Auchterarder
PH3 1QS
Scotland
Director Name | Mrs Lynda Margaret Irons |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ashgrove Scone Perth PH2 6NU Scotland |
Website | iolairefinancial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01764 664210 |
Telephone region | Crieff |
Registered Address | 50 High Street Auchterarder Perthshire PH3 1DB Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Daley Adelani Smith 50.00% Ordinary |
---|---|
50 at £1 | Lynda Margaret Irons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £824 |
Cash | £1,514 |
Current Liabilities | £6,989 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2019 | Application to strike the company off the register (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
17 April 2018 | Notification of Lynda Margaret Irons as a person with significant control on 17 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
18 April 2017 | 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) |
18 April 2017 | Director's details changed for Mrs Lynda Margaret Irons on 17 April 2017 (2 pages) |
18 April 2017 | 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) |
18 April 2017 | Director's details changed for Mrs Lynda Margaret Irons on 17 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
20 June 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) |
20 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 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) |
20 June 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) |
20 June 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) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 May 2014 | Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
19 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Current accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
3 May 2013 | Registered office address changed from 2 St. Serfs Place Auchterarder PH3 1QS United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 2 St. Serfs Place Auchterarder PH3 1QS United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 2 St. Serfs Place Auchterarder PH3 1QS United Kingdom on 3 May 2013 (1 page) |
9 April 2013 | Incorporation (24 pages) |
9 April 2013 | Incorporation (24 pages) |