Weem
Aberfeldy
Perthshire
PH15 2JN
Scotland
Secretary Name | Patricia Ann Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 20 June 2017) |
Role | Secretary |
Correspondence Address | Wester Cuill Weem Aberfeldy Perthshire PH15 2JN Scotland |
Secretary Name | Stephen McKinley Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2005) |
Role | C.A. |
Correspondence Address | The Old Manse Old Crieff Road Aberfeldy Perthshire PH15 2DH Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.shop-perth.co.uk |
---|
Registered Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | John Wright 66.67% Ordinary |
---|---|
50 at £1 | Mrs Patricia Wright 33.33% Ordinary |
Latest Accounts | 25 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 October |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Application to strike the company off the register (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 25 October 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 25 October 2015 (5 pages) |
15 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2016 (21 pages) |
15 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2016 (21 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
23 July 2015 | Total exemption small company accounts made up to 25 October 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 25 October 2014 (6 pages) |
7 July 2015 | Order of court - restore and wind up (1 page) |
7 July 2015 | Order of court - restore and wind up (1 page) |
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | Application to strike the company off the register (3 pages) |
30 May 2014 | Application to strike the company off the register (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 25 October 2013 (7 pages) |
24 April 2014 | Previous accounting period shortened from 30 June 2014 to 25 October 2013 (1 page) |
24 April 2014 | Previous accounting period shortened from 30 June 2014 to 25 October 2013 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 25 October 2013 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
11 March 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Director's details changed for John Wright on 4 April 2010 (2 pages) |
6 April 2010 | Director's details changed for John Wright on 4 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for John Wright on 4 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Return made up to 31/03/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/03/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 25 wellmeadow blairgowrie perthshire PH10 6AU (1 page) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 33 leslie street blairgowrie perthshire PH10 6AW (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 25 wellmeadow blairgowrie perthshire PH10 6AU (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 33 leslie street blairgowrie perthshire PH10 6AW (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
31 March 2006 | Secretary's particulars changed (1 page) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: the old manse, old crieff road aberfeldy perthshire PH15 2DH (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: the old manse, old crieff road aberfeldy perthshire PH15 2DH (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
18 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
30 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
30 March 2004 | Ad 20/03/04--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
30 March 2004 | Ad 20/03/04--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
22 April 2003 | Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
31 March 2003 | Incorporation (9 pages) |
31 March 2003 | Incorporation (9 pages) |