Perth
Perthshire
PH2 8AH
Scotland
Director Name | Mr Douglas Dryden |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2010(same day as company formation) |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
Secretary Name | Mrs Christine Ainslie Dryden |
---|---|
Status | Closed |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
Director Name | Mr Lee Burnie |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2011(1 year after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 September 2014) |
Role | Car Wash Operative |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
Director Name | Mrs Tracy Gray |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Nursery Nurse |
Country of Residence | Scotland |
Correspondence Address | 4 Cunningham Crescent Broxburn West Lothian EH52 6TN Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Douglas Gray |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(1 week, 3 days after company formation) |
Appointment Duration | 3 months (resigned 31 January 2011) |
Role | Car Wash Operator |
Country of Residence | Scotland |
Correspondence Address | 4 Cunningham Crescent Broxburn West Lothian EH52 6TN Scotland |
Registered Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christine Dryden 33.33% Ordinary |
---|---|
1 at £1 | Douglas Dryden 33.33% Ordinary |
1 at £1 | Lee Burnie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,909 |
Cash | £306 |
Current Liabilities | £32,279 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (3 pages) |
20 May 2014 | Application to strike the company off the register (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 March 2014 | Registered office address changed from the Mearns Gallery North Craigo Montrose Tayside DD9 9LD on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from the Mearns Gallery North Craigo Montrose Tayside DD9 9LD on 18 March 2014 (1 page) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
4 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 December 2011 | Appointment of Mr Lee Burnie as a director (2 pages) |
5 December 2011 | Appointment of Mr Lee Burnie as a director (2 pages) |
5 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Termination of appointment of Tracy Gray as a director (1 page) |
18 February 2011 | Termination of appointment of Tracy Gray as a director (1 page) |
18 February 2011 | Termination of appointment of Douglas Gray as a director (1 page) |
18 February 2011 | Termination of appointment of Douglas Gray as a director (1 page) |
12 November 2010 | Appointment of Mr Douglas Gray as a director (2 pages) |
12 November 2010 | Appointment of Mr Douglas Gray as a director (2 pages) |
12 November 2010 | Appointment of Mrs Tracy Gray as a director (2 pages) |
12 November 2010 | Appointment of Mrs Tracy Gray as a director (2 pages) |
10 November 2010 | Appointment of Mrs Christine Ainslie Dryden as a secretary (1 page) |
10 November 2010 | Appointment of Mr Douglas Dryden as a director (2 pages) |
10 November 2010 | Appointment of Mrs Christine Ainslie Dryden as a director (2 pages) |
10 November 2010 | Appointment of Mr Douglas Dryden as a director (2 pages) |
10 November 2010 | Appointment of Mrs Christine Ainslie Dryden as a director (2 pages) |
10 November 2010 | Appointment of Mrs Christine Ainslie Dryden as a secretary (1 page) |
22 October 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
22 October 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
22 October 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
22 October 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
22 October 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
22 October 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
18 October 2010 | Incorporation (24 pages) |
18 October 2010 | Incorporation (24 pages) |