Bridge Of Weir
Renfrewshire
PA11 3DN
Scotland
Director Name | Mr Colin Longhorn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Chartered Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Cairnton House Pitcairngreen Perth PH1 3LR Scotland |
Director Name | Mr Alistair Nicholas Austen |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 George Street Perth PH1 5LB Scotland |
Registered Address | 61 George Street Perth PH1 5LB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Alistair Austen 9.90% Ordinary |
---|---|
45 at £1 | Gordon Black 44.55% Ordinary |
45 at £1 | Marcus Cent 44.55% Ordinary |
1 at £1 | Colin Longhorn 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,772 |
Current Liabilities | £76,880 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2016 | Termination of appointment of Colin Longhorn as a director on 21 February 2016 (1 page) |
21 February 2016 | Termination of appointment of Alistair Nicholas Austen as a director on 21 February 2016 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 March 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
28 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
6 June 2014 | Current accounting period shortened from 31 January 2015 to 30 June 2014 (1 page) |
23 April 2014 | Registered office address changed from C G Longhorn & Co. Chartered Management Accountants Cairnton House, Pitcairngreen, Perth Perthshire PH1 3LR United Kingdom on 23 April 2014 (1 page) |
17 March 2014 | Appointment of Mr Alistair Nicholas Austen as a director (2 pages) |
17 March 2014 | Appointment of Mr Gordon Thomas Black as a director (2 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Company name changed dubai marketing partnerships LTD\certificate issued on 19/02/14
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|