Glasgow
G1 3NU
Scotland
Director Name | Bryan Cruickshanks |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 Cairns Crescent Perth Perthshire PH1 2PH Scotland |
Director Name | Mr Kenneth David Morrison |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Craigie View Perth PH2 0DP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3a Inveralmond Grove Perth PH1 3UG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
1 at £1 | Bryan Cruickshank 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Morrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285 |
Cash | £2,456 |
Current Liabilities | £66,763 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Termination of appointment of Kenneth David Morrison as a director on 17 February 2015 (1 page) |
23 March 2015 | Termination of appointment of Kenneth David Morrison as a director on 17 February 2015 (1 page) |
29 December 2014 | Registered office address changed from 4 Albert Place Perth Perthshire PH2 8JE to 3a Inveralmond Grove Perth PH1 3UG on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from 4 Albert Place Perth Perthshire PH2 8JE to 3a Inveralmond Grove Perth PH1 3UG on 29 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Bryan Cruickshanks as a director on 12 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Bryan Cruickshanks as a director on 12 December 2014 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Director's details changed for Kenneth David Morrison on 31 December 2012 (3 pages) |
1 April 2013 | Director's details changed for Kenneth David Morrison on 31 December 2012 (3 pages) |
27 March 2013 | Registered office address changed from 54 Matthews Drive Perth PH1 2UR United Kingdom on 27 March 2013 (3 pages) |
27 March 2013 | Registered office address changed from 54 Matthews Drive Perth PH1 2UR United Kingdom on 27 March 2013 (3 pages) |
27 March 2012 | Second filing of AP01 previously delivered to Companies House (7 pages) |
27 March 2012 | Second filing of AP01 previously delivered to Companies House (7 pages) |
12 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 March 2012 | Appointment of Kenneth David Morrison as a director (3 pages) |
7 March 2012 | Appointment of Kenneth David Morrison as a director (3 pages) |
7 March 2012 | Appointment of Bryan Cruickshank as a director
|
7 March 2012 | Appointment of Bryan Cruickshank as a director
|
1 March 2012 | Incorporation (22 pages) |
1 March 2012 | Incorporation (22 pages) |