Perth Road
Blairgowrie
Perthshire
PH10 6QB
Scotland
Secretary Name | Helen Docherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Tigh-Ur Perth Road Blairgowrie Perthshire PH10 6QB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
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 |
1 at £1 | Jordans Scotland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,917 |
Cash | £25,702 |
Current Liabilities | £14,567 |
Latest Accounts | 11 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 May |
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders Statement of capital on 2013-01-21
|
3 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 11 May 2012 (6 pages) |
3 September 2012 | Previous accounting period shortened from 28 February 2013 to 11 May 2012 (1 page) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 March 2010 | Director's details changed for Ewan Dobbie on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Ewan Dobbie on 1 March 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 July 2009 | Capitals not rolled up (2 pages) |
15 April 2009 | Return made up to 14/01/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
12 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
12 November 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: milne forneth forneth blairgowrie PH10 6SP (1 page) |
22 January 2007 | Return made up to 14/01/07; full list of members (6 pages) |
14 February 2006 | Return made up to 14/01/06; full list of members
|
10 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
19 November 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Incorporation (17 pages) |