Blairgowrie
Perthshire
PH11 8LG
Scotland
Director Name | Charles Robert Simpson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2010(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Mains Of Creuchies Farm Alyth Blairgowrie Perthshire PH11 8LG Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(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 |
1 at £1 | Anne Simpson 50.00% Ordinary |
---|---|
1 at £1 | Charles Robert Simpson 50.00% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
26 June 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Appointment of Charles Robert Simpson as a director (3 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
28 May 2010 | Appointment of Anne Simpson as a director (3 pages) |
5 May 2010 | Incorporation (20 pages) |
5 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |