Comrie
Perthshire
PH6 2LJ
Scotland
Director Name | Margaret Ann Hegarty |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Comrie Critters Ltd 3 Dunira Street Comrie Perthshire PH6 2LJ Scotland |
Director Name | Jacqueline Suzanne Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Comrie Critters Ltd 3 Dunira Street Comrie Perthshire PH6 2LJ Scotland |
Director Name | Jane Agnes Morrison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Comrie Critters Ltd 3 Dunira Street Comrie Perthshire PH6 2LJ Scotland |
Secretary Name | Jacqueline Suzanne Hart |
---|---|
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Comrie Critters Ltd 3 Dunira Street Comrie Perthshire PH6 2LJ Scotland |
Telephone | 01764 671130 |
---|---|
Telephone region | Crieff |
Registered Address | Comrie Critters Ltd 3 Dunira Street Comrie Perthshire PH6 2LJ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
3k at £1 | Liam Gerard Hegarty 50.00% Ordinary |
---|---|
3k at £1 | Margaret Ann Hegarty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,623 |
Current Liabilities | £2,926 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2016 | Application to strike the company off the register (3 pages) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
24 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Termination of appointment of Jane Agnes Morrison as a director (2 pages) |
9 August 2011 | Termination of appointment of Jacqueline Suzanne Hart as a director (2 pages) |
9 August 2011 | Termination of appointment of Jacqueline Suzanne Hart as a secretary (2 pages) |
29 November 2010 | Incorporation
|