Perth
PH1 1GY
Scotland
Director Name | Mr Joseph John Gillespie |
---|---|
Date of Birth | April 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 7 Cleeve Park Perth PH1 1GY Scotland |
Director Name | Olivia Helena Gillespie |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cleeve Park Perth PH1 1GY Scotland |
Director Name | John Gillespie Junior |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cleeve Park Perth PH1 1GY Scotland |
Director Name | Glen Fettes |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southinch Park Perth PH2 8BW Scotland |
Website | www.drjoegillespie.com |
---|
Registered Address | 66 Tay Street Tay Street Perth PH2 8RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 May 2016 | Delivered on: 16 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
10 December 2019 | Termination of appointment of Joseph John Gillespie as a director on 28 November 2019 (1 page) |
10 December 2019 | Termination of appointment of John Gillespie Junior as a director on 28 November 2019 (1 page) |
10 December 2019 | Registered office address changed from 26 st. John Street Perth PH1 5SP Scotland to 66 Tay Street Tay Street Perth PH2 8RA on 10 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Olivia Helena Gillespie as a director on 28 November 2019 (1 page) |
25 September 2019 | Resolutions
|
4 July 2019 | Termination of appointment of Glen Fettes as a director on 28 June 2019 (1 page) |
9 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2018 | Register(s) moved to registered office address 26 st. John Street Perth PH1 5SP (1 page) |
25 May 2018 | Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to 26 st. John Street Perth PH1 5SP on 25 May 2018 (1 page) |
27 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
5 January 2018 | Notification of a person with significant control statement (2 pages) |
5 January 2018 | Notification of a person with significant control statement (2 pages) |
5 January 2018 | Cessation of John Gillespie as a person with significant control on 6 April 2016 (1 page) |
5 January 2018 | Cessation of John Gillespie as a person with significant control on 6 April 2016 (1 page) |
4 December 2017 | Appointment of Glen Fettes as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Glen Fettes as a director on 1 December 2017 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
16 May 2016 | Registration of charge SC5271690001, created on 12 May 2016 (5 pages) |
16 May 2016 | Registration of charge SC5271690001, created on 12 May 2016 (5 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
4 May 2016 | Resolutions
|
4 May 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
29 April 2016 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
29 April 2016 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
29 April 2016 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
29 April 2016 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
18 February 2016 | Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
18 February 2016 | Current accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
17 February 2016 | Incorporation Statement of capital on 2016-02-17
|
17 February 2016 | Incorporation Statement of capital on 2016-02-17
|