Auchterarder
Perthshire
PH3 1DQ
Scotland
Secretary Name | Christina Kellock Brockie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 7 Elmvale Auchterarder Perthshire PH3 1QQ Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | larabrockie.com |
---|---|
Telephone | 07 846828476 |
Telephone region | Mobile |
Registered Address | 4 Albert Place Perth PH2 8JE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Lara Jane Brockie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,902 |
Cash | £22,387 |
Current Liabilities | £4,655 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
---|---|
17 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 June 2010 | Registered office address changed from 20 Barnton Street Stirling FK8 1NE on 10 June 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Lara Jane Brockie on 12 January 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 September 2008 | Appointment terminated secretary christina brockie (1 page) |
7 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 61 george street perth perthshire PH1 5LB (1 page) |
22 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 February 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Incorporation (6 pages) |