Dunning
Perth
Perthshire
PH2 0RF
Scotland
Director Name | Mr Richard Greville Humphrey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | 12 Manor Gardens Blairgowrie PH10 6JS Scotland |
Director Name | Jonathan St. Anthony Wheeler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Freelance Outdoor Instructor |
Correspondence Address | 33 Tayside Crescent Aberfeldy PH15 2AR Scotland |
Secretary Name | Mr Richard Greville Humphrey |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Manor Gardens Blairgowrie PH10 6JS Scotland |
Secretary Name | Elizabeth Anne Gretton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | Boltachan Cottage Aberfeldy Perthshire PH15 2LA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.perthshirepaintball.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01887 829706 |
Telephone region | Aberfeldy |
Registered Address | C/O Splash Whitewater Rafting Aberfeldy Perthshire PH15 2AQ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Year | 2013 |
---|---|
Net Worth | £109,745 |
Cash | £477 |
Current Liabilities | £8,111 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
21 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
10 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
24 January 2022 | Micro company accounts made up to 31 May 2020 (2 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
22 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 June 2010 | Director's details changed for Peter William Syme on 1 June 2010 (2 pages) |
12 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Director's details changed for Peter William Syme on 1 June 2010 (2 pages) |
12 June 2010 | Director's details changed for Peter William Syme on 1 June 2010 (2 pages) |
12 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 August 2009 | Appointment terminated secretary elizabeth gretton (1 page) |
25 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
25 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
25 August 2009 | Appointment terminated secretary elizabeth gretton (1 page) |
15 June 2009 | Appointment terminated director jonathan wheeler (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 33 tayside crescent aberfeldy perthshire PH15 2AR (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 33 tayside crescent aberfeldy perthshire PH15 2AR (1 page) |
15 June 2009 | Director appointed peter syme (2 pages) |
15 June 2009 | Director appointed peter syme (2 pages) |
15 June 2009 | Appointment terminated director jonathan wheeler (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 25 wellmeadow blairgowrie PH10 6AU (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 25 wellmeadow blairgowrie PH10 6AU (1 page) |
17 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
22 September 2004 | Secretary resigned;director resigned (1 page) |
22 September 2004 | Secretary resigned;director resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 July 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
22 July 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
22 July 2004 | Ad 08/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 2004 | Ad 08/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Incorporation (17 pages) |
1 June 2004 | Incorporation (17 pages) |