Douglas
Lanark
Lanarkshire
ML11 0QW
Scotland
Director Name | Mr Sandy Perfect |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sunnybank By West Linton Dolphinton Peebleshire EH48 7HQ Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
5 at £1 | William Copeland Wales 50.00% Ordinary |
---|---|
4 at £1 | Iain Mack 40.00% Ordinary |
1 at £1 | Sandy Perfect 10.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 September 2023 | Court order for early dissolution in a winding-up by the court (3 pages) |
---|---|
3 April 2023 | Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023 (2 pages) |
24 June 2016 | Notice of winding up order (1 page) |
24 June 2016 | Registered office address changed from 60 Constitution Street Edinburgh Lothian EH6 6RR to 21 York Place Edinburgh EH1 3EN on 24 June 2016 (2 pages) |
24 June 2016 | Notice of winding up order (1 page) |
24 June 2016 | Registered office address changed from 60 Constitution Street Edinburgh Lothian EH6 6RR to 21 York Place Edinburgh EH1 3EN on 24 June 2016 (2 pages) |
24 June 2016 | Court order notice of winding up (1 page) |
24 June 2016 | Court order notice of winding up (1 page) |
25 March 2016 | Compulsory strike-off action has been suspended (1 page) |
25 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
19 December 2014 | Termination of appointment of Sandy Perfect as a director on 30 September 2014 (1 page) |
19 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Termination of appointment of Sandy Perfect as a director on 30 September 2014 (1 page) |
19 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 April 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages) |
10 April 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages) |
3 March 2014 | Company name changed perfect & wales recycling LIMITED\certificate issued on 03/03/14
|
3 March 2014 | Company name changed perfect & wales recycling LIMITED\certificate issued on 03/03/14
|
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
15 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
15 October 2013 | Resolutions
|
15 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
15 October 2013 | Resolutions
|
7 October 2013 | Incorporation
|
7 October 2013 | Incorporation
|