Company NameCeltic Mile Ltd
Company StatusDissolved
Company NumberSC427384
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Johnston
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMains Of Taymouth Kenmore
Aberfeldy
Perthshire
PH15 2HN
Scotland
Director NameMr Robin Patrick Menzies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMains Of Taymouth Kenmore
Aberfeldy
Perthshire
PH15 2HN
Scotland

Contact

Websitewww.celtic-mile.com

Location

Registered AddressMains Of Taymouth
Kenmore
Aberfeldy
Perthshire
PH15 2HN
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Robin Menzies
50.00%
Ordinary
1 at £1Mr Stuart Johnston
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
19 January 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
19 January 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
20 March 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)