Crieff
Perthshire
PH7 3SS
Scotland
Director Name | Annebelle Fiona Boulet |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Inchbrakie Drive Crieff Perthshire PH7 3SS Scotland |
Secretary Name | Sebastien Pierre Roger Boulet |
---|---|
Nationality | French |
Status | Closed |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Inchbrakie Drive Crieff Perthshire PH7 3SS Scotland |
Website | www.sepiro.net |
---|
Registered Address | Suite E2 Riverview House Friarton Road Perth Perth And Kinross PH2 8DF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
500 at £1 | Annebelle Fiona Boulet 50.00% Ordinary |
---|---|
500 at £1 | Sebastien Pierre Roger Boulet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,799 |
Cash | £679 |
Current Liabilities | £2,478 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 October 2015 | Registered office address changed from 20 Inchbrakie Drive Crieff Perthshire PH7 3SS to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 20 Inchbrakie Drive Crieff Perthshire PH7 3SS to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page) |
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 March 2015 | Register inspection address has been changed to C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
2 March 2015 | Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
2 March 2015 | Register inspection address has been changed to C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
2 March 2015 | Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
27 February 2015 | Director's details changed for Sebastien Pierre Roger Boulet on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Sebastien Pierre Roger Boulet on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Annebelle Fiona Boulet on 27 February 2015 (2 pages) |
27 February 2015 | Secretary's details changed for Sebastien Pierre Roger Boulet on 27 February 2015 (1 page) |
27 February 2015 | Secretary's details changed for Sebastien Pierre Roger Boulet on 27 February 2015 (1 page) |
27 February 2015 | Director's details changed for Annebelle Fiona Boulet on 27 February 2015 (2 pages) |
22 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Sebastien Pierre Roger Boulet on 7 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Sebastien Pierre Roger Boulet on 7 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Annebelle Fiona Boulet on 7 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Annebelle Fiona Boulet on 7 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Annebelle Fiona Boulet on 7 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Sebastien Pierre Roger Boulet on 7 June 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
2 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
8 April 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
8 April 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 19 comrie street crieff perthshire PH7 4AX (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 19 comrie street crieff perthshire PH7 4AX (1 page) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: flat 2/1 9 blanefield gardens glasgow G13 1BP (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: flat 2/1 9 blanefield gardens glasgow G13 1BP (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 2/1 9 blanefield gardens glasgow G13 1BP (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 2/1 9 blanefield gardens glasgow G13 1BP (1 page) |
7 June 2006 | Incorporation (17 pages) |
7 June 2006 | Incorporation (17 pages) |