Perth
PH2 7JG
Scotland
Secretary Name | Duncan Young And Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 29 Manor Place Edinburgh Lothian EH3 7DX Scotland |
Website | www.3rdpointthinking.com/ |
---|---|
Telephone | 01738 624519 |
Telephone region | Perth |
Registered Address | Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Kingswells/Sheddocksley/Summerhill |
1 at £1 | John Bryce Redford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,916 |
Cash | £4,130 |
Current Liabilities | £14,175 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2020 | Final account prior to dissolution in a winding-up by the court (20 pages) |
22 May 2018 | Registered office address changed from Glenburn 41 Gannochy Road Perth Perthshire PH2 7JG to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 22 May 2018 (2 pages) |
22 May 2018 | Notice of winding up order (1 page) |
22 May 2018 | Court order notice of winding up (1 page) |
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
28 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Register inspection address has been changed from C/O Freelance World Network Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to 41 Gannochy Road Gannochy Road Perth PH2 7JG (1 page) |
26 April 2015 | Register inspection address has been changed from C/O Freelance World Network Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to 41 Gannochy Road Gannochy Road Perth PH2 7JG (1 page) |
26 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 May 2013 | Register(s) moved to registered office address (1 page) |
23 May 2013 | Registered office address changed from 1 Comely Bank Perth Perthshire PH2 7HU United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Director's details changed for John Bryce Redford on 1 May 2013 (2 pages) |
23 May 2013 | Registered office address changed from 1 Comely Bank Perth Perthshire PH2 7HU United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Director's details changed for John Bryce Redford on 1 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Director's details changed for John Bryce Redford on 1 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Register(s) moved to registered office address (1 page) |
23 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Registered office address changed from Cairnbeddie House St. Martins Perth PH2 6AQ on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from Cairnbeddie House St. Martins Perth PH2 6AQ on 28 December 2012 (1 page) |
23 July 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
23 July 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Company name changed iachak LTD\certificate issued on 02/04/12
|
2 April 2012 | Company name changed iachak LTD\certificate issued on 02/04/12
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
28 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
28 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Register inspection address has been changed from Commerce House South Street Elgin IV30 1JE IV30 1JE Scotland (1 page) |
27 May 2011 | Register inspection address has been changed from Commerce House South Street Elgin IV30 1JE IV30 1JE Scotland (1 page) |
17 May 2011 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 17 May 2011 (2 pages) |
17 May 2011 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 17 May 2011 (2 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 August 2009 | Resolutions
|
24 August 2009 | Resolutions
|
4 August 2009 | Appointment terminated secretary duncan young and co LIMITED (1 page) |
4 August 2009 | Appointment terminated secretary duncan young and co LIMITED (1 page) |
16 July 2009 | Return made up to 03/04/09; no change of members (3 pages) |
16 July 2009 | Return made up to 03/04/09; no change of members (3 pages) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
10 July 2009 | Director's change of particulars / john redford / 01/04/2009 (1 page) |
10 July 2009 | Director's change of particulars / john redford / 01/04/2009 (1 page) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 July 2008 | Return made up to 03/04/08; full list of members
|
3 July 2008 | Return made up to 03/04/08; full list of members
|
10 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
10 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
3 April 2007 | Incorporation (18 pages) |
3 April 2007 | Incorporation (18 pages) |