Logiealmond
Perth
Perthshire
PH1 3TJ
Scotland
Director Name | Lady Georgina Dorothea Mary Bullough |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 10 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Logie House Logiealmond Perth Perthshire PH1 3TJ Scotland |
Secretary Name | John Louis Bullough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 10 January 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Logie House Logiealmond Perth Perthshire PH1 3TJ Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | johngillespiehair.com |
---|---|
Telephone | 01738 627343 |
Telephone region | Perth |
Registered Address | 56 St John Street Perth PH1 5SN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | John Louis Bullough 75.00% Ordinary |
---|---|
25 at £1 | Lady Georgina Dorothea Mary Bullough 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,337,360 |
Gross Profit | £2,848,204 |
Net Worth | £378,212 |
Cash | £350,694 |
Current Liabilities | £5,033,930 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
18 January 2008 | Delivered on: 26 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
18 January 2008 | Delivered on: 23 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
10 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | Group of companies' accounts made up to 31 January 2015 (29 pages) |
24 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
4 November 2014 | Group of companies' accounts made up to 1 February 2014 (30 pages) |
4 November 2014 | Group of companies' accounts made up to 1 February 2014 (30 pages) |
24 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
1 November 2013 | Group of companies' accounts made up to 26 January 2013 (28 pages) |
30 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
31 October 2012 | Group of companies' accounts made up to 28 January 2012 (29 pages) |
9 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Group of companies' accounts made up to 29 January 2011 (29 pages) |
22 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Group of companies' accounts made up to 30 January 2010 (27 pages) |
16 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
17 November 2009 | Accounts for a medium company made up to 31 January 2009 (16 pages) |
6 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (4 pages) |
24 November 2008 | Return made up to 17/08/08; full list of members (4 pages) |
30 January 2008 | Memorandum and Articles of Association (6 pages) |
30 January 2008 | Resolutions
|
26 January 2008 | Partic of mort/charge * (3 pages) |
23 January 2008 | Partic of mort/charge * (3 pages) |
30 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
11 October 2007 | Ad 01/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New secretary appointed;new director appointed (1 page) |
11 October 2007 | Accounting reference date extended from 31/08/08 to 31/01/09 (1 page) |
5 October 2007 | Company name changed castlelaw (no.708) LIMITED\certificate issued on 05/10/07 (2 pages) |
17 August 2007 | Incorporation (17 pages) |