Milnathort
Kinross
KY13 9XT
Scotland
Registered Address | 46 New Road Milnathort Kinross KY13 9XT Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
100 at £1 | George Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,811 |
Cash | £3,952 |
Current Liabilities | £10,567 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2021 | Application to strike the company off the register (2 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
3 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
4 February 2020 | Director's details changed for Mr George Preston Thomson on 25 January 2020 (2 pages) |
31 October 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
24 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
31 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
9 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Director's details changed for Mr George Preston Thomson on 4 December 2015 (2 pages) |
8 February 2016 | Director's details changed for Mr George Preston Thomson on 4 December 2015 (2 pages) |
16 November 2015 | Registered office address changed from Westfield Cottage Carnbo Kinross KY13 0NT to 46 New Road Milnathort Kinross KY13 9XT on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Westfield Cottage Carnbo Kinross KY13 0NT to 46 New Road Milnathort Kinross KY13 9XT on 16 November 2015 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
1 October 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
1 October 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
22 April 2014 | Company name changed sidrea LIMITED\certificate issued on 22/04/14
|
22 April 2014 | Company name changed sidrea LIMITED\certificate issued on 22/04/14
|
16 April 2014 | Company name changed sideria consulting LIMITED\certificate issued on 16/04/14
|
16 April 2014 | Company name changed sideria consulting LIMITED\certificate issued on 16/04/14
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|