Lossiemouth
Morey
IV31 6QL
Scotland
Secretary Name | Tahir Pervaiz |
---|---|
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Steading Avenue Lossiemouth Morey IV31 6QL Scotland |
Registered Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Tahir Pervaiz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£628 |
Cash | £15,492 |
Current Liabilities | £68,221 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
17 December 2013 | Delivered on: 21 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 89A rosehill drive, aberdeen. Notification of addition to or amendment of charge. Outstanding |
---|---|
16 December 2013 | Delivered on: 19 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2019 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 September 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2019 | Notification of Tahir Pervaiz as a person with significant control on 10 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
24 November 2018 | Compulsory strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | Registered office address changed from 2 2 Marshall Place Perth Perthshire PH2 8AH United Kingdom to 2 Marshall Place Perth Perthshire PH2 8AH on 7 August 2018 (1 page) |
7 August 2018 | Registered office address changed from 14 Steading View Lossiemouth Morayshire IV31 6QL to 2 2 Marshall Place Perth Perthshire PH2 8AH on 7 August 2018 (1 page) |
7 August 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
10 July 2018 | Compulsory strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 8 June 2017 with updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 July 2017 | Confirmation statement made on 8 June 2017 with updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 December 2013 | Registration of charge 4012880002 (8 pages) |
21 December 2013 | Registration of charge 4012880002 (8 pages) |
19 December 2013 | Registration of charge 4012880001 (19 pages) |
19 December 2013 | Registration of charge 4012880001 (19 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Resolutions
|
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Termination of appointment of Tahir Pervaiz as a secretary (1 page) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Termination of appointment of Tahir Pervaiz as a secretary (1 page) |
2 July 2013 | Termination of appointment of Tahir Pervaiz as a secretary (1 page) |
2 July 2013 | Termination of appointment of Tahir Pervaiz as a secretary (1 page) |
2 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland on 21 February 2012 (1 page) |
9 June 2011 | Registered office address changed from 14 Steading Avenue Lossiemouth Morey IV31 6QL United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 14 Steading Avenue Lossiemouth Morey IV31 6QL United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 14 Steading Avenue Lossiemouth Morey IV31 6QL United Kingdom on 9 June 2011 (1 page) |
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|