Friarton Road
Perth
PH2 8EL
Scotland
Director Name | Mrs Cherie McNiven |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Madoch Square St Madoes Glencarse Perthshire PH2 7TN Scotland |
Website | mcnivenconstruction.co.uk |
---|---|
Telephone | 01738 860757 |
Telephone region | Perth |
Registered Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Cherie Mcniven 50.00% Ordinary |
---|---|
50 at £1 | Leigh Mcniven 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,648 |
Cash | £34,722 |
Current Liabilities | £303,738 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2014 | Delivered on: 5 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 February 2016 | Registered office address changed from Unit 6 Mid Friarton Business Park Friarton Road Perth PH2 8EL to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 12 February 2016 (2 pages) |
---|---|
3 February 2016 | Notice of winding up order (1 page) |
3 February 2016 | Court order notice of winding up (1 page) |
7 May 2015 | Director's details changed for Mr Leigh Mcniven on 21 March 2012 (2 pages) |
20 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 January 2015 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Registered office address changed from 3/10 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland to Unit 6 Mid Friarton Business Park Friarton Road Perth PH2 8EL on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Unit 6 Friarton Road Perth PH2 8EL Scotland to Unit 6 Mid Friarton Business Park Friarton Road Perth PH2 8EL on 15 January 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
10 June 2014 | Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
5 February 2014 | Registration of charge 4200120001 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 November 2013 | Termination of appointment of Cherie Mcniven as a director (1 page) |
1 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
13 December 2012 | Director's details changed for Cherie Findlay on 27 July 2012 (2 pages) |
13 December 2012 | Registered office address changed from 38 Madoch Square St Madoes Glencarse Perthshire PH2 7TN on 13 December 2012 (1 page) |
21 March 2012 | Incorporation
|