Blairgowrie
Perthshire
PH10 7LS
Scotland
Director Name | Mrs Alison Margaret Mulholland |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 16 April 2014(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 08 March 2015) |
Role | Psychotherapist |
Country of Residence | Scotland |
Correspondence Address | Soilzarie Cottage Bridge Of Cally Blairgowrie Perthshire PH10 7LS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mrs Alison Margaret Mulholland |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Counsellor/Tharapist |
Country of Residence | Scotland |
Correspondence Address | Soilzarie House By Bridge Of Cally Blairgowrie Perthshire PH10 7LS Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alison Margaret Mulholland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,145 |
Cash | £4,647 |
Current Liabilities | £20,542 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
8 March 2015 | Final Gazette dissolved following liquidation (1 page) |
8 December 2014 | Order of court for early dissolution (1 page) |
8 December 2014 | Order of court for early dissolution (1 page) |
19 June 2014 | Registered office address changed from Soilzarie Cottage Bridge of Cally Blairgowrie Perthshire PH10 7LS on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from Soilzarie Cottage Bridge of Cally Blairgowrie Perthshire PH10 7LS on 19 June 2014 (2 pages) |
15 May 2014 | Notice of winding up order (1 page) |
15 May 2014 | Court order notice of winding up (1 page) |
15 May 2014 | Court order notice of winding up (1 page) |
15 May 2014 | Notice of winding up order (1 page) |
17 April 2014 | Registered office address changed from Woodside House 20 - 23 Woodside Place Glasgow G3 7QF Scotland on 17 April 2014 (1 page) |
17 April 2014 | Appointment of Mrs Alison Margaret Mulholland as a director on 16 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
17 April 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Secretary's details changed for Mr Stuart James Mulholland on 16 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Woodside House 20 - 23 Woodside Place Glasgow G3 7QF Scotland on 17 April 2014 (1 page) |
17 April 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Secretary's details changed for Mr Stuart James Mulholland on 16 April 2014 (1 page) |
17 April 2014 | Register inspection address has been changed from Woodside House 20 - 23 Woodside Place Glasgow G3 7QF Scotland (1 page) |
17 April 2014 | Appointment of Mrs Alison Margaret Mulholland as a director on 16 April 2014 (2 pages) |
17 April 2014 | Register inspection address has been changed from Woodside House 20 - 23 Woodside Place Glasgow G3 7QF Scotland (1 page) |
17 April 2014 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2012 | Secretary's details changed for Mr Stuart James Mulholland on 1 September 2012 (1 page) |
30 September 2012 | Secretary's details changed for Mr Stuart James Mulholland on 1 September 2012 (1 page) |
30 September 2012 | Secretary's details changed for Mr Stuart James Mulholland on 1 September 2012 (1 page) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Registered office address changed from Soilzarie House by Bridge of Cally Blairgowrie Perthshire PH10 7LS United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Register inspection address has been changed from Soilzarie House by Bridge of Cally Blairgowrie Perthshire PH10 7LS Scotland (1 page) |
2 November 2011 | Registered office address changed from Soilzarie House by Bridge of Cally Blairgowrie Perthshire PH10 7LS United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Termination of appointment of Alison Margaret Mulholland as a director on 30 September 2011 (1 page) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Register inspection address has been changed from Soilzarie House by Bridge of Cally Blairgowrie Perthshire PH10 7LS Scotland (1 page) |
2 November 2011 | Registered office address changed from Soilzarie House by Bridge of Cally Blairgowrie Perthshire PH10 7LS United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Termination of appointment of Alison Margaret Mulholland as a director on 30 September 2011 (1 page) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 June 2011 | Compulsory strike-off action has been suspended (1 page) |
16 June 2011 | Compulsory strike-off action has been suspended (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Mrs Alison Margaret Mulholland on 24 October 2009 (2 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Secretary's details changed for Mr Stuart James Mulholland on 24 October 2009 (1 page) |
18 February 2010 | Director's details changed for Mrs Alison Margaret Mulholland on 24 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Mr Stuart James Mulholland on 24 October 2009 (1 page) |
18 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from moncrieff house 10 moncrieff street paisley PA3 2BE (1 page) |
8 December 2008 | Secretary appointed mr stuart james mulholland (1 page) |
8 December 2008 | Director appointed mrs alison margaret mulholland (1 page) |
8 December 2008 | Director appointed mrs alison margaret mulholland (1 page) |
8 December 2008 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
8 December 2008 | Secretary appointed mr stuart james mulholland (1 page) |
8 December 2008 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from moncrieff house 10 moncrieff street paisley PA3 2BE (1 page) |
30 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
30 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
30 October 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
30 October 2008 | Appointment terminated director stephen george mabbott (1 page) |
24 October 2008 | Incorporation (18 pages) |
24 October 2008 | Incorporation (18 pages) |