Perth
PH1 4LQ
Scotland
Website | seriouslygoodvenison.co.uk |
---|---|
Telephone | 01738 561523 |
Telephone region | Perth |
Registered Address | 1a Tayview Ind Estate Friarton Road Perth PH2 8DG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
1 at £1 | Victoria Susanne Banks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£68,181 |
Current Liabilities | £82,510 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2018 | Application to strike the company off the register (3 pages) |
5 September 2018 | Registered office address changed from 431 High Street Kirkcaldy KY1 2SG Scotland to 1a Tayview Ind Estate Friarton Road Perth PH2 8DG on 5 September 2018 (1 page) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Registered office address changed from Graham Edwards Chartered Accountant 1 Perth Street Blairgowrie PH10 6DQ to 431 High Street Kirkcaldy KY1 2SG on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Graham Edwards Chartered Accountant 1 Perth Street Blairgowrie PH10 6DQ to 431 High Street Kirkcaldy KY1 2SG on 13 December 2017 (1 page) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Director's details changed for Mrs Victoria Susanne Banks on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mrs Victoria Susanne Banks on 23 November 2016 (2 pages) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 May 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
14 May 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
24 February 2012 | Incorporation (21 pages) |
24 February 2012 | Incorporation (21 pages) |