Perth
PH1 1LF
Scotland
Director Name | Mr Adam George Newth |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Anderson Drive Perth PH1 1LF Scotland |
Director Name | Mrs Rachel Newth |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 September 2015(10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2017) |
Role | HR Officer |
Country of Residence | Scotland |
Correspondence Address | 60 Anderson Drive Perth PH1 1LF Scotland |
Registered Address | Itek House 1 Newark Road South Glenrothes Fife KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Adam George Newth 50.00% Ordinary |
---|---|
25 at £1 | Kim Alison Jane Colvin 25.00% Ordinary |
25 at £1 | Stuart William Gordon Colvin 25.00% Ordinary |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 October 2015 | Delivered on: 15 October 2015 Persons entitled: Dsl Business Finance LTD Classification: A registered charge Outstanding |
---|
22 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2022 | Final account prior to dissolution in a winding-up by the court (13 pages) |
6 April 2021 | Registered office address changed from H5 Newark Business Park Glenrothes Fife KY7 4NS to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 6 April 2021 (2 pages) |
17 August 2020 | Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS to H5 Newark Business Park Glenrothes Fife KY7 4NS on 17 August 2020 (2 pages) |
10 March 2020 | Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS Scotland to 11 Dudhope Terrace Dundee DD3 6TS on 10 March 2020 (2 pages) |
9 March 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
10 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
28 January 2019 | Second filing of Confirmation Statement dated 10/08/2018 (4 pages) |
28 January 2019 | Second filing of Confirmation Statement dated 10/08/2017 (4 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
25 January 2019 | Change of details for Mr Adam George Newth as a person with significant control on 23 June 2016 (2 pages) |
26 September 2018 | Confirmation statement made on 10 August 2018 with updates
|
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
18 December 2017 | Appointment of Mr Adam George Newth as a director on 1 November 2017 (2 pages) |
12 December 2017 | Termination of appointment of Rachel Newth as a director on 1 November 2017 (1 page) |
7 September 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
7 September 2017 | Confirmation statement made on 10 August 2017 with updates
|
15 August 2017 | Change of details for Mr Adam George Newth as a person with significant control on 11 August 2016 (2 pages) |
15 August 2017 | Change of details for Mr Adam George Newth as a person with significant control on 11 August 2016 (2 pages) |
23 March 2017 | Director's details changed for Rachel Coyne on 20 February 2017 (2 pages) |
23 March 2017 | Registered office address changed from 16 Muir Street Hamilton Lanarkshire ML3 6EP to 11 Dudhope Terrace Dundee DD3 6TS on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 16 Muir Street Hamilton Lanarkshire ML3 6EP to 11 Dudhope Terrace Dundee DD3 6TS on 23 March 2017 (1 page) |
23 March 2017 | Director's details changed for Rachel Coyne on 20 February 2017 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
25 April 2016 | Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page) |
25 April 2016 | Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page) |
19 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
26 November 2015 | Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA United Kingdom to 16 Muir Street Hamilton Lanarkshire ML3 6EP on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 14 City Quay Dundee Tayside DD1 3JA United Kingdom to 16 Muir Street Hamilton Lanarkshire ML3 6EP on 26 November 2015 (1 page) |
16 October 2015 | Resolutions
|
16 October 2015 | Resolutions
|
15 October 2015 | Registration of charge SC4922020001, created on 14 October 2015 (15 pages) |
15 October 2015 | Registration of charge SC4922020001, created on 14 October 2015 (15 pages) |
4 October 2015 | Termination of appointment of Adam George Newth as a director on 28 September 2015 (2 pages) |
4 October 2015 | Appointment of Rachel Coyne as a director on 28 September 2015 (3 pages) |
4 October 2015 | Termination of appointment of Adam George Newth as a director on 28 September 2015 (2 pages) |
4 October 2015 | Appointment of Rachel Coyne as a director on 28 September 2015 (3 pages) |
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|