of members (7 pages)
22 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New secretary appointed;new director appointed (2 pages)
22 March 2003New secretary appointed;new director appointed (2 pages)
22 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
22 March 2003Ad 28/02/03--------- £ si 98@1=98 £ ic 42/140 (2 pages)
22 March 2003Ad 28/02/03--------- £ si 98@1=98 £ ic 42/140 (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
28 February 2003Incorporation (16 pages)
28 February 2003Incorporation (16 pages)