Dunning
Perth
PH2 0RA
Scotland
Secretary Name | Mr Bruce Alexander Lamond |
---|---|
Status | Closed |
Appointed | 01 October 2016(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 January 2024) |
Role | Company Director |
Correspondence Address | Findony Muckhart Road Dunning Perthshire PH2 0RA Scotland |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | David Murray Cowper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Taybrig, 337 Blackness Road Dundee DD2 1SN Scotland |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.simonhowiebutchers.com |
---|---|
Telephone | 01738 626376 |
Telephone region | Perth |
Registered Address | Findony Muckhart Road Dunning Perthshire PH2 0RA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2023 | Application to strike the company off the register (1 page) |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
30 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
26 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
28 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
6 October 2016 | Appointment of Mr Bruce Alexander Lamond as a secretary on 1 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of David Murray Cowper as a secretary on 1 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Bruce Alexander Lamond as a secretary on 1 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of David Murray Cowper as a secretary on 1 October 2016 (1 page) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 August 2010 | Company name changed rossco grange lane LIMITED\certificate issued on 05/08/10
|
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
5 August 2010 | Company name changed rossco grange lane LIMITED\certificate issued on 05/08/10
|
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Director appointed simon macpherson howie (2 pages) |
12 August 2009 | Secretary appointed david murray cowper (2 pages) |
12 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
12 August 2009 | Secretary appointed david murray cowper (2 pages) |
12 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
12 August 2009 | Director appointed simon macpherson howie (2 pages) |
4 August 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
4 August 2009 | Appointment terminated director aderyn hurworth (1 page) |
4 August 2009 | Appointment terminated director aderyn hurworth (1 page) |
4 August 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
24 July 2009 | Incorporation (6 pages) |
24 July 2009 | Incorporation (6 pages) |