Blairgowrie
Perthshire
PH10 6AW
Scotland
Director Name | Mr Robert Cuthill Newman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(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 |
Registered Address | 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | Over 20 other UK companies use this postal address |
1 at £0.5 | Robert Newman 50.00% Ordinary |
---|---|
1 at £0.5 | Shirley Newman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,124 |
Current Liabilities | £18,929 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Statement of capital following an allotment of shares on 21 February 2012
|
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Statement of capital following an allotment of shares on 21 February 2012
|
18 September 2012 | Appointment of Mrs Shirley Newman as a director (2 pages) |
18 September 2012 | Appointment of Mrs Shirley Newman as a director (2 pages) |
18 September 2012 | Appointment of Mr Robert Newman as a director (2 pages) |
18 September 2012 | Appointment of Mr Robert Newman as a director (2 pages) |
21 February 2012 | Incorporation (20 pages) |
21 February 2012 | Incorporation (20 pages) |
21 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |