Glasgow
Lanarkshire
G15 6RT
Scotland
Secretary Name | Robert Thomas Pringle |
---|---|
Status | Closed |
Appointed | 26 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2327 Great Western Road Glasgow Lanarkshire G15 6RT Scotland |
Director Name | Robert Thomas Pringle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 1c, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF Scotland |
Registered Address | Suite E2 Riverview House Friarton Road Perth Perth And Kinross PH2 8DF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | Compulsory strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2017 | Change of details for Mr Robert Thomas Pringle as a person with significant control on 15 April 2016 (2 pages) |
9 August 2017 | Change of details for Mr Robert Thomas Pringle as a person with significant control on 15 April 2016 (2 pages) |
9 August 2017 | Notification of Robert Thomas Pringle as a person with significant control on 8 April 2016 (2 pages) |
9 August 2017 | Notification of Robert Thomas Pringle as a person with significant control on 8 April 2016 (2 pages) |
9 August 2017 | Notification of Robert Thomas Pringle as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for a person with significant control (2 pages) |
21 July 2017 | Change of details for a person with significant control (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
18 April 2016 | Secretary's details changed for Robert Thomas Pringle on 15 April 2016 (1 page) |
18 April 2016 | Secretary's details changed for Robert Thomas Pringle on 15 April 2016 (1 page) |
15 April 2016 | Director's details changed for Mr Robert Thomas Pringle on 15 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Robert Thomas Pringle on 15 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Robert Thomas Pringle on 15 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Robert Thomas Pringle on 15 April 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 October 2015 | Registered office address changed from Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 June 2015 | Secretary's details changed for Robert Thomas Pringle on 8 June 2015 (1 page) |
8 June 2015 | Secretary's details changed for Robert Thomas Pringle on 8 June 2015 (1 page) |
8 June 2015 | Secretary's details changed for Robert Thomas Pringle on 8 June 2015 (1 page) |
8 June 2015 | Register inspection address has been changed from Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF Scotland to New Albion Industrial Estate Halley Street Glasgow Lanarkshire G13 4DJ (1 page) |
8 June 2015 | Register inspection address has been changed from Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF Scotland to New Albion Industrial Estate Halley Street Glasgow Lanarkshire G13 4DJ (1 page) |
8 June 2015 | Director's details changed for Mr Robert Thomas Pringle on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Robert Thomas Pringle on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Robert Thomas Pringle on 8 June 2015 (2 pages) |
2 March 2015 | Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF (1 page) |
2 March 2015 | Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF (1 page) |
2 March 2015 | Register inspection address has been changed to Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF (1 page) |
2 March 2015 | Register(s) moved to registered inspection location Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF (1 page) |
2 March 2015 | Register inspection address has been changed to Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF (1 page) |
2 March 2015 | Register(s) moved to registered inspection location Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF (1 page) |
27 February 2015 | Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF Scotland to Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF Scotland to Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF on 27 February 2015 (1 page) |
21 July 2014 | Termination of appointment of Robert Thomas Pringle as a director on 26 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Robert Thomas Pringle as a director on 26 June 2014 (1 page) |
21 July 2014 | Appointment of Mr Robert Thomas Pringle as a director on 26 June 2014 (2 pages) |
21 July 2014 | Appointment of Mr Robert Thomas Pringle as a director on 26 June 2014 (2 pages) |
10 July 2014 | Director's details changed for Robert Thomas Pringle on 10 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Robert Thomas Pringle on 10 July 2014 (2 pages) |
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|