Port Of Menteith
Stirling
FK8 3LE
Scotland
Registered Address | Per Asm Recovery Limited Glenhead House Port Of Menteith Stirling FK8 3LE Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 August 2018 (5 years, 7 months ago) |
---|---|
Next Return Due | 22 August 2019 (overdue) |
14 February 2023 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
14 February 2023 | Order of court - restore and wind up (1 page) |
5 January 2021 | Final Gazette dissolved following liquidation (1 page) |
5 October 2020 | Court order for early dissolution in a winding-up by the court (3 pages) |
20 August 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
20 August 2019 | Registered office address changed from The Exchange 307 West George Street Glasgow G2 4LF Scotland to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 20 August 2019 (2 pages) |
12 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 March 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
22 March 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
9 August 2016 | Incorporation Statement of capital on 2016-08-09
|
9 August 2016 | Incorporation Statement of capital on 2016-08-09
|