Luncarthy
Perth
Perthshire
PH1 3FD
Scotland
Secretary Name | Claire Myles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2007(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 04 February 2020) |
Role | Company Director |
Correspondence Address | 27 Coats Drive Luncarty Perth Perthshire PH1 3FD Scotland |
Director Name | Mr Patrick Burns |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Succoth Gardens Edinburgh EH12 6BR Scotland |
Secretary Name | Sheena Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Baberton Mains Drive Edinburgh EH14 3EA Scotland |
Secretary Name | Keith Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 11, 3 Roseburn Maltings Edinburgh Midlothian EH12 5LY Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 4 Albert Place Perth PH2 8JE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 30 other UK companies use this postal address |
52 at £1 | Mark Myles 52.00% Ordinary |
---|---|
48 at £1 | Claire Myles 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,861 |
Current Liabilities | £26,781 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2019 | Application to strike the company off the register (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 August 2019 | Previous accounting period extended from 5 December 2018 to 31 December 2018 (1 page) |
13 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
27 August 2018 | Total exemption full accounts made up to 5 December 2017 (8 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 5 December 2016 (9 pages) |
27 July 2017 | Total exemption full accounts made up to 5 December 2016 (9 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
18 August 2016 | Total exemption full accounts made up to 5 December 2015 (10 pages) |
18 August 2016 | Total exemption full accounts made up to 5 December 2015 (10 pages) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
21 August 2015 | Total exemption small company accounts made up to 5 December 2014 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 5 December 2014 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 5 December 2014 (6 pages) |
16 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 August 2014 | Total exemption small company accounts made up to 5 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 5 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 5 December 2013 (6 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
15 August 2013 | Total exemption small company accounts made up to 5 December 2012 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 5 December 2012 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 5 December 2012 (6 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 5 December 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 5 December 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 5 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 5 December 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 5 December 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 5 December 2010 (5 pages) |
31 August 2011 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB on 31 August 2011 (1 page) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 5 December 2009 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 5 December 2009 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 5 December 2009 (5 pages) |
25 February 2010 | Director's details changed for Mark Myles on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Mark Myles on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mark Myles on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 5 December 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 5 December 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 5 December 2008 (5 pages) |
23 February 2009 | Appointment terminated director patrick burns (1 page) |
23 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
23 February 2009 | Appointment terminated director patrick burns (1 page) |
11 September 2008 | Total exemption small company accounts made up to 5 December 2007 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 5 December 2007 (4 pages) |
11 September 2008 | Accounting reference date shortened from 31/12/2007 to 05/12/2007 (1 page) |
11 September 2008 | Total exemption small company accounts made up to 5 December 2007 (4 pages) |
11 September 2008 | Accounting reference date shortened from 31/12/2007 to 05/12/2007 (1 page) |
5 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
28 January 2008 | £ ic 50/25 19/12/07 £ sr 25@1=25 (1 page) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
28 January 2008 | £ ic 50/25 19/12/07 £ sr 25@1=25 (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | £ ic 75/50 05/12/07 £ sr 25@1=25 (1 page) |
9 January 2008 | £ ic 75/50 05/12/07 £ sr 25@1=25 (1 page) |
9 January 2008 | Resolutions
|
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
7 August 2007 | Resolutions
|
7 August 2007 | £ ic 100/75 09/05/07 £ sr 25@1=25 (1 page) |
7 August 2007 | Resolutions
|
7 August 2007 | £ ic 100/75 09/05/07 £ sr 25@1=25 (1 page) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 February 2007 | Return made up to 02/02/07; full list of members (7 pages) |
12 February 2007 | Return made up to 02/02/07; full list of members (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
8 December 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
8 December 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
8 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
6 June 2005 | Memorandum and Articles of Association (8 pages) |
6 June 2005 | Memorandum and Articles of Association (8 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
22 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
11 January 2005 | Ad 23/12/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 January 2005 | Ad 23/12/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 December 2004 | Company name changed bap commercial LIMITED\certificate issued on 30/12/04 (2 pages) |
30 December 2004 | Company name changed bap commercial LIMITED\certificate issued on 30/12/04 (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
13 February 2004 | Incorporation (14 pages) |
13 February 2004 | Incorporation (14 pages) |