Crieff
Perthshire
PH7 3DH
Scotland
Director Name | Mr Jack William Campbell Chillas |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Albyn Grove Aberdeen Aberdeenshire AB10 6SP Scotland |
Secretary Name | Jack William Campbell Chillas |
---|---|
Status | Closed |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Albyn Grove Aberdeen Aberdeenshire AB10 6SP Scotland |
Registered Address | Block 5, Unit 2 Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
100 at £100 | Jack William Campbell Chillas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,623 |
Cash | £40,104 |
Current Liabilities | £26,224 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 August 2016 | Compulsory strike-off action has been suspended (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Registered office address changed from Unit 3 Wellington Trade Park Girdleness Road Aberdeen Aberdeenshire AB11 8DG to Block 5, Unit 2 Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Unit 3 Wellington Trade Park Girdleness Road Aberdeen Aberdeenshire AB11 8DG to Block 5, Unit 2 Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH on 17 December 2014 (1 page) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
26 March 2012 | Incorporation
|
26 March 2012 | Incorporation
|