Kettins
Coupar Angus
Perthshire
PH13 9JT
Scotland
Secretary Name | Christine Elizabeth Catherine Drummond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Baldowrie Gate Lodge Kettins Coupar Angus Perthshire PH13 9JT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Atholl Crescent Perth Perthshire PH1 5NG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
2 at £1 | Strathmore Heritage Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£534,136 |
Cash | £10 |
Current Liabilities | £474,117 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2014 | Application to strike the company off the register (3 pages) |
24 December 2014 | Application to strike the company off the register (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2014 | Annual return made up to 7 July 2013 Statement of capital on 2014-06-04
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 June 2014 | Administrative restoration application (3 pages) |
4 June 2014 | Administrative restoration application (3 pages) |
4 June 2014 | Annual return made up to 7 July 2013 Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 July 2013 Statement of capital on 2014-06-04
|
26 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Secretary's details changed for Christine Elizabeth Catherine Drummond on 12 April 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Christine Elizabeth Catherine Drummond on 12 April 2012 (2 pages) |
21 August 2012 | Director's details changed for James David Drummond on 12 April 2012 (2 pages) |
21 August 2012 | Director's details changed for James David Drummond on 12 April 2012 (2 pages) |
29 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
29 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
12 July 2011 | Director's details changed for James David Drummond on 12 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for James David Drummond on 12 July 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Christine Elizabeth Catherine Drummond on 12 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Secretary's details changed for Christine Elizabeth Catherine Drummond on 12 July 2011 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 July 2009 | Return made up to 07/07/09; no change of members (4 pages) |
23 July 2009 | Return made up to 07/07/09; no change of members (4 pages) |
9 July 2009 | Director's change of particulars / james drummond / 01/06/2009 (1 page) |
9 July 2009 | Secretary's change of particulars / christine drummond / 01/06/2009 (1 page) |
9 July 2009 | Secretary's change of particulars / christine drummond / 01/06/2009 (1 page) |
9 July 2009 | Director's change of particulars / james drummond / 01/06/2009 (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from willow house, 6 st andrews street, alyth tayside PH11 8AT (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from willow house, 6 st andrews street, alyth tayside PH11 8AT (1 page) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
5 January 2009 | Return made up to 07/07/08; full list of members (11 pages) |
5 January 2009 | Return made up to 07/07/08; full list of members (11 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
11 January 2008 | Partic of mort/charge * (3 pages) |
11 January 2008 | Partic of mort/charge * (3 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (6 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
28 March 2007 | Partic of mort/charge * (3 pages) |
28 March 2007 | Partic of mort/charge * (3 pages) |
8 December 2006 | Partic of mort/charge * (3 pages) |
8 December 2006 | Partic of mort/charge * (3 pages) |
4 October 2006 | Ad 01/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2006 | Ad 01/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 August 2006 | Return made up to 07/07/06; full list of members
|
25 August 2006 | Return made up to 07/07/06; full list of members
|
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
9 January 2006 | Partic of mort/charge * (3 pages) |
9 January 2006 | Partic of mort/charge * (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 June 2005 | Return made up to 07/07/05; no change of members (6 pages) |
29 June 2005 | Return made up to 07/07/05; no change of members (6 pages) |
22 April 2005 | Dec mort/charge release * (2 pages) |
22 April 2005 | Dec mort/charge release * (2 pages) |
3 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
1 February 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
1 February 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
15 November 2003 | Partic of mort/charge * (5 pages) |
15 November 2003 | Partic of mort/charge * (5 pages) |
14 November 2003 | Partic of mort/charge * (5 pages) |
14 November 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (6 pages) |
6 September 2003 | Partic of mort/charge * (6 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Incorporation (17 pages) |
7 July 2003 | Incorporation (17 pages) |