Perth
PH2 8HQ
Scotland
Secretary Name | Mrs Sheila Marguerite Ferguson |
---|---|
Status | Resigned |
Appointed | 23 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Kinnoull Causeway Perth PH2 8HQ Scotland |
Secretary Name | Carole Reid |
---|---|
Status | Resigned |
Appointed | 22 July 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 38 Woodside Crescent Perth PH2 0EW Scotland |
Director Name | Mr Bradley Osborne Blair |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2021) |
Role | Osteopath |
Country of Residence | Scotland |
Correspondence Address | 7 Castleton Road Auchterarder PH3 1AG Scotland |
Director Name | Mr Bradley Blair |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2021(7 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 09 December 2021) |
Role | Osteopath |
Country of Residence | Scotland |
Correspondence Address | 49 York Place Perth PH2 8EH Scotland |
Registered Address | 81c Watergate Perth PH1 5TF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
1 at £1 | Kit Mackenzie 100.00% Ordinary |
---|
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 9 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 23 January 2022 (overdue) |
9 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
10 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 August 2020 | Withdraw the company strike off application (1 page) |
2 August 2020 | Registered office address changed from 30 Kinnoull Causeway Perth PH2 8HQ Scotland to 7 Castleton Road Auchterarder PH3 1AG on 2 August 2020 (1 page) |
28 March 2020 | Voluntary strike-off action has been suspended (1 page) |
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2020 | Termination of appointment of Bradley Osborne Blair as a director on 17 March 2020 (1 page) |
17 March 2020 | Notification of Bradley Blair as a person with significant control on 17 March 2020 (2 pages) |
17 March 2020 | Appointment of Mr Bradley Osborne Blair as a director on 17 March 2020 (2 pages) |
17 March 2020 | Cessation of Bradley Osborne Blair as a person with significant control on 17 March 2020 (1 page) |
17 March 2020 | Application to strike the company off the register (1 page) |
25 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
24 February 2020 | Registered office address changed from 30 Kinnoull Causeway Perth PH2 8HQ to 30 Kinnoull Causeway Perth PH2 8HQ on 24 February 2020 (1 page) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
9 January 2018 | Change of details for Bradley Osborne Blair as a person with significant control on 1 December 2017 (2 pages) |
9 January 2018 | Change of details for Bradley Osborne Blair as a person with significant control on 1 December 2017 (2 pages) |
8 January 2018 | Cessation of Kit Alexander Peebles Mackenzie as a person with significant control on 1 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Kit Alexander Peebles Mackenzie as a director on 1 December 2017 (1 page) |
8 January 2018 | Notification of Bradley Osborne Blair as a person with significant control on 1 December 2017 (2 pages) |
8 January 2018 | Director's details changed for Bradley Osborne Blair on 1 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Kit Alexander Peebles Mackenzie as a director on 1 December 2017 (1 page) |
8 January 2018 | Appointment of Bradley Osborne Blair as a director on 1 December 2017 (2 pages) |
8 January 2018 | Cessation of Kit Alexander Peebles Mackenzie as a person with significant control on 1 December 2017 (1 page) |
8 January 2018 | Appointment of Bradley Osborne Blair as a director on 1 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Carole Reid as a secretary on 1 December 2017 (1 page) |
8 January 2018 | Notification of Bradley Osborne Blair as a person with significant control on 1 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Carole Reid as a secretary on 1 December 2017 (1 page) |
8 January 2018 | Director's details changed for Bradley Osborne Blair on 1 December 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
26 July 2016 | Termination of appointment of Sheila Marguerite Ferguson as a secretary on 22 July 2016 (1 page) |
26 July 2016 | Appointment of Carole Reid as a secretary on 22 July 2016 (2 pages) |
26 July 2016 | Appointment of Carole Reid as a secretary on 22 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Sheila Marguerite Ferguson as a secretary on 22 July 2016 (1 page) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
18 August 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
23 August 2013 | Incorporation Statement of capital on 2013-08-23
|
23 August 2013 | Incorporation Statement of capital on 2013-08-23
|