Comrie
Perthshire
PH6 2JT
Scotland
Secretary Name | Allan John Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Kerryfearn The Ross Comrie Perthshire PH6 2JT Scotland |
Director Name | Angus Ewen Stewart |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | Lennoch House Comrie Perthshire PH6 2JB Scotland |
Secretary Name | Margaret Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Bank Assistant |
Correspondence Address | Lennoch House Comrie Perthshire PH6 2JB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Allan John Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £2 |
Current Liabilities | £550 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
27 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a dormant company made up to 31 August 2022 (4 pages) |
6 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
31 May 2022 | Accounts for a dormant company made up to 31 August 2021 (4 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
30 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
21 April 2020 | Amended total exemption full accounts made up to 31 August 2016 (6 pages) |
21 April 2020 | Amended total exemption full accounts made up to 31 August 2017 (6 pages) |
21 April 2020 | Amended total exemption full accounts made up to 31 August 2015 (6 pages) |
21 April 2020 | Amended total exemption full accounts made up to 31 August 2018 (6 pages) |
10 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
14 May 2018 | Notification of Allan Stewart as a person with significant control on 14 May 2018 (2 pages) |
15 September 2017 | Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom to The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom to The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW on 15 September 2017 (1 page) |
18 August 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017 (1 page) |
17 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
6 June 2013 | Secretary's details changed for Allan John Stewart on 13 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Allan John Stewart on 13 May 2013 (2 pages) |
6 June 2013 | Secretary's details changed for Allan John Stewart on 13 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Allan John Stewart on 13 May 2013 (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 September 2012 | Director's details changed for Allan John Stewart on 18 April 2012 (2 pages) |
21 September 2012 | Director's details changed for Allan John Stewart on 18 April 2012 (2 pages) |
21 September 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Secretary's details changed for Allan John Stewart on 18 April 2012 (2 pages) |
21 September 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Secretary's details changed for Allan John Stewart on 18 April 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 November 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (14 pages) |
10 November 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (14 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Termination of appointment of Margaret Stewart as a secretary (2 pages) |
5 May 2011 | Termination of appointment of Angus Stewart as a director (2 pages) |
5 May 2011 | Termination of appointment of Margaret Stewart as a secretary (2 pages) |
5 May 2011 | Appointment of Allan John Stewart as a secretary (3 pages) |
5 May 2011 | Termination of appointment of Angus Stewart as a director (2 pages) |
5 May 2011 | Appointment of Allan John Stewart as a secretary (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (14 pages) |
21 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
17 July 2009 | Director's change of particulars / allan stewart / 28/08/2006 (1 page) |
17 July 2009 | Director's change of particulars / allan stewart / 28/08/2006 (1 page) |
17 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 July 2008 | Return made up to 26/06/08; no change of members (7 pages) |
29 July 2008 | Return made up to 26/06/08; no change of members (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 July 2005 | Return made up to 26/06/05; full list of members (5 pages) |
8 July 2005 | Return made up to 26/06/05; full list of members (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 June 2004 | Return made up to 26/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 26/06/04; full list of members (7 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (2 pages) |
13 August 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Incorporation (16 pages) |
26 June 2003 | Incorporation (16 pages) |