Perth
Perth And Kinross
PH2 7EN
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 20 other UK companies use this postal address |
750 at £1 | Ryan Paul Marr 75.00% Ordinary |
---|---|
250 at £1 | Keith John Griffin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,912 |
Cash | £2,053 |
Current Liabilities | £58,476 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 4 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
---|---|
17 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
16 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
16 February 2022 | Register inspection address has been changed from Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ (1 page) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
1 March 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
17 February 2021 | Registered office address changed from 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 17 February 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
28 May 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
12 February 2019 | Register inspection address has been changed from C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW (1 page) |
11 February 2019 | Change of details for Mr Keith John Griffin as a person with significant control on 12 February 2018 (2 pages) |
8 November 2018 | Registered office address changed from Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE Scotland to 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 8 November 2018 (1 page) |
22 August 2018 | Registered office address changed from C/O Arh Accountant Servicesltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Suite 3a, Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE on 22 August 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
25 February 2018 | Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
25 February 2018 | Director's details changed for Mr Keith John Griffin on 1 October 2017 (2 pages) |
25 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
25 February 2018 | Change of details for Mr Keith John Griffin as a person with significant control on 1 October 2017 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 April 2016 | Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
7 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Registered office address changed from 138a Nethergate Dundee DD1 4ED to C/O Arh Accountant Servicesltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 7 April 2016 (1 page) |
7 April 2016 | Register inspection address has been changed to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
7 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Registered office address changed from 138a Nethergate Dundee DD1 4ED to C/O Arh Accountant Servicesltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 7 April 2016 (1 page) |
7 April 2016 | Director's details changed for Mr Keith John Griffin on 1 February 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Keith John Griffin on 1 February 2016 (2 pages) |
7 April 2016 | Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
7 April 2016 | Register inspection address has been changed to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 May 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
28 May 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
12 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
28 August 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
11 February 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
11 February 2014 | Statement of capital following an allotment of shares on 5 December 2013
|
4 December 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
4 December 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
4 December 2013 | Termination of appointment of Peter Trainer as a secretary (1 page) |
4 December 2013 | Appointment of Mr Keith John Griffin as a director (2 pages) |
4 December 2013 | Appointment of Mr Keith John Griffin as a director (2 pages) |
4 December 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
4 December 2013 | Termination of appointment of Peter Trainer as a director (1 page) |
4 December 2013 | Termination of appointment of Susan Mcintosh as a director (1 page) |
11 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (5 pages) |
11 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (5 pages) |
11 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 August 2013 (1 page) |
5 September 2012 | Incorporation (24 pages) |
5 September 2012 | Incorporation (24 pages) |