Perth
PH2 8DF
Scotland
Director Name | Mr Richard Arran Montgomery |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 06 December 2016(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 January 2020) |
Role | Production Supervisor |
Country of Residence | Scotland |
Correspondence Address | Suite D, Riverview House Friarton Road Perth PH2 8DF Scotland |
Director Name | Mrs Lynne Kettles Baillie |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2017(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 January 2020) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Balone Steading St. Andrews KY16 8NS Scotland |
Director Name | Mr Andrew John Harrison |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite D, Riverview House Friarton Road Perth PH2 8DF Scotland |
Director Name | Mr Robert David Lyall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 August 2016(3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 December 2016) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | Suite D, Riverview House Friarton Road Perth PH2 8DF Scotland |
Director Name | Mr Alistair William Terris Gibb |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 August 2017) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite D, Riverview House Friarton Road Perth PH2 8DF Scotland |
Registered Address | Suite D, Riverview House Friarton Road Perth PH2 8DF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2019 | Application to strike the company off the register (3 pages) |
3 October 2019 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
25 September 2019 | Current accounting period shortened from 31 May 2020 to 30 September 2019 (1 page) |
13 September 2019 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Appointment of Mrs Lynne Kettles Baillie as a director on 4 October 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Lynne Kettles Baillie as a director on 4 October 2017 (2 pages) |
15 August 2017 | Termination of appointment of Alistair William Terris Gibb as a director on 2 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Alistair William Terris Gibb as a director on 2 August 2017 (1 page) |
19 July 2017 | Director's details changed for Mr Richard Arran Montgommery on 1 January 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Richard Arran Montgommery on 1 January 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
6 December 2016 | Appointment of Mr Richard Arran Montgommery as a director on 6 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Robert David Lyall as a director on 5 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Robert David Lyall as a director on 5 December 2016 (1 page) |
6 December 2016 | Appointment of Mr Richard Arran Montgommery as a director on 6 December 2016 (2 pages) |
31 October 2016 | Termination of appointment of Andrew John Harrison as a director on 25 September 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew John Harrison as a director on 25 September 2016 (1 page) |
27 September 2016 | Resolutions
|
25 September 2016 | Appointment of Mr Alistair William Terris Gibb as a director on 19 August 2016 (2 pages) |
25 September 2016 | Appointment of Mr Alistair William Terris Gibb as a director on 19 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Peter Alan Will as a director on 17 August 2016 (2 pages) |
18 August 2016 | Registered office address changed from Unit 4-7 Inveralmond Close Inveralmond Industrial Estate Perth PH1 3TT Scotland to Suite D, Riverview House Friarton Road Perth PH2 8DF on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Unit 4-7 Inveralmond Close Inveralmond Industrial Estate Perth PH1 3TT Scotland to Suite D, Riverview House Friarton Road Perth PH2 8DF on 18 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Robert David Lyall as a director on 18 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Robert David Lyall as a director on 18 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Peter Alan Will as a director on 17 August 2016 (2 pages) |
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|