Inveralmond Industrial Estate
Perth
Perthshire
PH1 3EE
Scotland
Director Name | Mr Gordon Robert Thomas |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | - Ruthvenfield Road Inveralmond Industrial Estate Perth Perthshire PH1 3EE Scotland |
Director Name | Mr Mark Andrew Thomas |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | - Ruthvenfield Road Inveralmond Industrial Estate Perth Perthshire PH1 3EE Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.perthscaffolding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 632600 |
Telephone region | Perth |
Registered Address | - Ruthvenfield Road Inveralmond Industrial Estate Perth Perthshire PH1 3EE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
50 at £0.01 | Gordon Thomas 50.00% Ordinary |
---|---|
50 at £0.01 | Patricia Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,250 |
Cash | £580 |
Current Liabilities | £8,459 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 February 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
17 February 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 March 2014 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 17 March 2014 (1 page) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
23 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2012 (17 pages) |
23 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2012 (17 pages) |
20 June 2013 | Company name changed perth scaffolding LTD\certificate issued on 20/06/13
|
20 June 2013 | Company name changed perth scaffolding LTD\certificate issued on 20/06/13
|
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders
|
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders
|
3 July 2012 | Appointment of Mr Aaron Paul Thomas as a director (2 pages) |
3 July 2012 | Appointment of Mr Gordon Thomas as a director (2 pages) |
3 July 2012 | Appointment of Mr Mark Andrew Thomas as a director (2 pages) |
3 July 2012 | Appointment of Mr Aaron Paul Thomas as a director (2 pages) |
3 July 2012 | Appointment of Mr Gordon Thomas as a director (2 pages) |
3 July 2012 | Appointment of Mr Mark Andrew Thomas as a director (2 pages) |
5 January 2012 | Company name changed psf (perth) LIMITED\certificate issued on 05/01/12
|
5 January 2012 | Company name changed psf (perth) LIMITED\certificate issued on 05/01/12
|
16 December 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 December 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 December 2011 | Incorporation (20 pages) |
16 December 2011 | Incorporation (20 pages) |