Pitlochry
Perthshire
PH16 5BS
Scotland
Secretary Name | Tina Marria Elizabeth Middleton Rayner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Mrs Tina Marria Rayner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.log-buildings.co.uk |
---|
Registered Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Simon Charles Rayner 50.00% Ordinary |
---|---|
1 at £1 | Tina Rayner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,199 |
Cash | £3,651 |
Current Liabilities | £452 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
---|---|
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 March 2016 | Secretary's details changed for Tina Marria Elizabeth Middleton Rayner on 10 January 2016 (1 page) |
2 March 2016 | Director's details changed for Mr Simon Charles Rayner on 10 January 2016 (2 pages) |
2 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
19 February 2016 | Registered office address changed from Oakbank House Kenmore Street Aberfeldy PH15 2BL to 30 Bonnethill Road Pitlochry Perthshire PH16 5BS on 19 February 2016 (1 page) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Simon Charles Rayner on 9 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Simon Charles Rayner on 9 January 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 June 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
27 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Ad 29/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
10 January 2007 | Incorporation (15 pages) |