Auchterarder
Perthshire
PH3 1BG
Scotland
Registered Address | Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £240 |
Cash | £250 |
Current Liabilities | £237,806 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 30 April 2017 (overdue) |
---|
9 December 2015 | Registered office address changed from 56 Grayshill Road Cumbernauld North Lanarkshire G68 9HQ to 110 Queen Street Glasgow G1 3BX on 9 December 2015 (2 pages) |
---|---|
9 December 2015 | Registered office address changed from 56 Grayshill Road Cumbernauld North Lanarkshire G68 9HQ to 110 Queen Street Glasgow G1 3BX on 9 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from 56 Grayshill Road Cumbernauld North Lanarkshire G68 9HQ to 110 Queen Street Glasgow G1 3BX on 9 December 2015 (2 pages) |
2 June 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2014 | Director's details changed for Mr Alexander Peter Menzies-Runciman on 10 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr Alexander Peter Menzies-Runciman on 10 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
27 September 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Amended accounts made up to 30 April 2012 (5 pages) |
24 May 2013 | Amended accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Compulsory strike-off action has been suspended (1 page) |
22 August 2012 | Compulsory strike-off action has been suspended (1 page) |
10 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 August 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Director's details changed for Mr Alexander Peter Menzies-Runciman on 17 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Alexander Peter Menzies-Runciman on 17 August 2011 (2 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 May 2011 | Registered office address changed from Alex Menzies-Runciman Suite 10 196 Rose Street Edinburgh Scotland EH2 4AT on 19 May 2011 (2 pages) |
19 May 2011 | Registered office address changed from Alex Menzies-Runciman Suite 10 196 Rose Street Edinburgh Scotland EH2 4AT on 19 May 2011 (2 pages) |
27 January 2011 | Annual return made up to 16 April 2010 with a full list of shareholders (21 pages) |
27 January 2011 | Annual return made up to 16 April 2010 with a full list of shareholders (21 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2009 | Incorporation (16 pages) |
16 April 2009 | Incorporation (16 pages) |