Lovers Lane, Scone
Perth
Perthshire
PH2 6RG
Scotland
Secretary Name | Kevin Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Secretary |
Correspondence Address | 20 Holmhead Road Cathcart Glasgow Lanarkshire G44 3AS Scotland |
Secretary Name | Clare Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Secretary |
Correspondence Address | Sundial Cottage Lovers Lane, Scone Perth Perthshire PH2 6RG Scotland |
Director Name | Clare Hamilton |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Sundial Cottage Lovers Lane, Scone Perth Perthshire PH2 6RG Scotland |
Secretary Name | Joseph Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 2/2, 80 Dundrennan Road Glasgow Strathclyde G42 9SG Scotland |
Director Name | Joseph Summers |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Flat 2/2, 80 Dundrennan Road Glasgow Strathclyde G42 9SG Scotland |
Director Name | Aft Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland |
Secretary Name | A F T Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Next Accounts Due | 17 September 2008 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 November |
Next Return Due | 1 December 2016 (overdue) |
---|
20 November 2009 | Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 20 November 2009 (2 pages) |
---|---|
20 November 2009 | Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 20 November 2009 (2 pages) |
4 August 2008 | Notice of winding up order (1 page) |
4 August 2008 | Notice of winding up order (1 page) |
4 August 2008 | Court order notice of winding up (1 page) |
4 August 2008 | Court order notice of winding up (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from acorn house 49 hydepark street glasgow G3 8BW (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from acorn house 49 hydepark street glasgow G3 8BW (1 page) |
8 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | Director resigned (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
17 November 2006 | Incorporation (17 pages) |
17 November 2006 | Incorporation (17 pages) |