Errol
Perthshire
PH2 7TH
Scotland
Website | www.errolpicturehouse.co.uk |
---|
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Gillian Sanday Cattanach 50.00% Ordinary |
---|---|
50 at £1 | Michael Stockley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£140,912 |
Cash | £76 |
Current Liabilities | £41,146 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
24 September 2015 | Notice of final meeting of creditors (6 pages) |
24 September 2015 | Notice of final meeting of creditors (6 pages) |
30 August 2014 | Registered office address changed from Victoria Hall High Street Errol Perthshire PH2 7QP to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 30 August 2014 (2 pages) |
30 August 2014 | Registered office address changed from Victoria Hall High Street Errol Perthshire PH2 7QP to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 30 August 2014 (2 pages) |
22 July 2014 | Notice of winding up order (1 page) |
22 July 2014 | Notice of winding up order (1 page) |
22 July 2014 | Court order notice of winding up (1 page) |
22 July 2014 | Court order notice of winding up (1 page) |
16 June 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
16 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 November 2012 | Previous accounting period extended from 29 February 2012 to 30 April 2012 (5 pages) |
1 November 2012 | Previous accounting period extended from 29 February 2012 to 30 April 2012 (5 pages) |
26 October 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (14 pages) |
26 October 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (14 pages) |
26 October 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (14 pages) |
26 October 2012 | Administrative restoration application (3 pages) |
26 October 2012 | Administrative restoration application (3 pages) |
28 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|