Lamberkine Drive
Perth
PH1 1RA
Scotland
Director Name | Mr John Whiteford |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2011(same day as company formation) |
Role | Clerk - Of - Works |
Country of Residence | Scotland |
Correspondence Address | Earn House Broxden Business Park Lamberkine Drive Perth PH1 1RA Scotland |
Secretary Name | Jonathan Robert Mitchell Henson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Earn House Broxden Business Park Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Savills (L&P) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | 20 Grosvenor Hill Berkeley Sqaure London W1K 3HQ |
Secretary Name | Savills (L&P) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | 20 Grosvenor Hill Berkeley Sqaure London W1K 3HQ |
Registered Address | Earn House Broxden Business Park Lamberkine Drive Perth PH1 1RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
1 at £1 | John Whiteford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,635 |
Cash | £267 |
Current Liabilities | £1,902 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
9 November 2017 | Total exemption full accounts made up to 5 April 2017 (5 pages) |
---|---|
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
3 August 2017 | Notification of John Whiteford as a person with significant control on 6 April 2016 (2 pages) |
19 May 2017 | Director's details changed for Mr Jonathan Robert Mitchell Henson on 16 May 2017 (2 pages) |
19 May 2017 | Secretary's details changed for Jonathan Robert Mitchell Henson on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 55 York Place Perth Tayside PH2 8EH to Earn House Broxden Business Park Lamberkine Drive Perth PH1 1RA on 16 May 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
23 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
15 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
7 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 May 2014 | Secretary's details changed for Jonahan Robert Mitchell Henson on 10 May 2011 (1 page) |
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
15 October 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 September 2012 | Previous accounting period shortened from 31 May 2012 to 5 April 2012 (3 pages) |
11 September 2012 | Previous accounting period shortened from 31 May 2012 to 5 April 2012 (3 pages) |
30 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (14 pages) |
20 June 2011 | Termination of appointment of Savills (L&P) Limited as a director (2 pages) |
20 June 2011 | Termination of appointment of Savills (L&P) Limited as a secretary (2 pages) |
20 June 2011 | Appointment of Mr Jonathan Robert Mitchell Henson as a director
|
20 June 2011 | Appointment of Jonahan Robert Mitchell Henson as a secretary (3 pages) |
11 May 2011 | Appointment of Mr John Whiteford as a director (2 pages) |
10 May 2011 | Incorporation (24 pages) |