Perth
Perthshire
PH1 1BT
Scotland
Director Name | George Godsman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 11 July 2008(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Viewlands Place Perth Perthshire PH1 1BS Scotland |
Director Name | Alistair William Mackintosh |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hirsel Huntingtowerfield Perth Perthshire PH1 3JL Scotland |
Secretary Name | George Godsman |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 11 July 2008(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Viewlands Place Perth Perthshire PH1 1BS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1 Viewlands Place Perth PH1 1BS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alistair William Mackintosh 33.33% Ordinary |
---|---|
1 at £1 | George Godsman 33.33% Ordinary |
1 at £1 | John William Garvie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,260 |
Cash | £3,659 |
Current Liabilities | £10,920 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2014 | Application to strike the company off the register (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
16 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Alistair William Mackintosh on 11 July 2010 (2 pages) |
16 July 2010 | Director's details changed for George Godsman on 11 July 2010 (2 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
5 August 2009 | Return made up to 11/07/09; full list of members (4 pages) |
29 July 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
23 July 2008 | Ad 18/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
15 July 2008 | Director and secretary appointed george alexander godsman (2 pages) |
15 July 2008 | Director appointed john garvie (2 pages) |
15 July 2008 | Director appointed alistair mackintosh (2 pages) |
14 July 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
14 July 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
14 July 2008 | Resolutions
|
11 July 2008 | Incorporation (18 pages) |