Kinrossie
Perth
Perthshire
PH2 6HT
Scotland
Director Name | Mr Thomas Mullen |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Flat 3b Leslie Court Fairfield Avenue Perth PH1 2TB Scotland |
Director Name | Diane Mullen |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mercat Green Kinrossie Perth PH2 6HT Scotland |
Director Name | Mr Thomas Mullen |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2014) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Flat 3b Leslie Court Fairfield Avenue Perth PH1 2TB Scotland |
Registered Address | Unit 514 Dock Street Dundee DD1 4BT Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 3 days from now) |
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
13 April 2023 | Compulsory strike-off action has been suspended (1 page) |
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
2 June 2022 | Registered office address changed from 40-42 Brantwood Avenue Dundee DD3 6EW to Unit 514 Dock Street Dundee DD1 4BT on 2 June 2022 (1 page) |
2 June 2022 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
11 June 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
28 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
13 October 2017 | Appointment of Mr Thomas Mullen as a director on 15 September 2017 (2 pages) |
13 October 2017 | Appointment of Mr Thomas Mullen as a director on 15 September 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 October 2015 | Termination of appointment of Thomas Mullen as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Thomas Mullen as a director on 1 October 2015 (1 page) |
14 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
8 July 2014 | Termination of appointment of Thomas Mullen as a director (1 page) |
8 July 2014 | Appointment of Mr Thomas Mullen as a director (2 pages) |
8 July 2014 | Appointment of Mr Thomas Mullen as a director (2 pages) |
8 July 2014 | Termination of appointment of Thomas Mullen as a director (1 page) |
4 July 2014 | Termination of appointment of Diane Mullen as a director (1 page) |
4 July 2014 | Appointment of Ms Diane Mullen as a director (2 pages) |
4 July 2014 | Appointment of Ms Diane Mullen as a director (2 pages) |
4 July 2014 | Termination of appointment of Diane Mullen as a director (1 page) |
1 July 2014 | Appointment of Mr Thomas Mullen as a director (2 pages) |
1 July 2014 | Appointment of Mr Thomas Mullen as a director (2 pages) |
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|