Perth
PH1 3RY
Scotland
Director Name | Mr Gareth Gerard O'Neill |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2019(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haywards House Glenalmond College Perth Perthshire PH1 3RY Scotland |
Director Name | Mr Steve Jacobs |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bittacy Park Avenue London NW7 2HA |
Registered Address | Haywards House, Glenalmond, Perth Glenalmond Perth PH1 3RY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Almond and Earn |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
19 May 2020 | Change of details for Mr Gareth Gerard O'neill as a person with significant control on 10 July 2019 (2 pages) |
---|---|
18 May 2020 | Cessation of Steve Jacobs as a person with significant control on 10 July 2019 (1 page) |
18 May 2020 | Notification of Gareth O'neill as a person with significant control on 10 July 2019 (2 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
29 October 2019 | Resolutions
|
29 October 2019 | Termination of appointment of Steve Jacobs as a director on 10 July 2019 (1 page) |
29 October 2019 | Appointment of Mr Gareth Gerard O'neill as a director on 15 October 2019 (2 pages) |
23 May 2019 | Incorporation Statement of capital on 2019-05-23
|