Bridge Of Earn
Perthshire
PH2 9RD
Scotland
Director Name | Mr Scott Kenneth Sturrock |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Durley Dene Crescent Bridge Of Earn Perthshire PH2 9RD Scotland |
Director Name | Mr Iain Fraser Clunie |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 November 2014) |
Role | Licensed Trade Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pitcairlie Toll Auchtermuchty, Newburgh Cupar Fife KY14 6EU Scotland |
Secretary Name | Mr Scott Kenneth Sturrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Durley Dene Crescent Bridge Of Earn Perthshire PH2 9RD Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01738 444007 |
---|---|
Telephone region | Perth |
Registered Address | 2 Marshall Place Perth PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Iain Clunie 50.00% Ordinary |
---|---|
50 at £1 | Scott Sturrock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,746 |
Cash | £7,244 |
Current Liabilities | £273,763 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
3 December 2014 | Termination of appointment of Iain Fraser Clunie as a director on 27 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Iain Fraser Clunie as a director on 27 November 2014 (2 pages) |
23 October 2014 | Notice of final meeting of creditors (2 pages) |
23 October 2014 | Notice of final meeting of creditors (2 pages) |
6 June 2012 | Notice of winding up order (1 page) |
6 June 2012 | Court order notice of winding up (1 page) |
6 June 2012 | Court order notice of winding up (1 page) |
6 June 2012 | Notice of winding up order (1 page) |
20 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders Statement of capital on 2012-01-20
|
20 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders Statement of capital on 2012-01-20
|
23 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 February 2010 | Director's details changed for Mr Iain Fraser Clunie on 10 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Iain Fraser Clunie on 10 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Iain Fraser Clunie on 10 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Iain Fraser Clunie on 10 December 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 September 2009 | Ad 25/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
25 September 2009 | Ad 25/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
27 February 2009 | Appointment terminated director scott sturrock (1 page) |
27 February 2009 | Secretary appointed mr scott kenneth sturrock (1 page) |
27 February 2009 | Secretary appointed mr scott kenneth sturrock (1 page) |
27 February 2009 | Appointment terminated director scott sturrock (1 page) |
26 February 2009 | Appointment terminated secretary scott sturrock (1 page) |
26 February 2009 | Appointment terminated secretary scott sturrock (1 page) |
12 December 2008 | Location of debenture register (1 page) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 13 marshall place perth PH2 8AH (1 page) |
12 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 13 marshall place perth PH2 8AH (1 page) |
12 December 2008 | Location of debenture register (1 page) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Accounting reference date extended from 31/12/08 to 28/02/09 (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Accounting reference date extended from 31/12/08 to 28/02/09 (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
11 December 2007 | Incorporation (16 pages) |
11 December 2007 | Incorporation (16 pages) |