Perth
PH1 5FB
Scotland
Secretary Name | Rosemary Anne Harcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2003(1 day after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 August 2014) |
Role | Clerical Assistant |
Correspondence Address | Lochty Cottage Almondbank Perth Perthshire PH1 3NG Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 61 George Street Perth Perthshire PH1 5LB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr James A. Harcus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,157 |
Cash | £171 |
Current Liabilities | £20,137 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2022 | Application to strike the company off the register (2 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
1 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
18 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
9 June 2020 | Director's details changed for James Alexander Harcus on 9 June 2020 (2 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
24 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for James Alexander Harcus on 5 April 2015 (2 pages) |
3 June 2015 | Director's details changed for James Alexander Harcus on 5 April 2015 (2 pages) |
3 June 2015 | Director's details changed for James Alexander Harcus on 5 April 2015 (2 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 January 2015 | Termination of appointment of Rosemary Anne Harcus as a secretary on 28 August 2014 (1 page) |
12 January 2015 | Termination of appointment of Rosemary Anne Harcus as a secretary on 28 August 2014 (1 page) |
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 June 2010 | Director's details changed for James Alexander Harcus on 16 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for James Alexander Harcus on 16 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 July 2008 | Return made up to 16/05/08; full list of members (3 pages) |
8 July 2008 | Return made up to 16/05/08; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page) |
28 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Incorporation (6 pages) |
16 May 2003 | Incorporation (6 pages) |