Sma Glen
Crieff
Perthshire
PH7 3LW
Scotland
Registered Address | 5 St. John Street Perth PH1 5SP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Anthony Richard Tanner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,468 |
Cash | £1,148 |
Current Liabilities | £8,616 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2014 | Compulsory strike-off action has been suspended (1 page) |
22 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2013 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2013-07-19
|
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 5 st. John street perth PH1 5SP united kingdom (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 5 st. John street perth PH1 5SP united kingdom (1 page) |
29 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from suite 1/13 king james vi business centre friarton road perth perthshire PH2 8DG scotland (1 page) |
16 June 2009 | Director's change of particulars / anthony tanner / 16/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / anthony tanner / 16/06/2009 (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from suite 1/13 king james vi business centre friarton road perth perthshire PH2 8DG scotland (1 page) |
5 September 2008 | Incorporation (13 pages) |
5 September 2008 | Incorporation (13 pages) |