Perth
PH1 1NZ
Scotland
Registered Address | 52 Jeanfield Road Perth PH1 1NZ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
10 at £1 | Hilary Louise Webster 66.67% Ordinary |
---|---|
5 at £1 | Elma Webster 33.33% Ordinary |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2016 | Application to strike the company off the register (3 pages) |
11 March 2016 | Application to strike the company off the register (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 May 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
19 May 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 April 2014 | Director's details changed for Hilary Louise Webster on 18 April 2014 (2 pages) |
18 April 2014 | Registered office address changed from 19 Garth Avenue Perth PH1 2LG Scotland on 18 April 2014 (1 page) |
18 April 2014 | Director's details changed for Hilary Louise Webster on 18 April 2014 (2 pages) |
18 April 2014 | Registered office address changed from 19 Garth Avenue Perth PH1 2LG Scotland on 18 April 2014 (1 page) |
7 February 2014 | Registered office address changed from 10 the Maltings North William Street Perth PH1 5PG on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 10 the Maltings North William Street Perth PH1 5PG on 7 February 2014 (1 page) |
7 February 2014 | Director's details changed for Hilary Louise Webster on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Hilary Louise Webster on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Hilary Louise Webster on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from 10 the Maltings North William Street Perth PH1 5PG on 7 February 2014 (1 page) |
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 6 April 2012
|
24 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 6 April 2012
|
24 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 6 April 2012
|
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
25 January 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
25 January 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
12 January 2011 | Incorporation (34 pages) |
12 January 2011 | Incorporation (34 pages) |