Tarbert
Argyll
PA29 6TW
Scotland
Director Name | Peter Murphy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2012(same day as company formation) |
Role | Customer Rep |
Country of Residence | Scotland |
Correspondence Address | Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland |
Registered Address | Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
1 at £1 | Helen Mary Murphy 50.00% Ordinary |
---|---|
1 at £1 | Peter Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,618 |
Current Liabilities | £1,848 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
16 June 2015 | Application to strike the company off the register (3 pages) |
16 June 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
8 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
14 May 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
14 May 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
22 June 2012 | Registered office address changed from Kilbrannan Peninver Campbeltown Argyll PA28 6QP Scotland on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from Kilbrannan Peninver Campbeltown Argyll PA28 6QP Scotland on 22 June 2012 (1 page) |
22 June 2012 | Company name changed p&hm LTD\certificate issued on 22/06/12
|
22 June 2012 | Company name changed p&hm LTD\certificate issued on 22/06/12
|
31 May 2012 | Incorporation
|
31 May 2012 | Incorporation
|
31 May 2012 | Incorporation
|