Bridge Of Tilt
Pitlochry
Perthshire
PH18 5TA
Scotland
Director Name | Mr Karl Ake Mattsson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lag-Nan-Eun St Andrew's Crescent Bridge Of Tilt Pitlochry Perthshire PH18 5TA Scotland |
Director Name | Mr Peter Aake Mattsson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2011(same day as company formation) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | Lag-Nan-Eun St. Andrews Crescent Bridge Of Tilt Pitlochry Perthshire PH18 5TA Scotland |
Secretary Name | Joan Arrol Elizabeth Mattsson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Lag-Nan-Eun St Andrews Crescent Bridge Of Tilt Pitlochry Perthsire PH18 5TA Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 30 Bonnethill Pitlochry Perthshire PH16 5BS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Year | 2013 |
---|---|
Net Worth | -£764 |
Current Liabilities | £126,364 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2018 | Application to strike the company off the register (3 pages) |
3 December 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
23 November 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
19 November 2015 | Director's details changed for Peter Aake Mattsson on 19 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Peter Aake Mattsson on 19 November 2015 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 August 2015 | Secretary's details changed for Jaon Arrol Elizabeth Mattsson on 3 August 2014 (1 page) |
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Secretary's details changed for Jaon Arrol Elizabeth Mattsson on 3 August 2014 (1 page) |
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Secretary's details changed for Jaon Arrol Elizabeth Mattsson on 3 August 2014 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
10 August 2011 | Appointment of Joan Arrol Elizabeth Mattsson as a director (3 pages) |
10 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (4 pages) |
10 August 2011 | Appointment of Joan Arrol Elizabeth Mattsson as a director (3 pages) |
10 August 2011 | Appointment of Jaon Arrol Elizabeth Mattsson as a secretary (3 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
10 August 2011 | Appointment of Peter Aake Mattsson as a director (3 pages) |
10 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (4 pages) |
10 August 2011 | Appointment of Jaon Arrol Elizabeth Mattsson as a secretary (3 pages) |
10 August 2011 | Appointment of Peter Aake Mattsson as a director (3 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
10 August 2011 | Appointment of Karl Ake Mattsson as a director (3 pages) |
10 August 2011 | Appointment of Karl Ake Mattsson as a director (3 pages) |
5 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
5 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
5 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
5 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
2 August 2011 | Incorporation (24 pages) |
2 August 2011 | Incorporation (24 pages) |