Pitlochry
Perthshire
PH16 5JT
Scotland
Registered Address | The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Director's details changed for Mr David Edwin Myatt on 14 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr David Edwin Myatt on 14 January 2016 (2 pages) |
18 December 2015 | Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Registered office address changed from 20 20 Cross Keys Close High Street Brechin Angus DD9 6ER Scotland on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 20 20 Cross Keys Close High Street Brechin Angus DD9 6ER Scotland on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 20 20 Cross Keys Close High Street Brechin Angus DD9 6ER Scotland on 3 July 2014 (1 page) |
12 November 2013 | Registered office address changed from Tumallt House Tumallt House East Haugh Pitlochry PH16 5JT Scotland on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Tumallt House Tumallt House East Haugh Pitlochry PH16 5JT Scotland on 12 November 2013 (1 page) |
24 October 2013 | Registered office address changed from 19 Kirkgait Letham Forfar DD8 2XQ United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 19 Kirkgait Letham Forfar DD8 2XQ United Kingdom on 24 October 2013 (1 page) |
12 June 2013 | Incorporation (36 pages) |
12 June 2013 | Incorporation (36 pages) |