Narre Warren
Victoria 3805
Australia
Secretary Name | Ms Anna St Clair |
---|---|
Status | Closed |
Appointed | 31 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 29 November 2016) |
Role | Company Director |
Correspondence Address | 30 Fernwood Road Narre Warren Victoria 3805 Australia |
Director Name | Mr Rodney Kennard |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Rosslyn Crescent Edinburgh Midlothian EH6 5AT Scotland |
Secretary Name | Mr Rodney Kennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Rosslyn Crescent Edinburgh Midlothian EH6 5AT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 61 George Street Perth Perthshire PH1 5LB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | St. Clair (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (2 pages) |
2 September 2016 | Application to strike the company off the register (2 pages) |
19 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (8 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 August 2014 (8 pages) |
21 July 2014 | Director's details changed for Ms Anna St Clair on 6 May 2014 (2 pages) |
21 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Secretary's details changed for Ms Anna St Clair on 6 May 2014 (1 page) |
21 July 2014 | Secretary's details changed for Ms Anna St Clair on 6 May 2014 (1 page) |
21 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Ms Anna St Clair on 6 May 2014 (2 pages) |
21 July 2014 | Secretary's details changed for Ms Anna St Clair on 6 May 2014 (1 page) |
21 July 2014 | Director's details changed for Ms Anna St Clair on 6 May 2014 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
9 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
18 July 2012 | Director's details changed for Ms Anna St Clair on 16 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Secretary's details changed for Ms Anna St Clair on 16 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Secretary's details changed for Ms Anna St Clair on 16 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Ms Anna St Clair on 16 July 2012 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
18 July 2011 | Secretary's details changed for Ms Anna St Clair on 16 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Anna St Clair on 16 July 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Ms Anna St Clair on 16 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Anna St Clair on 16 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 July 2010 | Director's details changed for Anna St Clair on 18 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Anna St Clair on 18 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 October 2009 | Appointment of Ms Anna St Clair as a secretary (1 page) |
29 October 2009 | Appointment of Ms Anna St Clair as a secretary (1 page) |
7 September 2009 | Return made up to 18/06/09; full list of members (3 pages) |
7 September 2009 | Return made up to 18/06/09; full list of members (3 pages) |
4 September 2009 | Appointment terminated director rodney kennard (1 page) |
4 September 2009 | Appointment terminated secretary rodney kennard (1 page) |
4 September 2009 | Appointment terminated secretary rodney kennard (1 page) |
4 September 2009 | Appointment terminated director rodney kennard (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
28 August 2008 | Return made up to 18/06/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
18 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 8 hopetoun street edinburgh EH7 4ND (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 8 hopetoun street edinburgh EH7 4ND (1 page) |
25 November 2004 | Ad 18/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 November 2004 | Ad 18/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New secretary appointed;new director appointed (3 pages) |
7 October 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
7 October 2004 | New secretary appointed;new director appointed (3 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
18 June 2004 | Incorporation (16 pages) |
18 June 2004 | Incorporation (16 pages) |