Alyth
PH11 8EB
Scotland
Director Name | Jenny Lynne Lyall |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Kinvara Station Road Woodside PH13 9NJ Scotland |
Director Name | Keith Lyall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Kinvara Station Road Woodside PH13 9NJ Scotland |
Registered Address | 15 Academy Street Forfar Angus DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
25 January 2021 | Confirmation statement made on 7 December 2020 with updates (5 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 March 2019 (4 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
17 December 2019 | Confirmation statement made on 7 December 2019 with updates (5 pages) |
21 February 2019 | Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to 15 Academy Street Forfar Angus DD8 2HA on 21 February 2019 (1 page) |
7 January 2019 | Confirmation statement made on 7 December 2018 with updates (6 pages) |
13 November 2018 | Cessation of Keith Lyall as a person with significant control on 31 December 2017 (1 page) |
13 November 2018 | Notification of Alistair Grant Watson as a person with significant control on 31 December 2017 (2 pages) |
13 November 2018 | Cessation of Jenny Lynne Lyall as a person with significant control on 31 December 2017 (1 page) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 January 2018 | Confirmation statement made on 7 December 2017 with updates (6 pages) |
4 January 2018 | Confirmation statement made on 7 December 2017 with updates (6 pages) |
3 January 2018 | Termination of appointment of Keith Lyall as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Keith Lyall as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Jenny Lynne Lyall as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Jenny Lynne Lyall as a director on 31 December 2017 (1 page) |
19 January 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
19 January 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
19 January 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
19 January 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
8 December 2016 | Incorporation Statement of capital on 2016-12-08
|
8 December 2016 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
8 December 2016 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
8 December 2016 | Incorporation Statement of capital on 2016-12-08
|