Middle Balado
Kinross
Fife
KY13 0NH
Scotland
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Kiloran Hall Middle Balado Kinross KY13 0NH Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
1 at £1 | Keith Arthur Punler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£252 |
Cash | £151 |
Current Liabilities | £10,550 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2013 | Voluntary strike-off action has been suspended (1 page) |
31 August 2013 | Voluntary strike-off action has been suspended (1 page) |
5 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 May 2012 | Voluntary strike-off action has been suspended (1 page) |
17 May 2012 | Voluntary strike-off action has been suspended (1 page) |
11 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2012 | Application to strike the company off the register (4 pages) |
25 April 2012 | Application to strike the company off the register (4 pages) |
16 February 2012 | Secretary's details changed for Burness Llp on 28 January 2012 (1 page) |
16 February 2012 | Secretary's details changed for Burness Llp on 28 January 2012 (1 page) |
16 February 2012 | Director's details changed for Mr Keith Arthur Punler on 27 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Director's details changed for Mr Keith Arthur Punler on 27 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
1 February 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 1 February 2012 (1 page) |
1 February 2012 | Termination of appointment of Burness Llp as a secretary (1 page) |
1 February 2012 | Termination of appointment of Burness Llp as a secretary (1 page) |
1 February 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 1 February 2012 (1 page) |
4 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 August 2011 | Director's details changed for Keith Arthur Punler on 11 April 2011 (2 pages) |
24 August 2011 | Director's details changed for Keith Arthur Punler on 11 April 2011 (2 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed (2 pages) |
27 October 2009 | Director's details changed (2 pages) |
28 January 2009 | Director appointed keith arthur punler (2 pages) |
28 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
28 January 2009 | Appointment terminated director burness (directors) LIMITED (1 page) |
28 January 2009 | Incorporation (18 pages) |
28 January 2009 | Appointment terminated director burness (directors) LIMITED (1 page) |
28 January 2009 | Incorporation (18 pages) |
28 January 2009 | Appointment terminated director gary george gray (1 page) |
28 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
28 January 2009 | Appointment terminated director gary george gray (1 page) |
28 January 2009 | Director appointed keith arthur punler (2 pages) |