Biggar
South Lanarkshire
ML12 6NH
Scotland
Director Name | Mrs Terri Lynne Petrie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 30 December 2010(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | The Hollies Thankerton Biggar South Lanarkshire ML12 6NH Scotland |
Website | caritasimages.com |
---|---|
Telephone | 07 960203905 |
Telephone region | Mobile |
Registered Address | The Hollies Thankerton Biggar South Lanarkshire ML12 6NH Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
20 at £1 | Neil Petrie 50.00% Ordinary |
---|---|
20 at £1 | Terri Petrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,266 |
Cash | £316 |
Current Liabilities | £4,417 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Director's details changed for Mrs Terri Petrie on 13 February 2015 (2 pages) |
1 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Mr Neil William Petrie on 13 February 2015 (2 pages) |
13 January 2016 | Registered office address changed from 74 Townhead Kirkintilloch Glasgow G66 1NZ to The Hollies Thankerton Biggar South Lanarkshire ML12 6NH on 13 January 2016 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Registered office address changed from 49 Muirton Drive Bishopbriggs Glasgow G64 3AS to 74 Townhead Kirkintilloch Glasgow G66 1NZ on 25 January 2015 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Incorporation (23 pages) |