Auchterarder
Perthshire
PH3 1PY
Scotland
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Registered Address | 30 Glenorchil Crescent Auchterarder Perthshire PH3 1PY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
2 at £1 | Grant Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,531 |
Cash | £19,444 |
Current Liabilities | £3,584 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
13 June 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
23 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
15 May 2012 | Termination of appointment of Rhys Evans as a director (1 page) |
8 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
8 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
8 May 2012 | Appointment of Mr Grant Cook as a director (2 pages) |
8 May 2012 | Registered office address changed from 1 Melville Terrace Stirling FK8 2NE United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 1 Melville Terrace Stirling FK8 2NE United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|