Bridge Of Earn
Perth
PH2 9RL
Scotland
Director Name | Mr Graham Robinson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beech Avenue Ladybank Cupar KY15 7NG Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,703 |
Current Liabilities | £91,836 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
29 September 2017 | Notice of final meeting of creditors (4 pages) |
29 September 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
29 September 2017 | Notice of final meeting of creditors (4 pages) |
29 September 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
17 September 2015 | Registered office address changed from Unit 5 Riverview Business Park Friarton Road Perth Tayside PH2 8DF to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 17 September 2015 (2 pages) |
17 September 2015 | Registered office address changed from Unit 5 Riverview Business Park Friarton Road Perth Tayside PH2 8DF to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 17 September 2015 (2 pages) |
17 September 2015 | Resolutions
|
26 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Registered office address changed from 12a the Yard Lynton Stanley Perth PH1 4QQ Scotland on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 12a the Yard Lynton Stanley Perth PH1 4QQ Scotland on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 12a the Yard Lynton Stanley Perth PH1 4QQ Scotland on 3 December 2012 (1 page) |
10 April 2012 | Incorporation (21 pages) |
10 April 2012 | Incorporation (21 pages) |