Methven
Perthshire
PH1 3UJ
Scotland
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Your Accounts Squared Ltd 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
2 at £1 | Gary James Casson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,512 |
Cash | £25,516 |
Current Liabilities | £88,999 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
22 October 2012 | Delivered on: 26 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
22 November 2023 | Unaudited abridged accounts made up to 31 August 2023 (9 pages) |
---|---|
25 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
13 April 2023 | Registered office address changed from 61 George Street Perth Scotland PH1 5LB to C/O Your Accounts Squared Ltd 2 Marshall Place Perth Perthshire PH2 8AH on 13 April 2023 (1 page) |
29 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
7 March 2022 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
26 January 2022 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
9 September 2021 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
4 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
31 May 2021 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
14 May 2021 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
10 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
12 April 2018 | Administrative restoration application (3 pages) |
12 April 2018 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
17 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 August 2011 | Director's details changed for Mr Gary James Casson on 22 July 2011 (2 pages) |
19 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Director's details changed for Mr Gary James Casson on 22 July 2011 (2 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 September 2010 | Director's details changed for Mr Gary James Casson on 22 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Mr Gary James Casson on 22 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
23 December 2009 | Current accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
23 December 2009 | Current accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
24 September 2009 | Director appointed mr gary james casson (1 page) |
24 September 2009 | Director appointed mr gary james casson (1 page) |
23 July 2009 | Appointment terminated director aderyn hurworth (1 page) |
23 July 2009 | Appointment terminated director aderyn hurworth (1 page) |
23 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
23 July 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
22 July 2009 | Incorporation (6 pages) |
22 July 2009 | Incorporation (6 pages) |