Perth
PH2 8PD
Scotland
Director Name | Laura West |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 June 2014) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61-63 South Street Perth PH2 8PD Scotland |
Director Name | Campbell John Scott Clark |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 Perth Road Dundee DD2 1EJ Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 2012) |
Correspondence Address | 30 Reform Street Dundee DD1 1RJ Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Laura West 50.00% Ordinary |
---|---|
1 at £1 | Paul David West 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£237,095 |
Cash | £1,920 |
Current Liabilities | £312,205 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Voluntary strike-off action has been suspended (1 page) |
31 July 2013 | Voluntary strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2013 | Application to strike the company off the register (3 pages) |
31 May 2013 | Application to strike the company off the register (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 May 2012 | Director's details changed for David Paul West on 10 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Laura West on 10 May 2012 (2 pages) |
18 May 2012 | Termination of appointment of Blackadders Llp as a secretary (1 page) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Director's details changed for Laura West on 10 May 2012 (2 pages) |
18 May 2012 | Termination of appointment of Blackadders Llp as a secretary (1 page) |
18 May 2012 | Director's details changed for David Paul West on 10 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 May 2011 | Director's details changed for David Paul West on 10 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Laura West on 10 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Laura West on 10 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Director's details changed for David Paul West on 10 May 2011 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 May 2010 | Secretary's details changed for Blackadders Llp on 10 May 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Blackadders Llp on 10 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Laura West on 10 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Laura West on 10 May 2010 (2 pages) |
21 May 2010 | Director's details changed for David Paul West on 10 May 2010 (2 pages) |
21 May 2010 | Director's details changed for David Paul West on 10 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ on 15 March 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Current accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Current accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages) |
16 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
16 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Return made up to 10/05/08; full list of members (4 pages) |
22 January 2009 | Return made up to 10/05/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated secretary blackadders (1 page) |
2 June 2008 | Secretary appointed blackadders LLP (1 page) |
2 June 2008 | Secretary appointed blackadders LLP (1 page) |
2 June 2008 | Appointment terminated secretary blackadders (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
23 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 January 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
30 January 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
30 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
21 April 2006 | Company name changed bellshelf (112) LIMITED\certificate issued on 21/04/06 (2 pages) |
21 April 2006 | Company name changed bellshelf (112) LIMITED\certificate issued on 21/04/06 (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
10 May 2005 | Incorporation (17 pages) |
10 May 2005 | Incorporation (17 pages) |