Perth
PH2 0NH
Scotland
Director Name | Mr Christopher James Urwin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 24 July 2015) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Director Name | Mr Nicholas John Fermor Mansley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Pitheavlis Perth PH2 0NH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Aviva Investors Global Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Application to strike the company off the register (3 pages) |
18 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
2 July 2014 | Appointment of Mr Christopher James Urwin as a director (2 pages) |
2 July 2014 | Appointment of Mr Christopher James Urwin as a director (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 January 2013 | Termination of appointment of Nicholas Mansley as a director (1 page) |
15 January 2013 | Termination of appointment of Nicholas Mansley as a director (1 page) |
16 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
3 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
27 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Statement of company's objects (2 pages) |
15 December 2010 | Statement of company's objects (2 pages) |
1 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Mr David Stephen Skinner on 17 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 17 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Nicholas Mansley on 17 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 17 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr David Stephen Skinner on 17 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Nicholas Mansley on 17 September 2010 (2 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
16 December 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
16 December 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
29 September 2008 | Director appointed david stephen skinner (2 pages) |
29 September 2008 | Director appointed christopher james wentworth laxton (19 pages) |
29 September 2008 | Director appointed christopher james wentworth laxton (19 pages) |
29 September 2008 | Director appointed nicholas john fermor mansley (6 pages) |
29 September 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
29 September 2008 | Director appointed nicholas john fermor mansley (6 pages) |
29 September 2008 | Director appointed david stephen skinner (2 pages) |
29 September 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
17 September 2008 | Incorporation (20 pages) |
17 September 2008 | Incorporation (20 pages) |