Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Mr Robert John Cook |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2019(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 February 2023) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Dr Peter Spencer Davies |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2019(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 February 2023) |
Role | Retired Academic |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2022 | Application to strike the company off the register (2 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
6 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
8 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
24 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
16 August 2019 | Appointment of Mr Robert John Cook as a director on 16 August 2019 (2 pages) |
16 August 2019 | Appointment of Dr Peter Spencer Davies as a director on 16 August 2019 (2 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
3 October 2017 | Director's details changed for Ms. Sally Rosemary Shaw on 22 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Ms. Sally Rosemary Shaw on 22 September 2017 (2 pages) |
16 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
16 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
29 May 2017 | Registered office address changed from 32 Murdoch Terrace Dunblane FK15 9JF United Kingdom to 57/59 High Street Dunblane Perthshire FK15 0EE on 29 May 2017 (1 page) |
29 May 2017 | Registered office address changed from 32 Murdoch Terrace Dunblane FK15 9JF United Kingdom to 57/59 High Street Dunblane Perthshire FK15 0EE on 29 May 2017 (1 page) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
22 September 2015 | Incorporation (22 pages) |
22 September 2015 | Incorporation (22 pages) |