Monifieth
DD5 4ED
Scotland
Director Name | George Grainger |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 65 Impasse Cigales Guzargues 34820 France |
Registered Address | 66 Tay Street Perth PH2 8RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2019 | Application to strike the company off the register (3 pages) |
27 November 2019 | Termination of appointment of George Grainger as a director on 27 November 2019 (1 page) |
7 March 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
6 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
25 October 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
17 August 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
15 August 2018 | Notification of George Grainger as a person with significant control on 30 May 2018 (2 pages) |
15 August 2018 | Change of details for Derek John Anderson as a person with significant control on 30 May 2018 (2 pages) |
15 August 2018 | Appointment of George Grainger as a director on 30 May 2018 (2 pages) |
24 April 2018 | Resolutions
|
6 March 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
28 February 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
28 February 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
28 February 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
28 February 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|