Auchterarder
Perthshire
PH3 1QJ
Scotland
Secretary Name | Graham Angus Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(1 day after company formation) |
Appointment Duration | 8 years, 1 month (closed 15 August 2014) |
Role | Company Director |
Correspondence Address | 2 Gallowhill Place Auchterarder Perthshire PH3 1QJ Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | peak10.com |
---|
Registered Address | Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Sarah Elizabeth Allan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £253 |
Current Liabilities | £722 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2014 | Application to strike the company off the register (4 pages) |
9 April 2014 | Application to strike the company off the register (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
19 March 2013 | Registered office address changed from 2 Gallowhill Place Auchterarder PH3 1QJ on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 2 Gallowhill Place Auchterarder PH3 1QJ on 19 March 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2010 | Director's details changed for Sarah Elizabeth Allan on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Sarah Elizabeth Allan on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Sarah Elizabeth Allan on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
27 July 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
19 July 2007 | Ad 14/07/06--------- £ si 100@1=100 £ ic 102/202 (1 page) |
19 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
19 July 2007 | Ad 14/07/06--------- £ si 100@1=100 £ ic 102/202 (1 page) |
19 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
22 August 2006 | Ad 14/07/06-20/08/06 £ si 100@1=100 £ ic 2/102 (2 pages) |
22 August 2006 | Ad 14/07/06-20/08/06 £ si 100@1=100 £ ic 2/102 (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
13 July 2006 | Incorporation (13 pages) |
13 July 2006 | Incorporation (13 pages) |