Pitlochry
Perthshire
PH16 5BS
Scotland
Secretary Name | Christopher Walter Monckton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Prof Klaus Martin Schulte |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hillgate Place London W8 7SL |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2019 | Application to strike the company off the register (3 pages) |
5 July 2019 | Termination of appointment of Klaus Martin Schulte as a director on 1 July 2019 (1 page) |
14 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Secretary's details changed for Christopher Walter Monckton on 1 June 2016 (1 page) |
28 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Secretary's details changed for Christopher Walter Monckton on 1 June 2016 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Professor Klaus Martin Schulte on 10 May 2014 (2 pages) |
10 July 2014 | Director's details changed for Professor Klaus Martin Schulte on 10 May 2014 (2 pages) |
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
12 November 2013 | Director's details changed for Christopher Walter Monckton on 8 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Christopher Walter Monckton on 8 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Christopher Walter Monckton on 8 November 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Christopher Walter Monckton on 1 May 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Christopher Walter Monckton on 1 May 2013 (2 pages) |
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Director's details changed for Christopher Walter Monckton on 1 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Christopher Walter Monckton on 1 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Christopher Walter Monckton on 1 June 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Christopher Walter Monckton on 1 May 2013 (2 pages) |
28 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS on 1 October 2010 (1 page) |
1 October 2010 | Secretary's details changed for Christopher Walter Moncitton on 1 October 2010 (1 page) |
1 October 2010 | Director's details changed for Christopher Walter Moncitton on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Christopher Walter Moncitton on 1 October 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Christopher Walter Moncitton on 1 October 2010 (1 page) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 October 2010 | Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS on 1 October 2010 (1 page) |
1 October 2010 | Secretary's details changed for Christopher Walter Moncitton on 1 October 2010 (1 page) |
1 October 2010 | Director's details changed for Christopher Walter Moncitton on 1 October 2010 (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 October 2010 | Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS on 1 October 2010 (1 page) |
30 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
30 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Appointment of Christopher Walter Moncitton as a secretary (1 page) |
19 January 2010 | Appointment of Christopher Walter Moncitton as a secretary (1 page) |
19 January 2010 | Appointment of Christopher Walter Moncitton as a director (2 pages) |
19 January 2010 | Appointment of Klaus Martin Schulte as a director (2 pages) |
19 January 2010 | Appointment of Klaus Martin Schulte as a director (2 pages) |
19 January 2010 | Appointment of Christopher Walter Moncitton as a director (2 pages) |
19 June 2009 | Appointment terminated secretary peter trainer (1 page) |
19 June 2009 | Appointment terminated director susan mcintosh (1 page) |
19 June 2009 | Appointment terminated director peter trainer (1 page) |
19 June 2009 | Appointment terminated director susan mcintosh (1 page) |
19 June 2009 | Appointment terminated director peter trainer (1 page) |
19 June 2009 | Appointment terminated secretary peter trainer (1 page) |
12 June 2009 | Incorporation (15 pages) |
12 June 2009 | Incorporation (15 pages) |