Perth
Perthshire
PH1 1LQ
Scotland
Director Name | Philip Kemp |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(same day as company formation) |
Role | Prop Developer |
Country of Residence | Scotland |
Correspondence Address | 11 Bellfield Avenue Perth Perthshire PH1 1LQ Scotland |
Secretary Name | Isobel Kennedy Fisken |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(same day as company formation) |
Role | Prop Developer |
Country of Residence | Scotland |
Correspondence Address | 11 Bellfield Avenue Perth Perthshire PH1 1LQ Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £69,939 |
Current Liabilities | £99,060 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 September 2008 | Delivered on: 23 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground extending to 0.035 hectares or thereby at tulloch hill, in the city and county of perth part of that area or plot of ground extending to two hundred and eight six decimal or one thousandth parts of an acre or therby lying on the south side of tulloch road and bounded on or towards the north by the road now known as tulloch hill, formerly tulloch road, along which it extends sixty nine feet or thereby. Outstanding |
---|
23 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2018 | Notice of final meeting of creditors (2 pages) |
9 August 2016 | Registered office address changed from 33 Leslie St Blairgowrie Perthshire PH10 6AW to Titanium 1 King's Inch Place Renfrew PA4 8WF on 9 August 2016 (2 pages) |
9 August 2016 | Registered office address changed from 33 Leslie St Blairgowrie Perthshire PH10 6AW to Titanium 1 King's Inch Place Renfrew PA4 8WF on 9 August 2016 (2 pages) |
6 June 2016 | Notice of winding up order (1 page) |
6 June 2016 | Court order notice of winding up (1 page) |
6 June 2016 | Court order notice of winding up (1 page) |
6 June 2016 | Notice of winding up order (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
1 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 October 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
1 April 2014 | Company name changed phissy LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Company name changed phissy LIMITED\certificate issued on 01/04/14
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Philip Kemp on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Isobel Kennedy Fisken on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Philip Kemp on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Isobel Kennedy Fisken on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 5 January 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 5 January 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 5 January 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 April 2009 | Director and secretary's change of particulars / isobel fisken / 10/11/2008 (1 page) |
15 April 2009 | Director and secretary's change of particulars / isobel fisken / 10/11/2008 (1 page) |
15 April 2009 | Return made up to 05/01/08; full list of members (4 pages) |
15 April 2009 | Director's change of particulars / philip kemp / 10/11/2008 (1 page) |
15 April 2009 | Director's change of particulars / philip kemp / 10/11/2008 (1 page) |
15 April 2009 | Return made up to 05/01/08; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
31 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | New secretary appointed;new director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New secretary appointed;new director appointed (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Incorporation (9 pages) |
5 January 2006 | Incorporation (9 pages) |