Perth
Perthshire
PH2 0AE
Scotland
Secretary Name | Sandra Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Derek Saltman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oudenarde House Bridge Of Earn Perth Perthshire PH2 9AH Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | James Henry Hardie 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Director's details changed (2 pages) |
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Secretary's details changed for Sandra Mackenzie on 9 April 2016 (1 page) |
22 April 2016 | Director's details changed (2 pages) |
22 April 2016 | Secretary's details changed for Sandra Mackenzie on 9 April 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 July 2013 | Company name changed harlam construction LTD\certificate issued on 24/07/13
|
24 July 2013 | Company name changed harlam construction LTD\certificate issued on 24/07/13
|
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Registered office address changed from Sinclair Wood & Co 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 2 May 2012 (1 page) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Registered office address changed from Sinclair Wood & Co 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Sinclair Wood & Co 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 2 May 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Company name changed harlam properties LTD\certificate issued on 17/08/11
|
17 August 2011 | Resolutions
|
17 August 2011 | Company name changed harlam properties LTD\certificate issued on 17/08/11
|
9 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Termination of appointment of Derek Saltman as a director (1 page) |
3 March 2010 | Termination of appointment of Derek Saltman as a director (1 page) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
4 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
4 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
3 April 2007 | Company name changed equalpower (scotland) LTD\certificate issued on 03/04/07 (2 pages) |
3 April 2007 | Company name changed equalpower (scotland) LTD\certificate issued on 03/04/07 (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Incorporation (15 pages) |
10 April 2006 | Incorporation (15 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
10 April 2006 | Secretary resigned (1 page) |