Blairgowrie
PH10 6AT
Scotland
Director Name | Mr Mark Gordon Feeney |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 2a Myrtle Avenue Kirkintilloch Glasgow G66 4HP Scotland |
Registered Address | 21-24 Wellmeadow Blairgowrie PH10 6AT Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 April |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
10 June 2020 | Delivered on: 11 June 2020 Persons entitled: Walter Davisdson & Sons Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 48 high street, dunblane, being the. Whole of the subjects registered in the land register of scotland under title number PTH17655. Outstanding |
---|---|
25 May 2020 | Delivered on: 28 May 2020 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 48 high street, dunblane, FK15 0AY being the subjects registered at the land register of scotland under title number PTH17655. Outstanding |
9 April 2020 | Delivered on: 17 April 2020 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
11 June 2020 | Registration of charge SC6560020003, created on 10 June 2020 (17 pages) |
---|---|
28 May 2020 | Registration of charge SC6560020002, created on 25 May 2020 (14 pages) |
28 April 2020 | Alterations to floating charge SC6560020001 (44 pages) |
17 April 2020 | Notification of A G Bannerman Limited as a person with significant control on 14 April 2020 (2 pages) |
17 April 2020 | Registration of charge SC6560020001, created on 9 April 2020 (35 pages) |
17 April 2020 | Cessation of Mark Gordon Feeney as a person with significant control on 14 April 2020 (1 page) |
5 March 2020 | Resolutions
|
5 March 2020 | Registered office address changed from 171 Saracen Street Glasgow G22 5JL Scotland to 2a Myrtle Avenue Kirkintilloch Glasgow G66 4HP on 5 March 2020 (1 page) |
28 February 2020 | Incorporation Statement of capital on 2020-02-28
|