Crieff
Perthshire
PH7 3QR
Scotland
Director Name | Ms Verona Sutherland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 May 2012(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Corryvechter House Southwood Road Crieff Perthshire PH7 3QR Scotland |
Website | www.ceiger.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 8264980 |
Telephone region | Unknown |
Registered Address | Unit C13 Inveralmond Grove Perth PH1 3UG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
1000 at £1 | Andrew James Cuthill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,491 |
Cash | £11,032 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2015 | Compulsory strike-off action has been suspended (1 page) |
13 June 2015 | Compulsory strike-off action has been suspended (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Director's details changed for Mr Andrew James Cuthill on 1 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Director's details changed for Mr Andrew James Cuthill on 1 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Director's details changed for Mr Andrew James Cuthill on 1 March 2013 (2 pages) |
14 March 2013 | Termination of appointment of Verona Sutherland as a director (1 page) |
14 March 2013 | Termination of appointment of Verona Sutherland as a director (1 page) |
14 March 2013 | Termination of appointment of Verona Sutherland as a director (1 page) |
14 March 2013 | Termination of appointment of Verona Sutherland as a director (1 page) |
5 September 2012 | Registered office address changed from 4 Albert Place Perth PH2 8JE United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 4 Albert Place Perth PH2 8JE United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 4 Albert Place Perth PH2 8JE United Kingdom on 5 September 2012 (1 page) |
23 May 2012 | Appointment of Ms Verona Sutherland as a director (2 pages) |
23 May 2012 | Appointment of Ms Verona Sutherland as a director (2 pages) |
23 May 2012 | Director's details changed for Ms Verona Sutherland on 17 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Ms Verona Sutherland on 17 May 2012 (2 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
23 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
15 March 2012 | Incorporation (21 pages) |
15 March 2012 | Incorporation (21 pages) |