Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director Name | Mr Derek James Petterson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mrs Carol-Ann Sinclair |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Registered Address | Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
8 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
25 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (5 pages) |
15 April 2019 | Change of details for Mr Derek James Petterson as a person with significant control on 5 December 2018 (2 pages) |
15 April 2019 | Director's details changed for Mr Derek James Petterson on 5 December 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 May 2017 | Registered office address changed from Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from Rosemary House Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland to 5 Whitefriars Crescent Perth PH2 0PA on 17 May 2017 (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
8 February 2017 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 March 2016 | Termination of appointment of Carol-Ann Sinclair as a director on 29 February 2016 (1 page) |
25 March 2016 | Termination of appointment of Carol-Ann Sinclair as a director on 29 February 2016 (1 page) |
20 May 2015 | Incorporation Statement of capital on 2015-05-20
|
20 May 2015 | Incorporation Statement of capital on 2015-05-20
|