Maidenplain Place
Aberuthven
Perthshire
PH3 1GW
Scotland
Secretary Name | Mr Neil Peterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2003(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 5 Excel House 5 Excel House Maidenplain Place Aberuthven Perthshire PH3 1GW Scotland |
Director Name | Mr Neil Peterson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 07 November 2023) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 5 Excel House 5 Excel House Maidenplain Place Aberuthven Perthshire PH3 1GW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 Excel House 5 Excel House Maidenplain Place Aberuthven Perthshire PH3 1GW Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mark Leslie Irving 50.00% Ordinary |
---|---|
2 at £1 | Neil Peterson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,135 |
Cash | £277 |
Current Liabilities | £31,499 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
7 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
14 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
20 January 2021 | Registered office address changed from 2/9 King James Vi Business Centre Friarton Road Perth PH2 8DY to 5 Excel House 5 Excel House Maidenplain Place Aberuthven Perthshire PH3 1GW on 20 January 2021 (1 page) |
13 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
4 May 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
22 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
28 March 2018 | Change of details for Mr Neil Irving as a person with significant control on 28 March 2018 (2 pages) |
25 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 March 2016 | Director's details changed for Mark Leslie Irving on 4 December 2015 (2 pages) |
24 March 2016 | Director's details changed for Neil Peterson on 20 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Secretary's details changed for Neil Peterson on 20 March 2016 (1 page) |
24 March 2016 | Secretary's details changed for Neil Peterson on 20 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mark Leslie Irving on 4 December 2015 (2 pages) |
24 March 2016 | Director's details changed for Neil Peterson on 20 March 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Registered office address changed from 34 Inchbrakie Drive Crieff Perthshire PH7 3SS to 2/9 King James Vi Business Centre Friarton Road Perth PH2 8DY on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 34 Inchbrakie Drive Crieff Perthshire PH7 3SS to 2/9 King James Vi Business Centre Friarton Road Perth PH2 8DY on 17 March 2015 (1 page) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Director's details changed for Neil Peterson on 14 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mark Leslie Irving on 14 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Neil Peterson on 14 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mark Leslie Irving on 14 March 2010 (2 pages) |
29 July 2009 | Director and secretary's change of particulars / neil peterson / 29/07/2009 (1 page) |
29 July 2009 | Director and secretary's change of particulars / neil peterson / 29/07/2009 (1 page) |
29 July 2009 | Director and secretary's change of particulars / neil peterson / 29/07/2009 (1 page) |
29 July 2009 | Director and secretary's change of particulars / neil peterson / 29/07/2009 (1 page) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
6 May 2008 | Return made up to 14/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 14/03/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
19 July 2007 | Ad 14/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 July 2007 | Ad 14/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
30 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 April 2006 | Return made up to 14/03/06; full list of members
|
24 April 2006 | Return made up to 14/03/06; full list of members
|
18 November 2005 | Registered office changed on 18/11/05 from: po box 7528 perth PH2 8WD (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: po box 7528 perth PH2 8WD (1 page) |
13 March 2005 | Return made up to 14/03/05; full list of members
|
13 March 2005 | Return made up to 14/03/05; full list of members
|
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 April 2004 | Return made up to 14/03/04; full list of members
|
27 April 2004 | Return made up to 14/03/04; full list of members
|
6 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
6 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Incorporation (16 pages) |
14 March 2003 | Incorporation (16 pages) |