Company NameAlgarve-Rentals.com Ltd
Company StatusDissolved
Company NumberSC321930
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Anne Margaret Parish
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleProperty Rental Agent
Country of ResidenceScotland
Correspondence Address137 Main Street
Callander
Perthshire
FK17 8BH
Scotland
Director NameMr Nicholas Parish
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleProperty Rental Agent
Country of ResidenceScotland
Correspondence Address137 Main Street
Callander
Perthshire
FK17 8BH
Scotland
Secretary NameMr Nicholas Parish
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address137 Main Street
Callander
Perthshire
FK17 8BH
Scotland

Contact

Websitealgarve-rentals.com
Telephone0141 4162967
Telephone regionGlasgow

Location

Registered Address10 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anne Margaret Parish
50.00%
Ordinary
1 at £1Nicholas Parish
50.00%
Ordinary

Financials

Year2014
Net Worth£1,327
Cash£3,130
Current Liabilities£4,419

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
21 August 2020Application to strike the company off the register (1 page)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
30 April 2019Register inspection address has been changed to 137 Main Street Callander FK17 8BH (1 page)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
1 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
28 April 2016Director's details changed for Mr Nicholas Parish on 24 April 2015 (2 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(5 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(5 pages)
28 April 2016Director's details changed for Mrs Anne Margaret Parish on 24 April 2015 (2 pages)
28 April 2016Director's details changed for Mrs Anne Margaret Parish on 24 April 2015 (2 pages)
28 April 2016Director's details changed for Mr Nicholas Parish on 24 April 2015 (2 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 April 2010Director's details changed for Mr Nicholas Parish on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Anne Margaret Parish on 23 April 2010 (2 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mrs Anne Margaret Parish on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Nicholas Parish on 23 April 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
13 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 May 2008Return made up to 23/04/08; full list of members (4 pages)
16 May 2008Return made up to 23/04/08; full list of members (4 pages)
23 April 2007Incorporation (14 pages)
23 April 2007Incorporation (14 pages)