Perth
Perthshire
PH2 8AH
Scotland
Director Name | Mr Brian Thomas Henry Martin |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
Director Name | Mr Michael Ian Moffat |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
Registered Address | 2 Marshall Place Perth Perthshire PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Bernard John Mcleish 34.00% Ordinary |
---|---|
33 at £1 | Brian Thomas Henry Martin 33.00% Ordinary |
33 at £1 | Michael Ian Moffat 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,349 |
Cash | £467 |
Current Liabilities | £161,012 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
30 May 2013 | Delivered on: 1 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects formerly known as st ninians church and hall macbeth moir road musselburgh. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 May 2013 | Delivered on: 28 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
---|---|
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 April 2014 | Director's details changed for Mr Michael Ian Moffat on 30 January 2013 (2 pages) |
15 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Mr Brian Thomas Henry Martin on 30 January 2013 (2 pages) |
15 April 2014 | Register inspection address has been changed (1 page) |
15 April 2014 | Director's details changed for Mr Bernard John Mcleish on 30 January 2013 (2 pages) |
1 June 2013 | Registration of charge 4414520002
|
28 May 2013 | Registration of charge 4414520001 (8 pages) |
29 January 2013 | Incorporation (24 pages) |