Main Street, Balbeggie
Perth
Perthshire
PH2 6EU
Scotland
Director Name | Mr Stewart Crighton |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 September 2006(same day as company formation) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 59 Newhouse Road Perth PH1 2JD Scotland |
Secretary Name | Mr Brian Crighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkville Main Street, Balbeggie Perth Perthshire PH2 6EU Scotland |
Registered Address | 26 Watergate Perth Perthshire PH1 5TF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
1 at £1 | Brian Crighton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,021 |
Cash | £26,424 |
Current Liabilities | £60,045 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Application to strike the company off the register (3 pages) |
23 December 2015 | Application to strike the company off the register (3 pages) |
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 October 2013 | Registered office address changed from Unit 27 Lochty Industrial Estate Almondbank Perth Perthshire PH1 3NP Scotland on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Unit 27 Lochty Industrial Estate Almondbank Perth Perthshire PH1 3NP Scotland on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Unit 27 Lochty Industrial Estate Almondbank Perth Perthshire PH1 3NP Scotland on 7 October 2013 (1 page) |
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Stewart Crighton on 19 August 2013 (2 pages) |
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Stewart Crighton on 19 August 2013 (2 pages) |
6 August 2013 | Registration of charge 3078590001 (9 pages) |
6 August 2013 | Registration of charge 3078590001 (9 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 November 2010 | Registered office address changed from Parkville, Main Street Balbeggie Perth Perthshire PH2 6EU on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from Parkville, Main Street Balbeggie Perth Perthshire PH2 6EU on 29 November 2010 (1 page) |
15 October 2010 | Director's details changed for Stewart Crighton on 1 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Brian Crighton on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Stewart Crighton on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Stewart Crighton on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Brian Crighton on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Brian Crighton on 1 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 June 2008 | Accounting reference date shortened from 30/09/2007 to 31/08/2007 (1 page) |
18 June 2008 | Accounting reference date shortened from 30/09/2007 to 31/08/2007 (1 page) |
20 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
1 September 2006 | Incorporation (13 pages) |
1 September 2006 | Incorporation (13 pages) |