Perth
PH2 8BB
Scotland
Director Name | Mrs Alice Fernandes |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 2016(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 2b Kings Court South William Street Perth PH2 8LA Scotland |
Registered Address | Level 8, 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 September 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
10 September 2020 | Registered office address changed from Unit 814 Friarton Road Office 5 Perth PH2 8BB Scotland to Level 8, 110 Queen Street Glasgow G1 3BX on 10 September 2020 (2 pages) |
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2020 | Application to strike the company off the register (1 page) |
29 June 2020 | Registered office address changed from 2B Kings Court South William Street Perth PH2 8LA Scotland to Unit 814 Friarton Road Office 5 Perth PH2 8BB on 29 June 2020 (1 page) |
23 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 July 2019 | Appointment of Mr. Shirish Naik as a director on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Alice Fernandes as a director on 30 June 2019 (1 page) |
6 January 2019 | Registered office address changed from Room 5 the Old Library 1 Crieff Road Aberfeldy Perthshire PH15 2BJ Scotland to 2B Kings Court South William Street Perth PH2 8LA on 6 January 2019 (1 page) |
26 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Registered office address changed from Flat 3 Rosemount Crieff Road Aberfeldy Perthshire PH15 2BJ Scotland to Room 5 the Old Library 1 Crieff Road Aberfeldy Perthshire PH15 2BJ on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from Flat 3 Rosemount Crieff Road Aberfeldy Perthshire PH15 2BJ Scotland to Room 5 the Old Library 1 Crieff Road Aberfeldy Perthshire PH15 2BJ on 15 December 2017 (1 page) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2016 | Incorporation Statement of capital on 2016-12-15
|
15 December 2016 | Incorporation Statement of capital on 2016-12-15
|