Gairloch
Ross-Shire
IV21 2BN
Scotland
Director Name | Mr Alister Neil Benn |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Delvine 5 Auchtercairn Gairloch Ross-Shire IV21 2BN Scotland |
Director Name | Miss Anca Raluca Minican |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Ch De La Fontanettaz 12 Pully Switzerland |
Director Name | Mr Rafael Antonio Rojas Fuentes |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Ch De La Fontanettaz 12 Pully Switzerland |
Website | www.whytake.org |
---|
Registered Address | 4 Albert Place Perth PH2 8JE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Application to strike the company off the register (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 August 2015 | Termination of appointment of Rafael Antonio Rojas Fuentes as a director on 13 August 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 August 2015 | Termination of appointment of Anca Raluca Minican as a director on 13 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Anca Raluca Minican as a director on 13 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Rafael Antonio Rojas Fuentes as a director on 13 August 2015 (1 page) |
20 February 2015 | Director's details changed for Mr Alister Neil Benn on 5 January 2015 (2 pages) |
20 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for Mrs Juanli Sun on 5 January 2015 (2 pages) |
20 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for Mrs Juanli Sun on 5 January 2015 (2 pages) |
20 February 2015 | Director's details changed for Mr Alister Neil Benn on 5 January 2015 (2 pages) |
20 February 2015 | Director's details changed for Mrs Juanli Sun on 5 January 2015 (2 pages) |
20 February 2015 | Director's details changed for Mr Alister Neil Benn on 5 January 2015 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
3 January 2014 | Director's details changed for Mrs Juanli Sun on 14 November 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Alister Neil Benn on 14 November 2013 (2 pages) |
3 January 2014 | Director's details changed for Mrs Juanli Sun on 14 November 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Alister Neil Benn on 14 November 2013 (2 pages) |
13 February 2013 | Incorporation (25 pages) |
13 February 2013 | Incorporation (25 pages) |