Northmuir
Kirriemuir
Angus
DD8 4TA
Scotland
Secretary Name | David Bell Blair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Parkhill Place Northmuir Kirriemuir Angus DD8 4TA Scotland |
Director Name | Mrs Susan Blair |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2018(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Parkhill Place Northmuir Kirriemuir Angus DD8 4TA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(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 | 25 June 2008(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 | 25 June 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 29 Parkhill Place Northmuir Kirriemuir Angus DD8 4TA Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
100 at £1 | David Bell Blair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,691 |
Cash | £12,840 |
Current Liabilities | £14,032 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2020 | Application to strike the company off the register (1 page) |
6 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 July 2020 | Previous accounting period shortened from 31 December 2020 to 31 March 2020 (1 page) |
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 August 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
1 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
28 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
13 March 2018 | Appointment of Mrs Susan Blair as a director on 9 March 2018 (2 pages) |
9 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 June 2017 | Notification of David Blair as a person with significant control on 26 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of David Blair as a person with significant control on 26 June 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 August 2012 | Secretary's details changed for David Bell Blair on 14 August 2012 (1 page) |
14 August 2012 | Director's details changed for David Bell Blair on 14 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for David Bell Blair on 14 August 2012 (1 page) |
14 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Director's details changed for David Bell Blair on 14 August 2012 (2 pages) |
29 March 2012 | Registered office address changed from 4 Sandringham Terrace, Esplanade Greenock Renfrewshire PA16 7XL United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 4 Sandringham Terrace, Esplanade Greenock Renfrewshire PA16 7XL United Kingdom on 29 March 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
5 July 2010 | Director's details changed for David Bell Blair on 25 June 2010 (2 pages) |
5 July 2010 | Director's details changed for David Bell Blair on 25 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 4 esplanade greenock PA16 7XL (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 4 esplanade greenock PA16 7XL (1 page) |
15 July 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
15 July 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
15 July 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
15 July 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
15 July 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
15 July 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
8 July 2008 | Director and secretary appointed david bell blair (2 pages) |
8 July 2008 | Ad 25/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 July 2008 | Director and secretary appointed david bell blair (2 pages) |
8 July 2008 | Ad 25/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 June 2008 | Incorporation (15 pages) |
25 June 2008 | Incorporation (15 pages) |