Perth
PH2 0QG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Inverdunning House Dunning Perth PH2 0QG Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
10 December 2019 | Resolutions
|
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
15 January 2019 | Registered office address changed from East Gogar Blairlogie Stirling FK9 5QB to Inverdunning House Dunning Perth PH2 0QG on 15 January 2019 (1 page) |
15 January 2019 | Director's details changed for Mr Gordon Somerville Snowie on 15 January 2019 (2 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
17 October 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
17 October 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
21 May 2013 | Appointment of Gordon Snowie as a director (3 pages) |
21 May 2013 | Appointment of Gordon Snowie as a director (3 pages) |
9 April 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 April 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 April 2013 | Incorporation (21 pages) |
3 April 2013 | Incorporation (21 pages) |