Gorgie Road
Edinburgh
Midlothian
EH11 2RS
Scotland
Website | cmhpropertymaintenance.co.uk |
---|
Registered Address | Per Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
100 at £1 | Peter Michael Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,527 |
Cash | £4,710 |
Current Liabilities | £13,732 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 August 2014 | Delivered on: 28 August 2014 Persons entitled: Bibby Factors Northeast Limited Classification: A registered charge Outstanding |
---|
12 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2022 | Court order for early dissolution in a winding-up by the court (3 pages) |
3 November 2017 | Registered office address changed from 4 Glenlea Cottages Gorgie Road Edinburgh Midlothian EH11 2RS to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 3 November 2017 (2 pages) |
3 November 2017 | Notice of winding up order (1 page) |
3 November 2017 | Notice of winding up order (1 page) |
3 November 2017 | Court order notice of winding up (1 page) |
3 November 2017 | Registered office address changed from 4 Glenlea Cottages Gorgie Road Edinburgh Midlothian EH11 2RS to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 3 November 2017 (2 pages) |
3 November 2017 | Court order notice of winding up (1 page) |
16 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
28 August 2014 | Registration of charge SC4706430001, created on 26 August 2014 (17 pages) |
28 August 2014 | Registration of charge SC4706430001, created on 26 August 2014 (17 pages) |
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|