Murthly
Perth
PH1 4EH
Scotland
Director Name | Mr Garth McPherson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2013(same day as company formation) |
Role | Management Services |
Country of Residence | Scotland |
Correspondence Address | 35 Druids Park Murthly Perth PH1 4EH Scotland |
Secretary Name | Mrs Fiona McPherson |
---|---|
Status | Closed |
Appointed | 14 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Druids Park Murthly Perth PH1 4EH Scotland |
Registered Address | 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Fiona Mcpherson 50.00% Ordinary |
---|---|
1 at £1 | Garth Mcpherson 50.00% Ordinary |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mrs Fiona Mcpherson on 15 January 2014 (2 pages) |
29 October 2014 | Secretary's details changed for Mrs Fiona Mcpherson on 15 January 2014 (1 page) |
29 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Registered office address changed from 2 Strathview Gardens Pitlochry PH16 5AJ Scotland to C/O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 29 October 2014 (1 page) |
29 October 2014 | Secretary's details changed for Mrs Fiona Mcpherson on 15 January 2014 (1 page) |
29 October 2014 | Director's details changed for Mrs Fiona Mcpherson on 15 January 2014 (2 pages) |
29 October 2014 | Registered office address changed from 2 Strathview Gardens Pitlochry PH16 5AJ Scotland to C/O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 29 October 2014 (1 page) |
29 October 2014 | Director's details changed for Mr Garth Mcpherson on 15 January 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Garth Mcpherson on 15 January 2014 (2 pages) |
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|