Linlithgow
EH49 7EL
Scotland
Director Name | Mr Peter Donald Ferguson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Events Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
Director Name | Mr Robert William John Richardson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2015) |
Role | Concert Promotor |
Country of Residence | Scotland |
Correspondence Address | 16 Lion Well Wynd Linlithgow West Lothian EH49 7EL Scotland |
Director Name | Mr Paul Smith |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2018) |
Role | Sound Engineer |
Country of Residence | Scotland |
Correspondence Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
Secretary Name | Mr Denis Coyne |
---|---|
Status | Resigned |
Appointed | 01 April 2018(7 years after company formation) |
Appointment Duration | 7 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
Registered Address | 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire East |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Peter Ferguson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2018 | Notification of Robert William John Richardson as a person with significant control on 24 October 2018 (2 pages) |
30 November 2018 | Application to strike the company off the register (1 page) |
27 November 2018 | Cessation of Peter Donald Ferguson as a person with significant control on 1 August 2018 (1 page) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
1 November 2018 | Appointment of Mr Robert William John Richardson as a director on 24 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Peter Donald Ferguson as a director on 1 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Denis Coyne as a secretary on 1 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Paul Smith as a director on 1 November 2018 (1 page) |
9 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
9 April 2018 | Appointment of Mr Denis Coyne as a secretary on 1 April 2018 (2 pages) |
18 January 2018 | Change of details for Mr Peter Donald Ferguson as a person with significant control on 18 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Mr Peter Donald Ferguson on 18 January 2018 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
28 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Termination of appointment of Robert William John Richardson as a director on 31 December 2015 (1 page) |
28 April 2016 | Termination of appointment of Robert William John Richardson as a director on 31 December 2015 (1 page) |
28 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2015 | Director's details changed for Mr Robert John Ramsay on 1 April 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Robert John Ramsay on 1 April 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Robert John Ramsay on 1 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Paul Smith on 1 January 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Paul Smith on 1 January 2015 (2 pages) |
23 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Appointment of Mr Paul Smith as a director on 5 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Robert John Ramsay as a director on 5 December 2014 (2 pages) |
5 December 2014 | Company name changed best bar none (scotland) LTD\certificate issued on 05/12/14
|
5 December 2014 | Appointment of Mr Paul Smith as a director on 5 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Robert John Ramsay as a director on 5 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Robert John Ramsay as a director on 5 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Paul Smith as a director on 5 December 2014 (2 pages) |
5 December 2014 | Company name changed best bar none (scotland) LTD\certificate issued on 05/12/14
|
18 April 2014 | Director's details changed for Mr Peter Donald Ferguson on 18 October 2013 (2 pages) |
18 April 2014 | Director's details changed for Mr Peter Donald Ferguson on 18 October 2013 (2 pages) |
18 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
29 November 2013 | Company name changed denholm discs LIMITED\certificate issued on 29/11/13
|
29 November 2013 | Company name changed denholm discs LIMITED\certificate issued on 29/11/13
|
24 May 2013 | Registered office address changed from the Bond House 27/4 Breadalbane Street Edinburgh Midlothian EH6 5JW on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from the Bond House 27/4 Breadalbane Street Edinburgh Midlothian EH6 5JW on 24 May 2013 (1 page) |
23 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
25 March 2011 | Incorporation
|
25 March 2011 | Incorporation
|