Perth
Perthshire
PH1 3FT
Scotland
Secretary Name | Gina Elizabeth Paton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Dufftown Place Perth Perthshire PH1 3FT Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | irpaton.com |
---|---|
Email address | [email protected] |
Registered Address | Warehouse 2 Ladeside Business Park St Catherines Road Perth PH1 5RY Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Ross Paton 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 4 days from now) |
29 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
9 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
8 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
20 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
30 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
20 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 February 2014 | Registered office address changed from Unit 13, Ladeside Business Park St. Catherines Road Perth Tayside PH1 5RY on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Unit 13, Ladeside Business Park St. Catherines Road Perth Tayside PH1 5RY on 12 February 2014 (1 page) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 January 2013 | Director's details changed for Ross Paton on 11 January 2013 (2 pages) |
11 January 2013 | Secretary's details changed for Gina Elizabeth Paton on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Ross Paton on 11 January 2013 (2 pages) |
11 January 2013 | Secretary's details changed for Gina Elizabeth Paton on 11 January 2013 (2 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 July 2009 | Return made up to 06/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 06/05/09; full list of members (3 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 33 leslie street blairgowrie perthshire PH10 6AW (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 33 leslie street blairgowrie perthshire PH10 6AW (1 page) |
20 May 2008 | Secretary appointed gina paton (2 pages) |
20 May 2008 | Director appointed ross william paton (2 pages) |
20 May 2008 | Director appointed ross william paton (2 pages) |
20 May 2008 | Secretary appointed gina paton (2 pages) |
7 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
7 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
6 May 2008 | Incorporation (9 pages) |
6 May 2008 | Incorporation (9 pages) |