Perth
PH2 8BB
Scotland
Director Name | Mr Colin Lynch |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Friarton Road Perth PH2 8BB Scotland |
Director Name | Dr Peter McCabe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Friarton Road Perth PH2 8BB Scotland |
Director Name | Miss Stephanie Lorraine Hanson |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 7 Friarton House Friarton Road Perth PH2 8BB Scotland |
Director Name | Mr Stephen William Macgregor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 Albany St Albany Street Edinburgh EH1 3QB Scotland |
Director Name | Mr Micheal Macgregor |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 September 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Friarton Road Perth PH2 8BB Scotland |
Director Name | Mrs Arlean Marsh |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 September 2018(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Albany St Albany Street Edinburgh EH1 3QB Scotland |
Secretary Name | Mrs Alison Doig |
---|---|
Status | Resigned |
Appointed | 17 February 2019(7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 October 2019) |
Role | Company Director |
Correspondence Address | 34 Lynedoch Road Scone Perth PH2 6RJ Scotland |
Director Name | Mr Stefan Magiera |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 October 2019(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 January 2020) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | PO Box 7 Friarton House Friarton Road Perth PH2 8BB Scotland |
Director Name | Mr George Littlejohn |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 January 2020(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 February 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 8 Albany St Albany Street Edinburgh EH1 3QB Scotland |
Director Name | Mr William Macgregor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 January 2020(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Albany St Albany Street Edinburgh EH1 3QB Scotland |
Secretary Name | Mrs Janet Middleton Thornberry |
---|---|
Status | Resigned |
Appointed | 10 January 2020(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 February 2020) |
Role | Company Director |
Correspondence Address | 30 Lodge Drive Belper DE56 2TP |
Registered Address | 8 Albany St Albany Street Edinburgh EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 24 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2020 | Termination of appointment of George Littlejohn as a director on 17 February 2020 (1 page) |
17 February 2020 | Termination of appointment of Janet Middleton Thornberry as a secretary on 17 February 2020 (1 page) |
17 February 2020 | Termination of appointment of William Macgregor as a director on 17 February 2020 (1 page) |
17 February 2020 | Cessation of Arlean Marsh as a person with significant control on 17 February 2020 (1 page) |
12 January 2020 | Appointment of Mr William Macgregor as a director on 10 January 2020 (2 pages) |
12 January 2020 | Appointment of Mr George Littlejohn as a director on 10 January 2020 (2 pages) |
12 January 2020 | Notification of Arlean Marsh as a person with significant control on 10 January 2020 (2 pages) |
12 January 2020 | Appointment of Mrs Janet Middleton Thornberry as a secretary on 10 January 2020 (2 pages) |
6 January 2020 | Cessation of Stephen Macgregor as a person with significant control on 2 January 2020 (1 page) |
6 January 2020 | Cessation of Arlean Marsh as a person with significant control on 2 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Stephen William Macgregor as a director on 2 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Arlean Marsh as a director on 2 January 2020 (1 page) |
5 January 2020 | Termination of appointment of Stephanie Lorraine Hanson as a director on 3 January 2020 (1 page) |
5 January 2020 | Registered office address changed from PO Box 7 Friarton House Friarton Road Perth PH2 8BB Scotland to 8 Albany St Albany Street Edinburgh EH1 3QB on 5 January 2020 (1 page) |
5 January 2020 | Termination of appointment of Stefan Magiera as a director on 2 January 2020 (1 page) |
27 October 2019 | Appointment of Mr Stefan Magiera as a director on 25 October 2019 (2 pages) |
27 October 2019 | Termination of appointment of Scott Bingham as a director on 25 October 2019 (1 page) |
27 October 2019 | Termination of appointment of Alison Doig as a secretary on 25 October 2019 (1 page) |
27 October 2019 | Registered office address changed from PO Box 5 5 Friarton Road Perth PH2 8BB Scotland to PO Box 7 Friarton House Friarton Road Perth PH2 8BB on 27 October 2019 (1 page) |
5 September 2019 | Termination of appointment of Colin Lynch as a director on 2 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Micheal Macgregor as a director on 2 September 2019 (1 page) |
5 September 2019 | Change of details for Mrs Arlean Marsh as a person with significant control on 19 August 2019 (2 pages) |
5 September 2019 | Termination of appointment of Peter Mccabe as a director on 2 September 2019 (1 page) |
18 February 2019 | Micro company accounts made up to 24 January 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
18 February 2019 | Registered office address changed from Highland House St. Catherines Road Perth PH1 5YA Scotland to PO Box 5 5 Friarton Road Perth PH2 8BB on 18 February 2019 (1 page) |
18 February 2019 | Previous accounting period shortened from 31 July 2019 to 31 January 2019 (1 page) |
18 February 2019 | Appointment of Mrs Alison Doig as a secretary on 17 February 2019 (2 pages) |
19 December 2018 | Cessation of Neil Marsh as a person with significant control on 10 December 2018 (1 page) |
19 December 2018 | Director's details changed for Mr Stephen Macgregor on 19 December 2018 (2 pages) |
19 December 2018 | Notification of Arlean Marsh as a person with significant control on 18 December 2018 (2 pages) |
19 December 2018 | Registered office address changed from 103 East Stirling Street 103 East Stirling Street Alva FK12 5HB United Kingdom to Highland House St. Catherines Road Perth PH1 5YA on 19 December 2018 (1 page) |
21 September 2018 | Cessation of Steven Macgregor as a person with significant control on 14 September 2018 (1 page) |
21 September 2018 | Notification of Stephen Macgregor as a person with significant control on 20 September 2018 (2 pages) |
21 September 2018 | Appointment of Mrs Arlean Marsh as a director on 19 September 2018 (2 pages) |
20 September 2018 | Appointment of Mr Micheal Macgregor as a director on 13 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Mr Steven Macgregor on 19 September 2018 (2 pages) |
26 July 2018 | Appointment of Dr Peter Mccabe as a director on 20 July 2018 (2 pages) |
26 July 2018 | Appointment of Miss Stephanie Lorraine Hanson as a director on 20 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Scott Bingham as a director on 20 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Colin Lynch as a director on 20 July 2018 (2 pages) |
20 July 2018 | Incorporation Statement of capital on 2018-07-20
|