Auchterarder
Perthshire
PH3 1ND
Scotland
Registered Address | The White House Muirton Auchterarder Perthshire PH3 1ND Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 January 2021 | Application to strike the company off the register (3 pages) |
31 October 2020 | Withdrawal of a person with significant control statement on 31 October 2020 (2 pages) |
31 October 2020 | Notification of Alan James Cherry as a person with significant control on 1 October 2020 (2 pages) |
25 March 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
21 November 2018 | Registered office address changed from 21 Lansdowne Crescent Edinburgh EH12 5EH Scotland to The White House Muirton Auchterarder Perthshire PH3 1nd on 21 November 2018 (1 page) |
20 November 2018 | Elect to keep the directors' register information on the public register (1 page) |
20 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
28 September 2017 | Registered office address changed from 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH United Kingdom to 38 Queen Street Office 1N Glasgow G1 3DX on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 38 Queen Street Office 1N Glasgow G1 3DX Scotland to 21 Lansdowne Crescent Edinburgh EH12 5EH on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 38 Queen Street Office 1N Glasgow G1 3DX Scotland to 21 Lansdowne Crescent Edinburgh EH12 5EH on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 21 Lansdowne Crescent Edinburgh Midlothian EH12 5EH United Kingdom to 38 Queen Street Office 1N Glasgow G1 3DX on 28 September 2017 (1 page) |
13 February 2017 | Director's details changed for Mr Alan James Cherry on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Alan James Cherry on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Alan James Cherry on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Alan James Cherry on 13 February 2017 (2 pages) |
10 November 2016 | Incorporation Statement of capital on 2016-11-10
|
10 November 2016 | Incorporation Statement of capital on 2016-11-10
|