Glenlomond
KY13 9HF
Scotland
Director Name | Mr Calum Robert William Anderson |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Grove Methil KY8 3EN Scotland |
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 | 31 July 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 2 August 2021 (overdue) |
16 August 2017 | Delivered on: 17 August 2017 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
25 November 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2021 | Compulsory strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
11 December 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
6 December 2019 | Notice of removal of a director (1 page) |
15 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
13 September 2018 | Termination of appointment of Calum Robert William Anderson as a director on 17 July 2018 (1 page) |
13 August 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
17 August 2017 | Registration of charge SC5704400001, created on 16 August 2017 (12 pages) |
17 August 2017 | Registration of charge SC5704400001, created on 16 August 2017 (12 pages) |
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|