Callander
Perthshire
FK17 8BH
Scotland
Director Name | Mr Nicholas Parish |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(same day as company formation) |
Role | Property Rental Agent |
Country of Residence | Scotland |
Correspondence Address | 137 Main Street Callander Perthshire FK17 8BH Scotland |
Secretary Name | Mr Nicholas Parish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 137 Main Street Callander Perthshire FK17 8BH Scotland |
Website | algarve-rentals.com |
---|---|
Telephone | 0141 4162967 |
Telephone region | Glasgow |
Registered Address | 10 Main Street Doune Perthshire FK16 6BJ Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Anne Margaret Parish 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Parish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,327 |
Cash | £3,130 |
Current Liabilities | £4,419 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2020 | Application to strike the company off the register (1 page) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
3 April 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
1 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
30 April 2019 | Register inspection address has been changed to 137 Main Street Callander FK17 8BH (1 page) |
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
1 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
1 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
28 April 2016 | Director's details changed for Mr Nicholas Parish on 24 April 2015 (2 pages) |
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for Mrs Anne Margaret Parish on 24 April 2015 (2 pages) |
28 April 2016 | Director's details changed for Mrs Anne Margaret Parish on 24 April 2015 (2 pages) |
28 April 2016 | Director's details changed for Mr Nicholas Parish on 24 April 2015 (2 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 February 2016 | Registered office address changed from 20 Barnton Street Stirling Stirlingshire FK8 1NE to C/O Webb & Wallace 10 Main Street Doune Perthshire FK16 6BJ on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 20 Barnton Street Stirling Stirlingshire FK8 1NE to C/O Webb & Wallace 10 Main Street Doune Perthshire FK16 6BJ on 23 February 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 April 2010 | Director's details changed for Mr Nicholas Parish on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Anne Margaret Parish on 23 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mrs Anne Margaret Parish on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Nicholas Parish on 23 April 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
13 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
16 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
23 April 2007 | Incorporation (14 pages) |
23 April 2007 | Incorporation (14 pages) |