Edinburgh
EH12 5HD
Scotland
Director Name | Mr John Samuel Prendergast |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 22 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Strategic Intelligence Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 December 2014) |
Correspondence Address | 62 - 64 Auchinraith Road Glasgow Lanarkshire G72 0JW Scotland |
Director Name | Strategic Intelligence Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 December 2014) |
Correspondence Address | 62-64 Auchinraith Road Glasgow Lanarkshire G72 0JW Scotland |
Director Name | Mr Mark Page |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elton Manor Elton Stockton On Tees TS21 1AG |
Secretary Name | Natalie Jayne Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Elton Manor Elton Stockton On Tees TS21 1AG |
Secretary Name | Diane Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | 25 Highfield Hatton Park Warwick Warwickshire CV35 7TQ |
Director Name | Mr Alan Shields |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Scalloway Road Gartcosh Glasgow G69 8LG Scotland |
Director Name | Mr Archibald Colin Lamont |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Lomond Drive Newton Mearns Glasgow G77 6LR Scotland |
Director Name | Mr Alan Shields |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Scalloway Road Gartcosh Glasgow G69 8LG Scotland |
Director Name | Mr George Jones Fulston |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(4 years, 7 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 22 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunallan 336 Glasgow Road, Blantyre Glasgow G72 9LQ Scotland |
Director Name | Mr Alan Shields |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(4 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 21 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Scalloway Road Gartcosh Glasgow G69 8LG Scotland |
Director Name | Mr John Samuel Prendergast |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 March 2010(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radio House 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW Scotland |
Director Name | Mr John Prendergast |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 17f, 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW Scotland |
Director Name | Mr John Samuel Prendergast |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 17f, 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW Scotland |
Director Name | Mr John Samuel Prendergast |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radio House 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW Scotland |
Director Name | Mr Archibald Colin Lamont |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(5 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 11 November 2010) |
Role | Broadcaster |
Country of Residence | Scotland |
Correspondence Address | Radio House 69 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
Secretary Name | Thomas Girvan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(5 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 11 November 2010) |
Role | Company Director |
Correspondence Address | Radio House 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW Scotland |
Director Name | Mr Archibald Colin Lamont |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 November 2010) |
Role | Broadcaster |
Country of Residence | Scotland |
Correspondence Address | Radio House 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW Scotland |
Secretary Name | Thomas Girvan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 November 2010) |
Role | Company Director |
Correspondence Address | Radio House 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW Scotland |
Secretary Name | Strtategic Intelligence Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2010(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 November 2010) |
Correspondence Address | 62 - 64 Auchinraith Road Blantyre Glasgow G72 0WJ Scotland |
Director Name | Strategic Intelligence Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 27 April 2010) |
Correspondence Address | 62 - 64 Auchinraith Road Blantyre Lanarkshire G72 0WJ Scotland |
Secretary Name | Strategic Intelligence Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 27 April 2010) |
Correspondence Address | 62 - 64 Auchinraith Road Blantyre Lanarkshire G72 0WJ Scotland |
Director Name | Strategic Intelligence Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 November 2010) |
Correspondence Address | 62 - 64 Auchinraith Road Blantyre Glasgow G72 0WJ Scotland |
Director Name | Strategic Intelligence Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 11 May 2010) |
Correspondence Address | 62 - 64 Auchinraith Road Blantyre Glasgow G72 0WJ Scotland |
Director Name | Strategic Intelligence Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 23 November 2010) |
Correspondence Address | 62-64 Auchinriath Road Glasgow Lanarkshire G72 0JW Scotland |
Secretary Name | Strategic Intelligence Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 11 May 2010) |
Correspondence Address | 62 - 64 Auchinraith Road Blantyre Glasgow G72 0WJ Scotland |
Secretary Name | Strategic Intelligence Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 23 November 2010) |
Correspondence Address | 62 - 64 Auchinraith Road Glasgow Lanarkshire G72 0WX Scotland |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Strategic Intelligence LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £96,219 |
Gross Profit | -£19,257 |
Net Worth | -£168,386 |
Current Liabilities | £208,590 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
23 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved following liquidation (1 page) |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | Notice of final meeting of creditors (2 pages) |
23 September 2014 | Notice of final meeting of creditors (2 pages) |
28 January 2014 | Registered office address changed from 62-64 Auchinraith Road Glasgow Lanarkshire G72 0JW on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from 62-64 Auchinraith Road Glasgow Lanarkshire G72 0JW on 28 January 2014 (2 pages) |
23 December 2013 | Court order notice of winding up (1 page) |
23 December 2013 | Notice of winding up order (1 page) |
23 December 2013 | Court order notice of winding up (1 page) |
23 December 2013 | Notice of winding up order (1 page) |
29 June 2013 | Compulsory strike-off action has been suspended (1 page) |
29 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Appointment of Mr John Samuel Prendergast as a director (2 pages) |
15 December 2010 | Appointment of Mr John Samuel Prendergast as a director (2 pages) |
13 December 2010 | Appointment of Strategic Intelligence Ltd as a secretary (2 pages) |
13 December 2010 | Appointment of Strategic Intelligence Ltd as a secretary (2 pages) |
10 December 2010 | Registered office address changed from Radio House 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW on 10 December 2010 (2 pages) |
10 December 2010 | Appointment of Mr John Prendergast as a director (2 pages) |
10 December 2010 | Termination of appointment of Thomas Girvan as a secretary (1 page) |
10 December 2010 | Appointment of Mr John Prendergast as a director (2 pages) |
10 December 2010 | Termination of appointment of Archibald Lamont as a director (1 page) |
10 December 2010 | Termination of appointment of Archibald Lamont as a director (1 page) |
10 December 2010 | Termination of appointment of Thomas Girvan as a secretary (1 page) |
10 December 2010 | Appointment of Strategic Intelligence Ltd as a director (2 pages) |
10 December 2010 | Registered office address changed from Radio House 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW on 10 December 2010 (2 pages) |
10 December 2010 | Appointment of Strategic Intelligence Ltd as a director (2 pages) |
25 November 2010 | Termination of appointment of Strategic Intelligence Ltd as a director (2 pages) |
25 November 2010 | Registered office address changed from 62-64 Auchinraith Road Glasgow Lanarkshire G72 0JW on 25 November 2010 (2 pages) |
25 November 2010 | Appointment of Archibald Colin Neil Lamont as a director (7 pages) |
25 November 2010 | Termination of appointment of Strategic Intelligence Ltd as a secretary (2 pages) |
25 November 2010 | Termination of appointment of Strategic Intelligence Ltd as a director (2 pages) |
25 November 2010 | Termination of appointment of Strategic Intelligence Ltd as a secretary (2 pages) |
25 November 2010 | Termination of appointment of John Prendergast as a director (2 pages) |
25 November 2010 | Appointment of Archibald Colin Neil Lamont as a director (7 pages) |
25 November 2010 | Appointment of Thomas Girvan as a secretary (3 pages) |
25 November 2010 | Termination of appointment of John Prendergast as a director (2 pages) |
25 November 2010 | Registered office address changed from 62-64 Auchinraith Road Glasgow Lanarkshire G72 0JW on 25 November 2010 (2 pages) |
25 November 2010 | Appointment of Thomas Girvan as a secretary (3 pages) |
17 November 2010 | Termination of appointment of Thomas Girvan as a secretary (1 page) |
17 November 2010 | Appointment of Strategic Intelligence Ltd as a secretary (2 pages) |
17 November 2010 | Appointment of Strategic Intelligence Ltd as a secretary (2 pages) |
17 November 2010 | Termination of appointment of Thomas Girvan as a secretary (1 page) |
17 November 2010 | Termination of appointment of Archibald Lamont as a director (1 page) |
17 November 2010 | Termination of appointment of Archibald Lamont as a director (1 page) |
17 November 2010 | Appointment of Mr John Prendergast as a director (2 pages) |
17 November 2010 | Appointment of Mr John Prendergast as a director (2 pages) |
16 November 2010 | Registered office address changed from Radio House 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW on 16 November 2010 (2 pages) |
16 November 2010 | Appointment of Strategic Intelligence Ltd as a director (2 pages) |
16 November 2010 | Registered office address changed from Radio House 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW on 16 November 2010 (2 pages) |
16 November 2010 | Appointment of Strategic Intelligence Ltd as a director (2 pages) |
10 November 2010 | Appointment of Archibald Colin Neil Lamont as a director (3 pages) |
10 November 2010 | Registered office address changed from C/O Strategic Intelligence Ltd 62 - 64 Auchinraith Road Blantyre Glasgow Lanarkshire G72 0JW Scotland on 10 November 2010 (2 pages) |
10 November 2010 | Appointment of Thomas Girvan as a secretary (3 pages) |
10 November 2010 | Termination of appointment of John Prendergast as a director (2 pages) |
10 November 2010 | Termination of appointment of Strtategic Intelligence Ltd as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Strategic Intelligence Ltd as a director (2 pages) |
10 November 2010 | Termination of appointment of John Prendergast as a director (2 pages) |
10 November 2010 | Termination of appointment of Strategic Intelligence Ltd as a director (2 pages) |
10 November 2010 | Termination of appointment of Strtategic Intelligence Ltd as a secretary (2 pages) |
10 November 2010 | Registered office address changed from C/O Strategic Intelligence Ltd 62 - 64 Auchinraith Road Blantyre Glasgow Lanarkshire G72 0JW Scotland on 10 November 2010 (2 pages) |
10 November 2010 | Appointment of Thomas Girvan as a secretary (3 pages) |
10 November 2010 | Appointment of Archibald Colin Neil Lamont as a director (3 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
21 October 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
20 October 2010 | Registered office address changed from 69 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland on 20 October 2010 (1 page) |
20 October 2010 | Register inspection address has been changed from C/O Company Secretary 2 Murray Crescent Blantyre Glasgow G72 0WX Scotland (1 page) |
20 October 2010 | Registered office address changed from C/O Strategic Intelligence Ltd 62 - 64 Auchinraith Road Blantyre Glasgow Lanarkshire G72 0JW Scotland on 20 October 2010 (1 page) |
20 October 2010 | Register inspection address has been changed from C/O Company Secretary 2 Murray Crescent Blantyre Glasgow G72 0WX Scotland (1 page) |
20 October 2010 | Register inspection address has been changed from 69 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland (1 page) |
20 October 2010 | Registered office address changed from 69 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland on 20 October 2010 (1 page) |
20 October 2010 | Register(s) moved to registered office address (1 page) |
20 October 2010 | Register inspection address has been changed from 69 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland (1 page) |
20 October 2010 | Register(s) moved to registered office address (1 page) |
20 October 2010 | Registered office address changed from C/O Strategic Intelligence Ltd 62 - 64 Auchinraith Road Blantyre Glasgow Lanarkshire G72 0JW Scotland on 20 October 2010 (1 page) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Registered office address changed from Suite 17F, 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from Suite 17F, 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW on 22 September 2010 (1 page) |
21 May 2010 | Appointment of Strategic Intelligence Ltd as a director (2 pages) |
21 May 2010 | Appointment of Strategic Intelligence Ltd as a director (2 pages) |
18 May 2010 | Appointment of Strtategic Intelligence Ltd as a secretary (2 pages) |
18 May 2010 | Appointment of Mr John Prendergast as a director (2 pages) |
18 May 2010 | Appointment of Strtategic Intelligence Ltd as a secretary (2 pages) |
18 May 2010 | Appointment of Mr John Prendergast as a director (2 pages) |
12 May 2010 | Termination of appointment of Strategic Intelligence Ltd as a director (2 pages) |
12 May 2010 | Termination of appointment of Strategic Intelligence Ltd as a director (2 pages) |
12 May 2010 | Termination of appointment of John Prendergast as a director (1 page) |
12 May 2010 | Termination of appointment of John Prendergast as a director (1 page) |
12 May 2010 | Termination of appointment of Strategic Intelligence Ltd as a secretary (2 pages) |
12 May 2010 | Termination of appointment of Strategic Intelligence Ltd as a secretary (2 pages) |
5 May 2010 | Appointment of Mr John Prendergast as a director (2 pages) |
5 May 2010 | Appointment of Mr John Prendergast as a director (2 pages) |
30 April 2010 | Appointment of Strategic Intelligence Ltd as a director (2 pages) |
30 April 2010 | Appointment of Strategic Intelligence Ltd as a secretary (2 pages) |
30 April 2010 | Appointment of Strategic Intelligence Ltd as a director (2 pages) |
30 April 2010 | Termination of appointment of Alan Shields as a director (1 page) |
30 April 2010 | Termination of appointment of Alan Shields as a director (1 page) |
30 April 2010 | Appointment of Strategic Intelligence Ltd as a secretary (2 pages) |
30 April 2010 | Termination of appointment of Alan Shields as a director (1 page) |
30 April 2010 | Termination of appointment of Alan Shields as a director (1 page) |
29 April 2010 | Termination of appointment of Strategic Intelligence Ltd as a secretary (2 pages) |
29 April 2010 | Termination of appointment of Strategic Intelligence Ltd as a secretary (2 pages) |
27 April 2010 | Appointment of Alan Shields as a director (2 pages) |
27 April 2010 | Termination of appointment of John Prendergast as a director (1 page) |
27 April 2010 | Termination of appointment of John Prendergast as a director (1 page) |
27 April 2010 | Termination of appointment of Strategic Intelligence Ltd as a director (2 pages) |
27 April 2010 | Appointment of Alan Shields as a director (2 pages) |
27 April 2010 | Termination of appointment of Strategic Intelligence Ltd as a director (2 pages) |
22 April 2010 | Appointment of Strategic Intelligence Ltd as a director (2 pages) |
22 April 2010 | Termination of appointment of Alan Shields as a director (1 page) |
22 April 2010 | Appointment of Mr John Prendergast as a director (2 pages) |
22 April 2010 | Termination of appointment of Alan Shields as a director (1 page) |
22 April 2010 | Appointment of Strategic Intelligence Ltd as a director (2 pages) |
22 April 2010 | Appointment of Mr John Prendergast as a director (2 pages) |
21 April 2010 | Termination of appointment of Alan Shields as a director (1 page) |
21 April 2010 | Appointment of Strategic Intelligence Ltd as a secretary (2 pages) |
21 April 2010 | Termination of appointment of Alan Shields as a director (1 page) |
21 April 2010 | Appointment of Strategic Intelligence Ltd as a secretary (2 pages) |
16 September 2009 | Ad 10/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
16 September 2009 | Ad 10/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
15 September 2009 | Appointment terminate, director and secretary archibald colin neil lamont logged form (2 pages) |
15 September 2009 | Appointment terminate, director and secretary archibald colin neil lamont logged form (2 pages) |
23 July 2009 | Appointment terminated director archibald lamont (1 page) |
23 July 2009 | Appointment terminated director archibald lamont (1 page) |
23 July 2009 | Appointment terminated director george fulston (1 page) |
23 July 2009 | Director appointed alan shields (1 page) |
23 July 2009 | Director appointed alan shields (1 page) |
23 July 2009 | Appointment terminated director george fulston (1 page) |
15 July 2009 | Director appointed mr george jones fulston (2 pages) |
15 July 2009 | Director appointed mr george jones fulston (2 pages) |
14 July 2009 | Appointment terminated director alan shields (1 page) |
14 July 2009 | Appointment terminated director alan shields (1 page) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from, 1 royal bank place, glasgow, G1 3AA (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from, 1 royal bank place, glasgow, G1 3AA (1 page) |
15 October 2008 | Company name changed perth fm LIMITED\certificate issued on 16/10/08 (2 pages) |
15 October 2008 | Company name changed perth fm LIMITED\certificate issued on 16/10/08 (2 pages) |
29 August 2008 | Director appointed archibald colin neil lamont (2 pages) |
29 August 2008 | Director appointed archibald colin neil lamont (2 pages) |
29 August 2008 | Appointment terminated secretary diane gray (1 page) |
29 August 2008 | Appointment terminated secretary diane gray (1 page) |
28 August 2008 | Director appointed alan shields (4 pages) |
28 August 2008 | Appointment terminated director mark page (1 page) |
28 August 2008 | Director appointed alan shields (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from, 69 bothwell road, hamilton, ML3 0DW (1 page) |
28 August 2008 | Appointment terminated director mark page (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from, 69 bothwell road, hamilton, ML3 0DW (1 page) |
16 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
16 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
21 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
29 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
29 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: meethill cottage, meethill road, alyth, perthshire, PH11 8DE (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: meethill cottage, meethill road, alyth, perthshire, PH11 8DE (1 page) |
12 February 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
12 February 2007 | Return made up to 08/12/06; full list of members (6 pages) |
12 February 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
12 February 2007 | Return made up to 08/12/06; full list of members (6 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Accounts made up to 30 September 2005 (1 page) |
19 June 2006 | Resolutions
|
19 June 2006 | Accounts made up to 30 September 2005 (1 page) |
30 January 2006 | Return made up to 08/12/05; full list of members (6 pages) |
30 January 2006 | Return made up to 08/12/05; full list of members (6 pages) |
23 November 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
23 November 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
8 December 2004 | Incorporation (19 pages) |
8 December 2004 | Incorporation (19 pages) |