Perth
PH2 8DY
Scotland
Secretary Name | Steven McColl |
---|---|
Status | Closed |
Appointed | 14 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E Moncrieffe House Friarton Road Perth PH2 8DY Scotland |
Registered Address | Flat E Moncrieffe House Friarton Road Perth PH2 8DY Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
1 at £1 | Steven Mccoll 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 May 2016 | Delivered on: 14 May 2016 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: The jolly beggars hotel, 3 new road, milnathort, kinross. KNR1479. Outstanding |
---|---|
22 December 2015 | Delivered on: 24 December 2015 Persons entitled: David Maynard Worrow Classification: A registered charge Particulars: The jolly beggars hotel, 3 new road, milnathort KNR1479. Outstanding |
11 December 2015 | Delivered on: 22 December 2015 Persons entitled: David Maynard Worrow Classification: A registered charge Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 November 2015 | Delivered on: 21 November 2015 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: The jolly beggars hotel, 3 new road, milnathort, kinross. KNR1479. Outstanding |
6 November 2015 | Delivered on: 13 November 2015 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: 8C union street, campbeltown. ARG109. Outstanding |
26 October 2015 | Delivered on: 5 November 2015 Persons entitled: Fbse Finance Limited Classification: A registered charge Outstanding |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2018 | Application to strike the company off the register (2 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2016 | Satisfaction of charge SC4843510005 in full (4 pages) |
20 May 2016 | Satisfaction of charge SC4843510005 in full (4 pages) |
20 May 2016 | Satisfaction of charge SC4843510002 in full (4 pages) |
20 May 2016 | Satisfaction of charge SC4843510004 in full (4 pages) |
20 May 2016 | Satisfaction of charge SC4843510002 in full (4 pages) |
20 May 2016 | Satisfaction of charge SC4843510003 in full (4 pages) |
20 May 2016 | Satisfaction of charge SC4843510004 in full (4 pages) |
20 May 2016 | Satisfaction of charge SC4843510003 in full (4 pages) |
14 May 2016 | Registration of charge SC4843510006, created on 12 May 2016 (6 pages) |
14 May 2016 | Registration of charge SC4843510006, created on 12 May 2016 (6 pages) |
24 December 2015 | Registration of charge SC4843510005, created on 22 December 2015 (7 pages) |
24 December 2015 | Registration of charge SC4843510005, created on 22 December 2015 (7 pages) |
22 December 2015 | Registration of charge SC4843510004, created on 11 December 2015 (10 pages) |
22 December 2015 | Registration of charge SC4843510004, created on 11 December 2015 (10 pages) |
21 November 2015 | Registration of charge SC4843510003, created on 18 November 2015 (7 pages) |
21 November 2015 | Registration of charge SC4843510003, created on 18 November 2015 (7 pages) |
13 November 2015 | Registration of charge SC4843510002, created on 6 November 2015 (7 pages) |
13 November 2015 | Registration of charge SC4843510002, created on 6 November 2015 (7 pages) |
5 November 2015 | Registration of charge SC4843510001, created on 26 October 2015 (10 pages) |
5 November 2015 | Registration of charge SC4843510001, created on 26 October 2015 (10 pages) |
12 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|