Perth Road
Abernethy
PH2 9LW
Scotland
Director Name | Ms Jacqueline Coffey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 June 2016) |
Role | Hospitality Worker |
Country of Residence | Scotland |
Correspondence Address | Gairloch Perth Road Abernethy PH2 9LW Scotland |
Secretary Name | Ms Jacqueline Coffey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 June 2016) |
Role | Hospitality Worker |
Country of Residence | Scotland |
Correspondence Address | Gairloch Perth Road Abernethy PH2 9LW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 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 | 10 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Edward Baird Coffey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 October 2010 | Director's details changed for Ms Jacqueline Coffey on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Jacqueline Coffey on 1 October 2009 (1 page) |
4 October 2010 | Secretary's details changed for Jacqueline Coffey on 1 October 2009 (1 page) |
4 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Edward Baird Coffey on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Edward Baird Coffey on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Ms Jacqueline Coffey on 1 October 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
18 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
20 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
26 September 2005 | Return made up to 10/09/05; full list of members (2 pages) |
25 October 2004 | Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2004 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
4 October 2004 | New director appointed (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New secretary appointed;new director appointed (1 page) |
10 September 2004 | Incorporation (17 pages) |