Crieff
Perthshire
PH7 3AY
Scotland
Registered Address | 55 Commissioner Street Crieff Perthshire PH7 3AY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
9 February 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
---|---|
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
27 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
4 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
7 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 February 2014 | Registered office address changed from Gamefield Ochtertyre Estate Crieff Perthshire PH7 4JR Scotland on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Gamefield Ochtertyre Estate Crieff Perthshire PH7 4JR Scotland on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Gamefield Ochtertyre Estate Crieff Perthshire PH7 4JR Scotland on 4 February 2014 (1 page) |
4 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 February 2013 | Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 February 2013 | Director's details changed for William Frame on 1 February 2013 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 February 2013 | Director's details changed for William Frame on 1 February 2013 (2 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
15 March 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
15 March 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
12 January 2010 | Incorporation
|
12 January 2010 | Incorporation
|
12 January 2010 | Incorporation
|