Company NameFriel-Myles Holdings Limited
DirectorAllan Friel-Myles
Company StatusActive
Company NumberSC529622
CategoryPrivate Limited Company
Incorporation Date14 March 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Allan Friel-Myles
Date of BirthJuly 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed14 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 St. John Street
Perth
PH1 5SP
Scotland

Location

Registered Address38 St. John Street
Perth
PH1 5SP
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 4 weeks ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Charges

18 October 2022Delivered on: 4 November 2022
Persons entitled: Kevin Thomson

Classification: A registered charge
Particulars: Property known as scone arms hotel, 2/4 cross street, scone, PH2 6LR. Title number PTH6199.
Outstanding

Filing History

7 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
6 March 2024Compulsory strike-off action has been discontinued (1 page)
5 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
5 March 2024First Gazette notice for compulsory strike-off (1 page)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
4 November 2022Registration of charge SC5296220001, created on 18 October 2022 (4 pages)
26 October 2022Registered office address changed from 2 2/4 Cross Street Scone Perth and Kinross PH2 6LR Scotland to 38 st. John Street Perth PH1 5SP on 26 October 2022 (1 page)
12 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
26 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
15 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
17 September 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
18 March 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
15 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2018Registered office address changed from 8a Ferrier Street Carnoustie Angus DD7 7EE United Kingdom to 2 2/4 Cross Street Scone Perth and Kinross PH2 6LR on 9 May 2018 (1 page)
9 May 2018Confirmation statement made on 13 March 2018 with updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
16 June 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-14
  • GBP 1
(22 pages)
14 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-14
  • GBP 1
(22 pages)