Blairgowrie
Perthshire
PH10 6AW
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 33 Leslie St Blairgowrie Perthshire PH10 6AW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Allan Maccaskill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,151 |
Cash | £105,612 |
Current Liabilities | £79,306 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
10 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 February 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
21 February 2019 | Change of details for Mr Allan Stuart Maccaskill as a person with significant control on 21 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
8 May 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
13 December 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 May 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
13 July 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
13 July 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
2 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
4 May 2011 | Current accounting period shortened from 28 February 2012 to 31 January 2012 (3 pages) |
4 May 2011 | Current accounting period shortened from 28 February 2012 to 31 January 2012 (3 pages) |
21 April 2011 | Second filing of AP01 previously delivered to Companies House (4 pages) |
21 April 2011 | Second filing of AP01 previously delivered to Companies House (4 pages) |
8 March 2011 | Appointment of Allan Stuart Maccaskill as a director
|
8 March 2011 | Appointment of Allan Stuart Maccaskill as a director
|
4 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
4 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
4 February 2011 | Incorporation (20 pages) |
4 February 2011 | Incorporation (20 pages) |