Port Of Menteith
Stirling
FK8 3LE
Scotland
Director Name | Mr Christopher Robin Thewlis |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | Per Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 December 2016 | Delivered on: 7 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
3 December 2020 | Final account prior to dissolution in a winding-up by the court (9 pages) |
---|---|
20 November 2019 | Registered office address changed from Harry's Bar 7B Randolph Place Edinburgh EH3 7th United Kingdom to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 20 November 2019 (2 pages) |
20 November 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
12 October 2018 | Termination of appointment of Christopher Robin Thewlis as a director on 5 October 2018 (1 page) |
12 October 2018 | Appointment of Mr Mike Olov Christopherson as a director on 5 October 2018 (2 pages) |
12 October 2018 | Notification of Nordic Light Properties Limited as a person with significant control on 5 October 2018 (2 pages) |
12 October 2018 | Cessation of Christopher Robin Thewlis as a person with significant control on 5 October 2018 (1 page) |
13 September 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
26 April 2018 | Confirmation statement made on 3 April 2018 with no updates (2 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
31 August 2017 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Harry's Bar 7B Randolph Place Edinburgh EH3 7th on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Harry's Bar 7B Randolph Place Edinburgh EH3 7th on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 31 August 2017 (1 page) |
30 March 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
30 March 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
7 December 2016 | Registration of charge SC5288540001, created on 5 December 2016 (8 pages) |
5 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
19 August 2016 | Resolutions
|
19 August 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
19 August 2016 | Resolutions
|
19 August 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
7 March 2016 | Incorporation
Statement of capital on 2016-03-07
|
7 March 2016 | Incorporation
Statement of capital on 2016-03-07
|