Peterhead
AB42 1UE
Scotland
Director Name | Mrs Panicha Birkett |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Windmill Street Peterhead AB42 1UE Scotland |
Registered Address | 55 Windmill Street Peterhead AB42 1UE Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
34 at £1 | David George Birkett 33.33% Ordinary |
---|---|
34 at £1 | Panicha Birkett 33.33% Ordinary |
34 at £1 | Thomas William Birkett 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,804 |
Cash | £7,675 |
Current Liabilities | £26,668 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
24 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2020 | Cessation of Panicha Birkett as a person with significant control on 30 March 2019 (1 page) |
15 March 2020 | Termination of appointment of Panicha Birkett as a director on 30 March 2019 (1 page) |
8 January 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
28 January 2019 | Cessation of Thomas William Birkett as a person with significant control on 1 February 2017 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
1 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
10 January 2018 | Notification of Thomas William Birkett as a person with significant control on 6 April 2016 (2 pages) |
10 January 2018 | Notification of Panicha Birkett as a person with significant control on 6 April 2016 (2 pages) |
10 January 2018 | Notification of David George Birkett as a person with significant control on 6 April 2016 (2 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
6 February 2015 | Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page) |
6 February 2015 | Director's details changed for Panicha Birkett on 16 January 2014 (2 pages) |
6 February 2015 | Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page) |
6 February 2015 | Register inspection address has been changed to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page) |
6 February 2015 | Director's details changed for Panicha Birkett on 16 January 2014 (2 pages) |
6 February 2015 | Register inspection address has been changed to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|