Perth
PH2 0LX
Scotland
Secretary Name | Gina Rita Macleod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Glasgow Road Perth PH2 0LX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 66 Tay Street Perth PH2 8RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 4 other UK companies use this postal address |
30 at £1 | Alan Jordan 85.71% Ordinary A |
---|---|
5 at £1 | Gina Rita Macleod 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £467 |
Cash | £25,864 |
Current Liabilities | £29,132 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
18 July 2008 | Secretary appointed gina rita macleod (1 page) |
18 July 2008 | Resolutions
|
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Director appointed alan jordan (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
26 June 2008 | Ad 24/06/08\gbp si 34@1=34\gbp ic 1/35\ (2 pages) |
26 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
26 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
24 June 2008 | Incorporation (18 pages) |