Perth
PH2 8DF
Scotland
Secretary Name | Ms Claire Amanda Howarth |
---|---|
Status | Current |
Appointed | 22 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite B, Tay House Friarton Road Perth PH2 8DF Scotland |
Director Name | Mr Michael James Poole |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(same day as company formation) |
Role | Buisness Owner |
Country of Residence | Scotland |
Correspondence Address | Suite B, Tay House Friarton Road Perth PH2 8DF Scotland |
Registered Address | Suite B, Tay House Friarton Road Perth PH2 8DF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 4 August 2023 (overdue) |
9 September 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2023 | Application to strike the company off the register (1 page) |
21 November 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
12 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
3 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
17 August 2020 | Director's details changed for Mrs Claire Amanda Poole on 17 August 2020 (2 pages) |
17 August 2020 | Change of details for Mrs Claire Poole as a person with significant control on 17 August 2020 (2 pages) |
17 August 2020 | Director's details changed (2 pages) |
17 August 2020 | Secretary's details changed for Mrs Claire Amanda Poole on 17 August 2020 (1 page) |
3 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
20 January 2020 | Cessation of Michael Poole as a person with significant control on 20 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Michael James Poole as a director on 20 January 2020 (1 page) |
25 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
8 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
12 January 2016 | Registered office address changed from Unit 90B Scone Airport Perth Perthshire PH2 6PL Scotland to Suite B, Tay House Friarton Road Perth PH2 8DF on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from Unit 90B Scone Airport Perth Perthshire PH2 6PL Scotland to Suite B, Tay House Friarton Road Perth PH2 8DF on 12 January 2016 (1 page) |
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|