Bo'Ness
EH51 9QZ
Scotland
Registered Address | Per Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
100 at £1 | James Temperley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,974 |
Cash | £11,087 |
Current Liabilities | £23,733 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 April 2022 | Court order for early dissolution in a winding-up by the court (3 pages) |
12 July 2016 | Notice of winding up order (1 page) |
12 July 2016 | Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE Scotland to Glenhead House Port of Menteith Stirling FK8 3LE on 12 July 2016 (2 pages) |
12 July 2016 | Court order notice of winding up (1 page) |
12 July 2016 | Notice of winding up order (1 page) |
12 July 2016 | Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE Scotland to Glenhead House Port of Menteith Stirling FK8 3LE on 12 July 2016 (2 pages) |
12 July 2016 | Court order notice of winding up (1 page) |
24 May 2016 | Registered office address changed from Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 24 May 2016 (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
22 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Incorporation (22 pages) |
19 July 2010 | Incorporation (22 pages) |