Kinross
Tayside
KY13 0NH
Scotland
Secretary Name | Denice Purdie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2011(1 year after company formation) |
Appointment Duration | 8 years, 6 months (closed 17 September 2019) |
Role | Company Director |
Correspondence Address | Kiloran Hall Middle Balado Kinross Tayside KY13 0NH Scotland |
Registered Address | Kiloran Hall Middle Balado Kinross Tayside KY13 0NH Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
1 at £1 | Denice Purdie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £850 |
Cash | £251 |
Current Liabilities | £501 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2018 | Application to strike the company off the register (1 page) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Secretary's details changed for Denice Purdie on 13 February 2013 (1 page) |
13 March 2013 | Director's details changed for Ms Denice Purdie on 13 February 2013 (2 pages) |
13 March 2013 | Secretary's details changed for Denice Purdie on 13 February 2013 (1 page) |
13 March 2013 | Director's details changed for Ms Denice Purdie on 13 February 2013 (2 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Registered office address changed from Luss Visitor Centre Luss Car Park Luss Alexandria Dunbartonshire G83 8PA on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Luss Visitor Centre Luss Car Park Luss Alexandria Dunbartonshire G83 8PA on 13 February 2013 (1 page) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Appointment of Denice Purdie as a secretary (3 pages) |
22 August 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (15 pages) |
22 August 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (15 pages) |
22 August 2011 | Appointment of Denice Purdie as a secretary (3 pages) |
27 July 2011 | Director's details changed for Denice Purdie on 1 July 2011 (3 pages) |
27 July 2011 | Registered office address changed from Crawford Cottage Strathlachlan by Strachur Argyll PA27 8BU Scotland on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Denice Purdie on 1 July 2011 (3 pages) |
27 July 2011 | Registered office address changed from Crawford Cottage Strathlachlan by Strachur Argyll PA27 8BU Scotland on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Denice Purdie on 1 July 2011 (3 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2010 | Registered office address changed from Crawford Cottage Strathlachlan by Strachur Argyll PA27 8DU Scotland on 12 March 2010 (1 page) |
12 March 2010 | Incorporation (35 pages) |
12 March 2010 | Director's details changed for Denice Purdie on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from Crawford Cottage Strathlachlan by Strachur Argyll PA27 8DU Scotland on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Denice Purdie on 12 March 2010 (2 pages) |
12 March 2010 | Incorporation (35 pages) |