Perth
Perth & Kinross
PH1 5SP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Douglas Gourley Macgregor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 St. John Street Perth Perth And Kinross PH1 5SP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 36 St. John Street Perth PH1 5SP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
99 at £1 | Sara Jane Brand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,900 |
Cash | £1,200 |
Current Liabilities | £2,300 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2017 | Application to strike the company off the register (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Termination of appointment of Douglas Macgregor as a director (2 pages) |
17 March 2011 | Appointment of Douglas Gourley Macgregor as a director (3 pages) |
17 March 2011 | Registered office address changed from 7a Dundas Street Edinburgh EH3 6QG United Kingdom on 17 March 2011 (2 pages) |
17 March 2011 | Appointment of Sara Jane Brand as a director (3 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
3 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 March 2011 | Incorporation (23 pages) |