Auchterarder
Perthshire
PH3 1EP
Scotland
Secretary Name | Mrs Hilary Gardiner |
---|---|
Status | Closed |
Appointed | 01 July 2011(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 26 February 2019) |
Role | Company Director |
Correspondence Address | 9/11 The Feus Auchterarder Perthshire PH3 1EP Scotland |
Director Name | Mr Douglas Ross |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Glenruthven House Abbey Road Auchterarder Perthshire PH3 1DN Scotland |
Secretary Name | Mr Douglas Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenruthven House Abbey Road Auchterarder Perthshire PH3 1DN Scotland |
Secretary Name | Mr Darren Thomas Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Bridgewater Avenue Auchterarder Perthshire FK7 7JZ Scotland |
Director Name | Mr Darren Thomas Ross |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2007(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2011) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 22 Bridgewater Avenue Auchterarder Perthshire FK7 7JZ Scotland |
Registered Address | 61 George Street Perth Perthshire PH1 5LB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Stephen Brodie Gardiner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£168,513 |
Cash | £21,963 |
Current Liabilities | £372,826 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 April 2008 | Delivered on: 2 May 2008 Satisfied on: 8 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.227 hectares at windsole, auchterarder, perthshire. Fully Satisfied |
---|---|
17 April 2008 | Delivered on: 23 April 2008 Satisfied on: 29 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
29 January 2008 | Delivered on: 5 February 2008 Satisfied on: 8 October 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.050 hectares of land forming kenmar, 2 feus, auchterarder, perthshire. Fully Satisfied |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2018 | Application to strike the company off the register (2 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Satisfaction of charge 2 in full (4 pages) |
29 October 2013 | Satisfaction of charge 2 in full (4 pages) |
8 October 2013 | Satisfaction of charge 1 in full (4 pages) |
8 October 2013 | Satisfaction of charge 3 in full (4 pages) |
8 October 2013 | Satisfaction of charge 1 in full (4 pages) |
8 October 2013 | Satisfaction of charge 3 in full (4 pages) |
1 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 May 2012 | Director's details changed for Stephen Brodie Gardiner on 21 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Director's details changed for Stephen Brodie Gardiner on 21 April 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Registered office address changed from Glenruthven Mill Abbey Road Auchterarder PH3 1DP on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Glenruthven Mill Abbey Road Auchterarder PH3 1DP on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Glenruthven Mill Abbey Road Auchterarder PH3 1DP on 5 October 2011 (1 page) |
5 July 2011 | Appointment of Mrs Hilary Gardiner as a secretary (2 pages) |
5 July 2011 | Appointment of Mrs Hilary Gardiner as a secretary (2 pages) |
30 June 2011 | Termination of appointment of Darren Ross as a secretary (1 page) |
30 June 2011 | Termination of appointment of Darren Ross as a secretary (1 page) |
30 June 2011 | Termination of appointment of Darren Ross as a director (1 page) |
30 June 2011 | Termination of appointment of Darren Ross as a director (1 page) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Director's details changed for Darren Thomas Ross on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Darren Thomas Ross on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Stephen Brodie Gardiner on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Darren Thomas Ross on 1 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Stephen Brodie Gardiner on 1 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Stephen Brodie Gardiner on 1 January 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 May 2008 | Return made up to 24/03/08; full list of members (4 pages) |
6 May 2008 | Return made up to 24/03/08; full list of members (4 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
24 March 2006 | Incorporation (18 pages) |
24 March 2006 | Incorporation (18 pages) |