Dundee
DD3 8RG
Scotland
Director Name | Mr Kenneth David Morrison |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Craigie View Perth PH2 0DP Scotland |
Registered Address | 66 Tay Street Perth PH2 8RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 October 2015 | Delivered on: 16 October 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2017 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 66 Tay Street Perth PH2 8RA on 13 April 2017 (2 pages) |
13 April 2017 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 66 Tay Street Perth PH2 8RA on 13 April 2017 (2 pages) |
22 February 2017 | Order of court recall of provisional liquidator (1 page) |
22 February 2017 | Order of court recall of provisional liquidator (1 page) |
10 November 2016 | Registered office address changed from 66 Tay Street Perth PH2 8RA to 56 Palmerston Place Edinburgh EH12 5AY on 10 November 2016 (2 pages) |
10 November 2016 | Appointment of a provisional liquidator (1 page) |
10 November 2016 | Registered office address changed from 66 Tay Street Perth PH2 8RA to 56 Palmerston Place Edinburgh EH12 5AY on 10 November 2016 (2 pages) |
10 November 2016 | Appointment of a provisional liquidator (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 October 2015 | Registration of charge SC4864100001, created on 16 October 2015 (10 pages) |
16 October 2015 | Registration of charge SC4864100001, created on 16 October 2015 (10 pages) |
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
24 April 2015 | Company name changed scot joinery services LTD\certificate issued on 24/04/15
|
24 April 2015 | Company name changed scot joinery services LTD\certificate issued on 24/04/15
|
24 February 2015 | Termination of appointment of Kenneth David Morrison as a director on 17 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Kenneth David Morrison as a director on 17 February 2015 (1 page) |
16 October 2014 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
16 October 2014 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
16 October 2014 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
16 October 2014 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|