Aberfeldy
Perthshire
PH15 2BL
Scotland
Secretary Name | Tina Marria Elizabeth Middleton Rayner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakbank House Kenmore Street Aberfeldy Perthshire PH15 2BL Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | log-buildings.co.uk |
---|---|
Telephone | 01887 829418 |
Telephone region | Aberfeldy |
Registered Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Simon Charles Rayner 50.00% Ordinary |
---|---|
1 at £1 | Tina Marria Elizabeth Middleton Rayner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,828 |
Current Liabilities | £12,828 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
19 February 2016 | Registered office address changed from Oakbank House Kenmore Street Aberfeldy PH15 2BL to 30 Bonnethill Road Pitlochry Perthshire PH16 5BS on 19 February 2016 (1 page) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
28 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
30 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
15 January 2007 | Ad 30/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 June 2006 | Return made up to 19/04/06; full list of members (2 pages) |
9 May 2005 | Company name changed s & t rayner LTD.\certificate issued on 09/05/05 (2 pages) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Incorporation (15 pages) |