Perth
PH1 5LA
Scotland
Director Name | Mr Colin Walker Storrie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blairhill Cottage 320 Main Street Kelty KY4 0BB Scotland |
Secretary Name | Mr Iain Johnston Lindsay |
---|---|
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 George Street Perth PH1 5LA Scotland |
Registered Address | 31 George Street Perth PH1 5LA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
1 at £1 | Colin Walker Storrie 50.00% Ordinary |
---|---|
1 at £1 | Iain Johnston Lindsay 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2017 | Termination of appointment of Colin Walker Storrie as a director on 1 March 2015 (1 page) |
20 March 2017 | Termination of appointment of Colin Walker Storrie as a director on 1 March 2015 (1 page) |
20 March 2017 | Termination of appointment of Iain Johnston Lindsay as a secretary on 1 March 2015 (1 page) |
20 March 2017 | Termination of appointment of Iain Johnston Lindsay as a secretary on 1 March 2015 (1 page) |
21 May 2015 | Termination of appointment of Iain Johnston Lindsay as a director on 1 March 2015 (2 pages) |
21 May 2015 | Termination of appointment of Iain Johnston Lindsay as a director on 1 March 2015 (2 pages) |
21 May 2015 | Termination of appointment of Iain Johnston Lindsay as a director on 1 March 2015 (2 pages) |
2 April 2015 | Compulsory strike-off action has been suspended (1 page) |
2 April 2015 | Compulsory strike-off action has been suspended (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | Compulsory strike-off action has been suspended (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Director's details changed for Mr Iain Johnston Lindsay on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Iain Johnston Lindsay on 21 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Secretary's details changed for Mr Iain Johnston Lindsay on 21 June 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mr Iain Johnston Lindsay on 21 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 May 2013 | Registered office address changed from 4 Kinnoull Street Perth PH2 6BH Scotland on 21 May 2013 (2 pages) |
21 May 2013 | Registered office address changed from 4 Kinnoull Street Perth PH2 6BH Scotland on 21 May 2013 (2 pages) |
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|