Kinross
KY13 9HF
Scotland
Secretary Name | Lisa Jane Calderwood |
---|---|
Status | Closed |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Cnoc An Fhraoich Glenlomond Kinross KY13 9HF Scotland |
Registered Address | Cnoc An Fhraoich Glenlomond Kinross KY13 9HF Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
50 at £1 | Alastair Anderson Calderwood 83.33% Ordinary A |
---|---|
10 at £1 | Lisa Jane Calderwood 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£11,317 |
Current Liabilities | £730 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
24 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
28 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
20 April 2015 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Cnoc an Fhraoich Glenlomond Kinross KY13 9HF (1 page) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 September 2014 | Registered office address changed from Cnoc an Fhraoich Glenlomond Kinross KY13 9HF Scotland to Cnoc an Fhraoich Glenlomond Kinross KY13 9HF on 6 September 2014 (1 page) |
6 September 2014 | Registered office address changed from Cnoc an Fhraoich Glenlomond Kinross KY13 9HF Scotland to Cnoc an Fhraoich Glenlomond Kinross KY13 9HF on 6 September 2014 (1 page) |
6 September 2014 | Registered office address changed from 66 Tay Street Perth PH2 8RA to Cnoc an Fhraoich Glenlomond Kinross KY13 9HF on 6 September 2014 (1 page) |
6 September 2014 | Registered office address changed from 66 Tay Street Perth PH2 8RA to Cnoc an Fhraoich Glenlomond Kinross KY13 9HF on 6 September 2014 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
2 May 2013 | Register inspection address has been changed (1 page) |
15 April 2013 | Incorporation (24 pages) |
15 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |