Blairgowrie
PH10 7JJ
Scotland
Director Name | Mr Donald Robert Urquhart Allan |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Toll House Bridge Of Cally Blairgowrie PH10 7JJ Scotland |
Secretary Name | Mr Michael Rogalski |
---|---|
Status | Closed |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Toll House Bridge Of Cally Blairgowrie PH10 7JJ Scotland |
Website | www.kirkcudbrighthotel.com |
---|---|
Telephone | 01397 698110 |
Telephone region | Fort William |
Registered Address | Toll House Bridge Of Cally Blairgowrie PH10 7JJ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
1 at £1 | Donald Allan 50.00% Ordinary |
---|---|
1 at £1 | Michael Rogalski 50.00% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
22 May 2014 | Appointment of Mr Michael Donald Rogalski as a director (2 pages) |
22 May 2014 | Appointment of Mr Michael Donald Rogalski as a director (2 pages) |
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|