Perth
Perthshire
PH1 1LE
Scotland
Director Name | Louise Mae Macgregor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Admin Assistant |
Correspondence Address | Orchard Bungalow Binn Farm Glenfarg Perthshire PH2 9PX Scotland |
Director Name | Julia Wilby |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Role | Self Employed |
Correspondence Address | Balvaird Glenfarg Perth Pershire |
Secretary Name | Julia Lillian Wilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(1 year after company formation) |
Appointment Duration | 6 months (resigned 11 September 2008) |
Role | Self Employed |
Correspondence Address | Balvaird Farmhouse Strathmiglo Cupar Fife KY14 7SR Scotland |
Director Name | Ms Kayleigh Margaret McQueen |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 2017) |
Role | Scan Technician |
Country of Residence | Scotland |
Correspondence Address | King James Vi Business Centre Riverview Business P Perth Perth And Kinross PH2 8DG Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Website | www.babyscanstudioperth.com |
---|
Registered Address | King James Vi Business Centre Riverview Business Park Perth Perth And Kinross PH2 8DG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
99 at £1 | Dr Alexander Duncan Christie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,813 |
Cash | £33,072 |
Current Liabilities | £24,834 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2018 | Application to strike the company off the register (1 page) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 September 2017 | Termination of appointment of Kayleigh Margaret Mcqueen as a director on 25 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Kayleigh Margaret Mcqueen as a director on 25 August 2017 (1 page) |
17 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 July 2016 | Appointment of Ms Kayleigh Margaret Mcqueen as a director on 1 July 2016 (2 pages) |
18 July 2016 | Appointment of Ms Kayleigh Margaret Mcqueen as a director on 1 July 2016 (2 pages) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Dr Alexander Duncan Christie on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Dr Alexander Duncan Christie on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Dr Alexander Duncan Christie on 1 March 2010 (2 pages) |
29 June 2009 | Return made up to 20/02/09; full list of members (3 pages) |
29 June 2009 | Return made up to 20/02/09; full list of members (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from king jame vi riverside business centre friarton road perth perthshire PH2 8DG (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from king jame vi riverside business centre friarton road perth perthshire PH2 8DG (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Return made up to 20/02/08; full list of members (7 pages) |
4 November 2008 | Return made up to 20/02/08; full list of members (7 pages) |
14 October 2008 | Appointment terminated secretary 1924 nominees LIMITED (1 page) |
14 October 2008 | Appointment terminated secretary 1924 nominees LIMITED (1 page) |
7 October 2008 | Appointment terminated director louise macgregor (1 page) |
7 October 2008 | Appointment terminated secretary julia wilby (1 page) |
7 October 2008 | Appointment terminated director julia wilby (1 page) |
7 October 2008 | Appointment terminated director louise macgregor (1 page) |
7 October 2008 | Appointment terminated director julia wilby (1 page) |
7 October 2008 | Appointment terminated secretary julia wilby (1 page) |
13 March 2008 | Secretary appointed julia lillian wilby (2 pages) |
13 March 2008 | Secretary appointed julia lillian wilby (2 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 37 queen street edinburgh midlothian EH2 1JX (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 37 queen street edinburgh midlothian EH2 1JX (1 page) |
3 March 2008 | Prev ext from 29/02/2008 to 31/03/2008 (1 page) |
3 March 2008 | Prev ext from 29/02/2008 to 31/03/2008 (1 page) |
12 April 2007 | Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2007 | Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Director resigned (1 page) |
20 February 2007 | Incorporation (30 pages) |
20 February 2007 | Incorporation (30 pages) |