Perth
PH1 5HS
Scotland
Director Name | Ramsay Bruce McGowan |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 2013(same day as company formation) |
Role | Bar Work |
Country of Residence | United Kingdom |
Correspondence Address | 4c Tulloch Road Perth PH1 2SN Scotland |
Website | www.thegreenroomperth.com |
---|
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 October 2017 | Resolutions
|
---|---|
24 October 2017 | Registered office address changed from 97 Canal Street Perth PH2 8HX to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 24 October 2017 (2 pages) |
24 October 2017 | Resolutions
|
24 October 2017 | Registered office address changed from 97 Canal Street Perth PH2 8HX to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 24 October 2017 (2 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
15 November 2016 | Director's details changed for Francis Burger-Seed on 23 October 2016 (2 pages) |
15 November 2016 | Director's details changed for Francis Burger-Seed on 23 October 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 February 2016 | Termination of appointment of Ramsay Bruce Mcgowan as a director on 31 October 2015 (1 page) |
12 February 2016 | Termination of appointment of Ramsay Bruce Mcgowan as a director on 31 October 2015 (1 page) |
8 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Register(s) moved to registered office address 97 Canal Street Perth PH2 8HX (1 page) |
4 November 2014 | Register(s) moved to registered office address 97 Canal Street Perth PH2 8HX (1 page) |
4 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2013 | Register inspection address has been changed (1 page) |
4 November 2013 | Register inspection address has been changed (1 page) |
4 November 2013 | Register(s) moved to registered inspection location (1 page) |
4 November 2013 | Register(s) moved to registered inspection location (1 page) |
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|
22 October 2013 | Incorporation Statement of capital on 2013-10-22
|