Perth
PH2 8AH
Scotland
Secretary Name | Susan Birnie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Toll House Castle Terrace Berwick-Upon-Tweed TD15 1NP Scotland |
Director Name | Joseph Alexander Birnie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 03 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth PH2 8AH Scotland |
Director Name | Jean Nelson Walters |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hatchery Milnab Terrace Crieff Perthshire PH7 4ED Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01738 630090 |
---|---|
Telephone region | Perth |
Registered Address | 2 Marshall Place Perth PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Susan Birnie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,726 |
Cash | £47,357 |
Current Liabilities | £116,335 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 August 2003 | Delivered on: 10 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 king street, crieff, perthshire. Outstanding |
---|---|
12 August 2003 | Delivered on: 22 August 2003 Satisfied on: 26 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Application to strike the company off the register (3 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 June 2016 | Director's details changed for Joseph Alexander Birnie on 21 January 2016 (2 pages) |
21 June 2016 | Secretary's details changed for Susan Birnie on 21 January 2016 (1 page) |
21 June 2016 | Director's details changed for Susan Birnie on 21 January 2016 (2 pages) |
21 June 2016 | Secretary's details changed for Susan Birnie on 21 January 2016 (1 page) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Joseph Alexander Birnie on 21 January 2016 (2 pages) |
21 June 2016 | Director's details changed for Susan Birnie on 21 January 2016 (2 pages) |
22 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 February 2015 | Satisfaction of charge 1 in full (4 pages) |
26 February 2015 | Satisfaction of charge 1 in full (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Susan Birnie on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Joseph Alexander Birnie on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Susan Birnie on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Joseph Alexander Birnie on 2 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Joseph Alexander Birnie on 2 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Susan Birnie on 2 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 13 marshall place perth PH2 8AH (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 13 marshall place perth PH2 8AH (1 page) |
23 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 June 2004 | Return made up to 17/06/04; full list of members
|
28 June 2004 | Return made up to 17/06/04; full list of members
|
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
10 September 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Partic of mort/charge * (5 pages) |
22 August 2003 | Partic of mort/charge * (6 pages) |
22 August 2003 | Partic of mort/charge * (6 pages) |
5 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
5 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
5 July 2003 | New secretary appointed;new director appointed (2 pages) |
5 July 2003 | New secretary appointed;new director appointed (2 pages) |
5 July 2003 | Ad 17/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Ad 17/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
17 June 2003 | Incorporation (15 pages) |
17 June 2003 | Incorporation (15 pages) |