Dunblane
Perthshire
FK15 9HL
Scotland
Director Name | Mrs Lesley Anne Thomson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2016(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Edward Street Dunblane FK15 9HL Scotland |
Director Name | Mr Alasdair Thomson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Edward Street Dunblane Perthshire FK15 9HL Scotland |
Registered Address | Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Mr Alasdair Thomson 75.00% Ordinary |
---|---|
25 at £1 | Mrs Lesley Thomson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,918 |
Cash | £26,169 |
Current Liabilities | £7,994 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2022 | Application to strike the company off the register (1 page) |
1 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
7 May 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 August 2020 (1 page) |
11 March 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
21 December 2020 | Previous accounting period shortened from 31 March 2021 to 31 August 2020 (1 page) |
21 December 2020 | Current accounting period extended from 31 August 2020 to 31 March 2021 (1 page) |
22 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
22 March 2020 | Notification of Lesley Anne Thomson as a person with significant control on 22 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Alasdair Thomson as a director on 21 February 2020 (1 page) |
2 March 2020 | Cessation of Alasdair Thomson as a person with significant control on 21 February 2020 (1 page) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
19 January 2017 | Change of share class name or designation (2 pages) |
19 January 2017 | Change of share class name or designation (2 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
9 January 2017 | Appointment of Mrs Lesley Thomson as a director on 31 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Lesley Thomson as a director on 31 December 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Registered office address changed from One Accounting Westpoint 4 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from One Accounting Westpoint 4 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from One Accounting Westpoint 4 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ United Kingdom on 4 June 2013 (1 page) |
7 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
22 May 2010 | Director's details changed for Mr Alasdair Thomson on 1 October 2009 (2 pages) |
22 May 2010 | Director's details changed for Mr Alasdair Thomson on 1 October 2009 (2 pages) |
22 May 2010 | Director's details changed for Mr Alasdair Thomson on 1 October 2009 (2 pages) |
22 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 March 2008 | Incorporation (13 pages) |
12 March 2008 | Incorporation (13 pages) |