Perth
Perth And Kinross
PH2 8DF
Scotland
Director Name | Mrs Amanda Rose Henderson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland |
Secretary Name | Mrs Amanda Rose Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland |
Secretary Name | Mrs Amanda Rose Henderson |
---|---|
Status | Resigned |
Appointed | 01 January 2012(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 October 2015) |
Role | Company Director |
Correspondence Address | Suite 1d, Kinnoull House Friarton Road Perth PH2 8DF Scotland |
Director Name | Mrs Amanda Rose Henderson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2017) |
Role | Chartered Acountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite E2, Riverview House Friarton Road Perth Perth And Kinross PH2 8DF Scotland |
Website | arhaccountantservicesltd.co.uk |
---|
Registered Address | Suite E2, Riverview House Friarton Road Perth Perth And Kinross PH2 8DF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
1 at £1 | Amanda Rose Henderson & Alexander Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,819 |
Cash | £4,897 |
Current Liabilities | £17,674 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | Director's details changed for Mr Alexander William Henderson on 13 March 2018 (2 pages) |
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2018 | Application to strike the company off the register (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 December 2017 | Register inspection address has been changed from Suite 1D, Kinnoull House Friarton Road Perth PH2 8DF Scotland to E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
11 November 2017 | Termination of appointment of Amanda Rose Henderson as a director on 11 November 2017 (1 page) |
11 November 2017 | Cessation of Amanda Rose Henderson as a person with significant control on 11 November 2017 (1 page) |
11 November 2017 | Cessation of Amanda Rose Henderson as a person with significant control on 11 November 2017 (1 page) |
11 November 2017 | Termination of appointment of Amanda Rose Henderson as a director on 11 November 2017 (1 page) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 February 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
16 February 2016 | Director's details changed (2 pages) |
16 February 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
16 February 2016 | Appointment of Mrs Amanda Rose Henderson as a director on 15 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Alexander William Henderson on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Alexander William Henderson on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed (2 pages) |
16 February 2016 | Appointment of Mrs Amanda Rose Henderson as a director on 15 February 2016 (2 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
23 October 2015 | Registered office address changed from Suite 1D, Kinnoull House Friarton Road Perth PH2 8DF to Suite E2, Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Suite 1D, Kinnoull House Friarton Road Perth PH2 8DF to Suite E2, Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Amanda Rose Henderson as a secretary on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Amanda Rose Henderson as a secretary on 21 October 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth Pertshire PH2 8DF United Kingdom to Suite 1D, Kinnoull House Friarton Road Perth PH2 8DF on 30 December 2014 (1 page) |
30 December 2014 | Register inspection address has been changed from C/O Amanda Henderson 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland to Suite 1D, Kinnoull House Friarton Road Perth PH2 8DF (1 page) |
30 December 2014 | Register inspection address has been changed from C/O Amanda Henderson 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland to Suite 1D, Kinnoull House Friarton Road Perth PH2 8DF (1 page) |
30 December 2014 | Director's details changed for Mr Alexander William Henderson on 1 November 2014 (2 pages) |
30 December 2014 | Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth Pertshire PH2 8DF United Kingdom to Suite 1D, Kinnoull House Friarton Road Perth PH2 8DF on 30 December 2014 (1 page) |
30 December 2014 | Secretary's details changed for Mrs Amanda Rose Henderson on 1 November 2014 (1 page) |
30 December 2014 | Director's details changed for Mr Alexander William Henderson on 1 November 2014 (2 pages) |
30 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Secretary's details changed for Mrs Amanda Rose Henderson on 1 November 2014 (1 page) |
30 December 2014 | Secretary's details changed for Mrs Amanda Rose Henderson on 1 November 2014 (1 page) |
30 December 2014 | Director's details changed for Mr Alexander William Henderson on 1 November 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 May 2014 | Registered office address changed from the Log Cabin 67a Inchbrakie Drive Crieff Perthshire PH7 3SQ on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from the Log Cabin 67a Inchbrakie Drive Crieff Perthshire PH7 3SQ on 29 May 2014 (1 page) |
11 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Appointment of Mrs Amanda Rose Henderson as a secretary (1 page) |
10 January 2012 | Registered office address changed from 6 Central Park Avenue, Central Park Larbert Stirlingshire FK5 4RX Scotland on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 6 Central Park Avenue, Central Park Larbert Stirlingshire FK5 4RX Scotland on 10 January 2012 (1 page) |
10 January 2012 | Appointment of Mrs Amanda Rose Henderson as a secretary (1 page) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 January 2011 | Register inspection address has been changed (1 page) |
23 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
23 January 2011 | Register inspection address has been changed (1 page) |
23 January 2011 | Register(s) moved to registered inspection location (1 page) |
23 January 2011 | Register(s) moved to registered inspection location (1 page) |
23 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Termination of appointment of Amanda Henderson as a secretary (1 page) |
27 September 2010 | Termination of appointment of Amanda Henderson as a secretary (1 page) |
26 September 2010 | Secretary's details changed for Mrs Amanda Rose Henderson on 1 September 2010 (2 pages) |
26 September 2010 | Registered office address changed from the Log Cabin 67a Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 26 September 2010 (1 page) |
26 September 2010 | Termination of appointment of Amanda Henderson as a director (1 page) |
26 September 2010 | Secretary's details changed for Mrs Amanda Rose Henderson on 1 September 2010 (2 pages) |
26 September 2010 | Secretary's details changed for Mrs Amanda Rose Henderson on 1 September 2010 (2 pages) |
26 September 2010 | Termination of appointment of Amanda Henderson as a secretary (1 page) |
26 September 2010 | Termination of appointment of Amanda Henderson as a secretary (1 page) |
26 September 2010 | Registered office address changed from the Log Cabin 67a Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 26 September 2010 (1 page) |
26 September 2010 | Termination of appointment of Amanda Henderson as a director (1 page) |
7 January 2010 | Appointment of Mr Alexander William Henderson as a director (2 pages) |
7 January 2010 | Registered office address changed from 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 7 January 2010 (1 page) |
7 January 2010 | Appointment of Mr Alexander William Henderson as a director (2 pages) |
7 January 2010 | Appointment of 27/12/1965 Amanda Rose Henderson as a secretary (1 page) |
7 January 2010 | Registered office address changed from 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 67 Inchbrakie Drive Crieff Perthshire PH7 3SQ Scotland on 7 January 2010 (1 page) |
7 January 2010 | Appointment of 27/12/1965 Amanda Rose Henderson as a secretary (1 page) |
16 December 2009 | Incorporation
|
16 December 2009 | Incorporation
|