Company NameL107 Fm Ltd
Company StatusDissolved
Company NumberSC277182
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NamePerth Fm Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Samuel Prendergast
Date of BirthDecember 1978 (Born 45 years ago)
NationalityScottish
StatusClosed
Appointed22 April 2010(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr John Samuel Prendergast
Date of BirthDecember 1978 (Born 45 years ago)
NationalityScottish
StatusClosed
Appointed22 April 2010(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameStrategic Intelligence Ltd (Corporation)
StatusClosed
Appointed21 April 2010(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 23 December 2014)
Correspondence Address62 - 64
Auchinraith Road
Glasgow
Lanarkshire
G72 0JW
Scotland
Director NameStrategic Intelligence Ltd (Corporation)
StatusClosed
Appointed22 April 2010(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 23 December 2014)
Correspondence Address62-64 Auchinraith Road
Glasgow
Lanarkshire
G72 0JW
Scotland
Director NameMr Mark Page
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElton Manor
Elton
Stockton On Tees
TS21 1AG
Secretary NameNatalie Jayne Page
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressElton Manor
Elton
Stockton On Tees
TS21 1AG
Secretary NameDiane Gray
NationalityBritish
StatusResigned
Appointed01 October 2007(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 August 2008)
RoleCompany Director
Correspondence Address25 Highfield
Hatton Park
Warwick
Warwickshire
CV35 7TQ
Director NameMr Alan Shields
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Scalloway Road
Gartcosh
Glasgow
G69 8LG
Scotland
Director NameMr Archibald Colin Lamont
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Lomond Drive
Newton Mearns
Glasgow
G77 6LR
Scotland
Director NameMr Alan Shields
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Scalloway Road
Gartcosh
Glasgow
G69 8LG
Scotland
Director NameMr George Jones Fulston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(4 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 22 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunallan
336 Glasgow Road, Blantyre
Glasgow
G72 9LQ
Scotland
Director NameMr Alan Shields
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(4 years, 7 months after company formation)
Appointment Duration9 months (resigned 21 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Scalloway Road
Gartcosh
Glasgow
G69 8LG
Scotland
Director NameMr John Samuel Prendergast
Date of BirthDecember 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed22 March 2010(5 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadio House 69 Bothwell Road
Hamilton
South Lanarkshire
ML3 0DW
Scotland
Director NameMr John Prendergast
Date of BirthDecember 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed22 April 2010(5 years, 4 months after company formation)
Appointment Duration5 days (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 17f, 69 Bothwell Road
Hamilton
South Lanarkshire
ML3 0DW
Scotland
Director NameMr John Samuel Prendergast
Date of BirthDecember 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed22 April 2010(5 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 17f, 69 Bothwell Road
Hamilton
South Lanarkshire
ML3 0DW
Scotland
Director NameMr John Samuel Prendergast
Date of BirthDecember 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed22 April 2010(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadio House 69 Bothwell Road
Hamilton
South Lanarkshire
ML3 0DW
Scotland
Director NameMr Archibald Colin Lamont
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(5 years, 11 months after company formation)
Appointment Duration2 days (resigned 11 November 2010)
RoleBroadcaster
Country of ResidenceScotland
Correspondence AddressRadio House 69 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Secretary NameThomas Girvan
NationalityBritish
StatusResigned
Appointed09 November 2010(5 years, 11 months after company formation)
Appointment Duration2 days (resigned 11 November 2010)
RoleCompany Director
Correspondence AddressRadio House 69 Bothwell Road
Hamilton
South Lanarkshire
ML3 0DW
Scotland
Director NameMr Archibald Colin Lamont
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 November 2010)
RoleBroadcaster
Country of ResidenceScotland
Correspondence AddressRadio House 69 Bothwell Road
Hamilton
South Lanarkshire
ML3 0DW
Scotland
Secretary NameThomas Girvan
NationalityBritish
StatusResigned
Appointed23 November 2010(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 November 2010)
RoleCompany Director
Correspondence AddressRadio House 69 Bothwell Road
Hamilton
South Lanarkshire
ML3 0DW
Scotland
Secretary NameStrtategic Intelligence Ltd (Corporation)
StatusResigned
Appointed22 March 2010(5 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 November 2010)
Correspondence Address62 - 64
Auchinraith Road Blantyre
Glasgow
G72 0WJ
Scotland
Director NameStrategic Intelligence Ltd (Corporation)
StatusResigned
Appointed21 April 2010(5 years, 4 months after company formation)
Appointment Duration6 days (resigned 27 April 2010)
Correspondence Address62 - 64
Auchinraith Road
Blantyre
Lanarkshire
G72 0WJ
Scotland
Secretary NameStrategic Intelligence Ltd (Corporation)
StatusResigned
Appointed21 April 2010(5 years, 4 months after company formation)
Appointment Duration6 days (resigned 27 April 2010)
Correspondence Address62 - 64
Auchinraith Road
Blantyre
Lanarkshire
G72 0WJ
Scotland
Director NameStrategic Intelligence Ltd (Corporation)
StatusResigned
Appointed22 April 2010(5 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 November 2010)
Correspondence Address62 - 64
Auchinraith Road Blantyre
Glasgow
G72 0WJ
Scotland
Director NameStrategic Intelligence Ltd (Corporation)
StatusResigned
Appointed22 April 2010(5 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 11 May 2010)
Correspondence Address62 - 64
Auchinraith Road Blantyre
Glasgow
G72 0WJ
Scotland
Director NameStrategic Intelligence Ltd (Corporation)
StatusResigned
Appointed22 April 2010(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 23 November 2010)
Correspondence Address62-64 Auchinriath Road
Glasgow
Lanarkshire
G72 0JW
Scotland
Secretary NameStrategic Intelligence Ltd (Corporation)
StatusResigned
Appointed22 April 2010(5 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 11 May 2010)
Correspondence Address62 - 64
Auchinraith Road Blantyre
Glasgow
G72 0WJ
Scotland
Secretary NameStrategic Intelligence Ltd (Corporation)
StatusResigned
Appointed22 April 2010(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 23 November 2010)
Correspondence Address62 - 64
Auchinraith Road
Glasgow
Lanarkshire
G72 0WX
Scotland

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Strategic Intelligence LTD
100.00%
Ordinary

Financials

Year2014
Turnover£96,219
Gross Profit-£19,257
Net Worth-£168,386
Current Liabilities£208,590

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

23 December 2014Final Gazette dissolved following liquidation (1 page)
23 December 2014Final Gazette dissolved following liquidation (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Notice of final meeting of creditors (2 pages)
23 September 2014Notice of final meeting of creditors (2 pages)
28 January 2014Registered office address changed from 62-64 Auchinraith Road Glasgow Lanarkshire G72 0JW on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from 62-64 Auchinraith Road Glasgow Lanarkshire G72 0JW on 28 January 2014 (2 pages)
23 December 2013Court order notice of winding up (1 page)
23 December 2013Notice of winding up order (1 page)
23 December 2013Court order notice of winding up (1 page)
23 December 2013Notice of winding up order (1 page)
29 June 2013Compulsory strike-off action has been suspended (1 page)
29 June 2013Compulsory strike-off action has been suspended (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2010Appointment of Mr John Samuel Prendergast as a director (2 pages)
15 December 2010Appointment of Mr John Samuel Prendergast as a director (2 pages)
13 December 2010Appointment of Strategic Intelligence Ltd as a secretary (2 pages)
13 December 2010Appointment of Strategic Intelligence Ltd as a secretary (2 pages)
10 December 2010Registered office address changed from Radio House 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW on 10 December 2010 (2 pages)
10 December 2010Appointment of Mr John Prendergast as a director (2 pages)
10 December 2010Termination of appointment of Thomas Girvan as a secretary (1 page)
10 December 2010Appointment of Mr John Prendergast as a director (2 pages)
10 December 2010Termination of appointment of Archibald Lamont as a director (1 page)
10 December 2010Termination of appointment of Archibald Lamont as a director (1 page)
10 December 2010Termination of appointment of Thomas Girvan as a secretary (1 page)
10 December 2010Appointment of Strategic Intelligence Ltd as a director (2 pages)
10 December 2010Registered office address changed from Radio House 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW on 10 December 2010 (2 pages)
10 December 2010Appointment of Strategic Intelligence Ltd as a director (2 pages)
25 November 2010Termination of appointment of Strategic Intelligence Ltd as a director (2 pages)
25 November 2010Registered office address changed from 62-64 Auchinraith Road Glasgow Lanarkshire G72 0JW on 25 November 2010 (2 pages)
25 November 2010Appointment of Archibald Colin Neil Lamont as a director (7 pages)
25 November 2010Termination of appointment of Strategic Intelligence Ltd as a secretary (2 pages)
25 November 2010Termination of appointment of Strategic Intelligence Ltd as a director (2 pages)
25 November 2010Termination of appointment of Strategic Intelligence Ltd as a secretary (2 pages)
25 November 2010Termination of appointment of John Prendergast as a director (2 pages)
25 November 2010Appointment of Archibald Colin Neil Lamont as a director (7 pages)
25 November 2010Appointment of Thomas Girvan as a secretary (3 pages)
25 November 2010Termination of appointment of John Prendergast as a director (2 pages)
25 November 2010Registered office address changed from 62-64 Auchinraith Road Glasgow Lanarkshire G72 0JW on 25 November 2010 (2 pages)
25 November 2010Appointment of Thomas Girvan as a secretary (3 pages)
17 November 2010Termination of appointment of Thomas Girvan as a secretary (1 page)
17 November 2010Appointment of Strategic Intelligence Ltd as a secretary (2 pages)
17 November 2010Appointment of Strategic Intelligence Ltd as a secretary (2 pages)
17 November 2010Termination of appointment of Thomas Girvan as a secretary (1 page)
17 November 2010Termination of appointment of Archibald Lamont as a director (1 page)
17 November 2010Termination of appointment of Archibald Lamont as a director (1 page)
17 November 2010Appointment of Mr John Prendergast as a director (2 pages)
17 November 2010Appointment of Mr John Prendergast as a director (2 pages)
16 November 2010Registered office address changed from Radio House 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW on 16 November 2010 (2 pages)
16 November 2010Appointment of Strategic Intelligence Ltd as a director (2 pages)
16 November 2010Registered office address changed from Radio House 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW on 16 November 2010 (2 pages)
16 November 2010Appointment of Strategic Intelligence Ltd as a director (2 pages)
10 November 2010Appointment of Archibald Colin Neil Lamont as a director (3 pages)
10 November 2010Registered 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 2010Appointment of Thomas Girvan as a secretary (3 pages)
10 November 2010Termination of appointment of John Prendergast as a director (2 pages)
10 November 2010Termination of appointment of Strtategic Intelligence Ltd as a secretary (2 pages)
10 November 2010Termination of appointment of Strategic Intelligence Ltd as a director (2 pages)
10 November 2010Termination of appointment of John Prendergast as a director (2 pages)
10 November 2010Termination of appointment of Strategic Intelligence Ltd as a director (2 pages)
10 November 2010Termination of appointment of Strtategic Intelligence Ltd as a secretary (2 pages)
10 November 2010Registered 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 2010Appointment of Thomas Girvan as a secretary (3 pages)
10 November 2010Appointment of Archibald Colin Neil Lamont as a director (3 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 2
(4 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 2
(4 pages)
21 October 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
20 October 2010Registered office address changed from 69 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland on 20 October 2010 (1 page)
20 October 2010Register inspection address has been changed from C/O Company Secretary 2 Murray Crescent Blantyre Glasgow G72 0WX Scotland (1 page)
20 October 2010Registered 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 2010Register inspection address has been changed from C/O Company Secretary 2 Murray Crescent Blantyre Glasgow G72 0WX Scotland (1 page)
20 October 2010Register inspection address has been changed from 69 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland (1 page)
20 October 2010Registered office address changed from 69 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland on 20 October 2010 (1 page)
20 October 2010Register(s) moved to registered office address (1 page)
20 October 2010Register inspection address has been changed from 69 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland (1 page)
20 October 2010Register(s) moved to registered office address (1 page)
20 October 2010Registered 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 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Registered office address changed from Suite 17F, 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW on 22 September 2010 (1 page)
22 September 2010Registered office address changed from Suite 17F, 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW on 22 September 2010 (1 page)
21 May 2010Appointment of Strategic Intelligence Ltd as a director (2 pages)
21 May 2010Appointment of Strategic Intelligence Ltd as a director (2 pages)
18 May 2010Appointment of Strtategic Intelligence Ltd as a secretary (2 pages)
18 May 2010Appointment of Mr John Prendergast as a director (2 pages)
18 May 2010Appointment of Strtategic Intelligence Ltd as a secretary (2 pages)
18 May 2010Appointment of Mr John Prendergast as a director (2 pages)
12 May 2010Termination of appointment of Strategic Intelligence Ltd as a director (2 pages)
12 May 2010Termination of appointment of Strategic Intelligence Ltd as a director (2 pages)
12 May 2010Termination of appointment of John Prendergast as a director (1 page)
12 May 2010Termination of appointment of John Prendergast as a director (1 page)
12 May 2010Termination of appointment of Strategic Intelligence Ltd as a secretary (2 pages)
12 May 2010Termination of appointment of Strategic Intelligence Ltd as a secretary (2 pages)
5 May 2010Appointment of Mr John Prendergast as a director (2 pages)
5 May 2010Appointment of Mr John Prendergast as a director (2 pages)
30 April 2010Appointment of Strategic Intelligence Ltd as a director (2 pages)
30 April 2010Appointment of Strategic Intelligence Ltd as a secretary (2 pages)
30 April 2010Appointment of Strategic Intelligence Ltd as a director (2 pages)
30 April 2010Termination of appointment of Alan Shields as a director (1 page)
30 April 2010Termination of appointment of Alan Shields as a director (1 page)
30 April 2010Appointment of Strategic Intelligence Ltd as a secretary (2 pages)
30 April 2010Termination of appointment of Alan Shields as a director (1 page)
30 April 2010Termination of appointment of Alan Shields as a director (1 page)
29 April 2010Termination of appointment of Strategic Intelligence Ltd as a secretary (2 pages)
29 April 2010Termination of appointment of Strategic Intelligence Ltd as a secretary (2 pages)
27 April 2010Appointment of Alan Shields as a director (2 pages)
27 April 2010Termination of appointment of John Prendergast as a director (1 page)
27 April 2010Termination of appointment of John Prendergast as a director (1 page)
27 April 2010Termination of appointment of Strategic Intelligence Ltd as a director (2 pages)
27 April 2010Appointment of Alan Shields as a director (2 pages)
27 April 2010Termination of appointment of Strategic Intelligence Ltd as a director (2 pages)
22 April 2010Appointment of Strategic Intelligence Ltd as a director (2 pages)
22 April 2010Termination of appointment of Alan Shields as a director (1 page)
22 April 2010Appointment of Mr John Prendergast as a director (2 pages)
22 April 2010Termination of appointment of Alan Shields as a director (1 page)
22 April 2010Appointment of Strategic Intelligence Ltd as a director (2 pages)
22 April 2010Appointment of Mr John Prendergast as a director (2 pages)
21 April 2010Termination of appointment of Alan Shields as a director (1 page)
21 April 2010Appointment of Strategic Intelligence Ltd as a secretary (2 pages)
21 April 2010Termination of appointment of Alan Shields as a director (1 page)
21 April 2010Appointment of Strategic Intelligence Ltd as a secretary (2 pages)
16 September 2009Ad 10/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 September 2009Ad 10/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
15 September 2009Appointment terminate, director and secretary archibald colin neil lamont logged form (2 pages)
15 September 2009Appointment terminate, director and secretary archibald colin neil lamont logged form (2 pages)
23 July 2009Appointment terminated director archibald lamont (1 page)
23 July 2009Appointment terminated director archibald lamont (1 page)
23 July 2009Appointment terminated director george fulston (1 page)
23 July 2009Director appointed alan shields (1 page)
23 July 2009Director appointed alan shields (1 page)
23 July 2009Appointment terminated director george fulston (1 page)
15 July 2009Director appointed mr george jones fulston (2 pages)
15 July 2009Director appointed mr george jones fulston (2 pages)
14 July 2009Appointment terminated director alan shields (1 page)
14 July 2009Appointment terminated director alan shields (1 page)
7 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 January 2009Return made up to 08/12/08; full list of members (4 pages)
21 January 2009Return made up to 08/12/08; full list of members (4 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 November 2008Registered office changed on 03/11/2008 from, 1 royal bank place, glasgow, G1 3AA (1 page)
3 November 2008Registered office changed on 03/11/2008 from, 1 royal bank place, glasgow, G1 3AA (1 page)
15 October 2008Company name changed perth fm LIMITED\certificate issued on 16/10/08 (2 pages)
15 October 2008Company name changed perth fm LIMITED\certificate issued on 16/10/08 (2 pages)
29 August 2008Director appointed archibald colin neil lamont (2 pages)
29 August 2008Director appointed archibald colin neil lamont (2 pages)
29 August 2008Appointment terminated secretary diane gray (1 page)
29 August 2008Appointment terminated secretary diane gray (1 page)
28 August 2008Director appointed alan shields (4 pages)
28 August 2008Appointment terminated director mark page (1 page)
28 August 2008Director appointed alan shields (4 pages)
28 August 2008Registered office changed on 28/08/2008 from, 69 bothwell road, hamilton, ML3 0DW (1 page)
28 August 2008Appointment terminated director mark page (1 page)
28 August 2008Registered office changed on 28/08/2008 from, 69 bothwell road, hamilton, ML3 0DW (1 page)
16 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
16 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
21 December 2007Return made up to 08/12/07; full list of members (2 pages)
21 December 2007Return made up to 08/12/07; full list of members (2 pages)
29 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
29 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
27 April 2007Registered office changed on 27/04/07 from: meethill cottage, meethill road, alyth, perthshire, PH11 8DE (1 page)
27 April 2007Registered office changed on 27/04/07 from: meethill cottage, meethill road, alyth, perthshire, PH11 8DE (1 page)
12 February 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
12 February 2007Return made up to 08/12/06; full list of members (6 pages)
12 February 2007Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
12 February 2007Return made up to 08/12/06; full list of members (6 pages)
19 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2006Accounts made up to 30 September 2005 (1 page)
19 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2006Accounts made up to 30 September 2005 (1 page)
30 January 2006Return made up to 08/12/05; full list of members (6 pages)
30 January 2006Return made up to 08/12/05; full list of members (6 pages)
23 November 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
23 November 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
8 December 2004Incorporation (19 pages)
8 December 2004Incorporation (19 pages)