Blairgowrie
Perthshire
PH10 6AW
Scotland
Secretary Name | Andrew Stewart Durward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 February 2015) |
Role | Company Director |
Correspondence Address | 33a Leslie Street Blairgowrie Perthshire PH10 6AN Scotland |
Director Name | Susanne Claxton |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Equestrian Coach |
Correspondence Address | 33a Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
Secretary Name | Susanne Claxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 33a Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
Registered Address | 42 Dudhope Crescent Road Dundee Angus DD1 5RR Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Andrew Stewart Durward 50.00% Ordinary |
---|---|
50 at £1 | Ruth Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,727 |
Current Liabilities | £17,258 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Voluntary strike-off action has been suspended (1 page) |
4 March 2014 | Voluntary strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Voluntary strike-off action has been suspended (1 page) |
24 July 2013 | Voluntary strike-off action has been suspended (1 page) |
24 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2012 | Voluntary strike-off action has been suspended (1 page) |
23 June 2012 | Voluntary strike-off action has been suspended (1 page) |
25 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2012 | Application to strike the company off the register (3 pages) |
9 May 2012 | Application to strike the company off the register (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 March 2012 | Registered office address changed from East Cottage 3 Wellington Row Ardler Perthshire PH12 8SX on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from East Cottage 3 Wellington Row Ardler Perthshire PH12 8SX on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from East Cottage 3 Wellington Row Ardler Perthshire PH12 8SX on 9 March 2012 (1 page) |
5 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
25 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 November 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (14 pages) |
19 November 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (14 pages) |
12 November 2010 | Appointment of Andrew Stewart Durward as a secretary (2 pages) |
12 November 2010 | Appointment of Andrew Stewart Durward as a secretary (2 pages) |
12 November 2010 | Annual return made up to 30 May 2009 with a full list of shareholders (11 pages) |
12 November 2010 | Annual return made up to 30 May 2009 with a full list of shareholders (11 pages) |
5 November 2010 | Registered office address changed from 33a Leslie Street Blairgowrie Perthshire PH10 6AW on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from 33a Leslie Street Blairgowrie Perthshire PH10 6AW on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from 33a Leslie Street Blairgowrie Perthshire PH10 6AW on 5 November 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 November 2008 | Return made up to 30/05/08; full list of members (6 pages) |
6 November 2008 | Return made up to 30/05/08; full list of members (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 August 2008 | Appointment terminated director and secretary susanne claxton (1 page) |
28 August 2008 | Appointment terminated director and secretary susanne claxton (1 page) |
30 May 2007 | Incorporation (13 pages) |
30 May 2007 | Incorporation (13 pages) |