Perth Road
Crieff
Perthshire
PH7 3EB
Scotland
Secretary Name | Mary Cahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Ph7 3eb |
Correspondence Address | Old Schoolhouse Perth Road Crieff Perthshire PH7 3EB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 91 Alexander Street Airdrie North Lanarkshire ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | James Cahill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,865 |
Cash | £7,971 |
Current Liabilities | £35,892 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Voluntary strike-off action has been suspended (1 page) |
6 March 2014 | Voluntary strike-off action has been suspended (1 page) |
10 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Voluntary strike-off action has been suspended (1 page) |
25 June 2013 | Voluntary strike-off action has been suspended (1 page) |
26 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | Voluntary strike-off action has been suspended (1 page) |
21 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2012 | Application to strike the company off the register (3 pages) |
6 September 2012 | Application to strike the company off the register (3 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 June 2011 | Termination of appointment of Mary Cahill as a secretary (1 page) |
14 June 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 June 2011 | Termination of appointment of Mary Cahill as a secretary (1 page) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for James Cahill on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for James Cahill on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for James Cahill on 6 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
16 September 2008 | Accounts made up to 31 May 2008 (5 pages) |
16 September 2008 | Accounts made up to 31 May 2007 (5 pages) |
16 September 2008 | Accounts made up to 31 May 2008 (5 pages) |
16 September 2008 | Accounts made up to 31 May 2007 (5 pages) |
9 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 June 2007 | Return made up to 06/05/07; no change of members (6 pages) |
11 June 2007 | Return made up to 06/05/07; no change of members (6 pages) |
8 May 2006 | Return made up to 06/05/06; full list of members (6 pages) |
8 May 2006 | Return made up to 06/05/06; full list of members (6 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 24 station road muirhead glasgow G69 9EH (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 24 station road muirhead glasgow G69 9EH (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Ad 06/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Ad 06/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Incorporation (16 pages) |
6 May 2005 | Incorporation (16 pages) |