Blairgowrie
Perthshire
PH10 6AW
Scotland
Director Name | Sharon Mackay |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | James Peggie Grieve & Sharon Mackay 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
6 October 2015 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
2 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2012 (16 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2012 (16 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2012 (16 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders
|
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders
|
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 7 December 2009
|
22 March 2011 | Statement of capital following an allotment of shares on 7 December 2009
|
22 March 2011 | Statement of capital following an allotment of shares on 7 December 2009
|
22 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Appointment of Sharon Mackay as a director (3 pages) |
26 July 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
26 July 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
26 July 2010 | Appointment of Sharon Mackay as a director (3 pages) |
26 July 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
26 July 2010 | Appointment of James Peggie Grieve as a director (3 pages) |
26 July 2010 | Appointment of James Peggie Grieve as a director (3 pages) |
21 January 2010 | Company name changed grieve & mckay LIMITED\certificate issued on 21/01/10
|
21 January 2010 | Company name changed grieve & mckay LIMITED\certificate issued on 21/01/10
|
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
8 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 December 2009 | Incorporation (22 pages) |
7 December 2009 | Incorporation (22 pages) |