- Company Overview for PERTHSHIRE CAKE DECORATORS LTD (SC287147)
- Filing history for PERTHSHIRE CAKE DECORATORS LTD (SC287147)
- People for PERTHSHIRE CAKE DECORATORS LTD (SC287147)
- More for PERTHSHIRE CAKE DECORATORS LTD (SC287147)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2019 | AD01 | Registered office address changed from Windsole Feus Auchterarder PH3 1EP Scotland to 2 Belvedere Crown Wynd Auchterarder PH3 1AE on 5 February 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Alistair Joseph Blyth as a director on 4 February 2019 | |
05 Feb 2019 | AP01 | Appointment of Mr Andrew Charles Donaldson as a director on 4 February 2019 | |
05 Feb 2019 | PSC07 | Cessation of Alistair Joseph Blyth as a person with significant control on 4 February 2019 | |
14 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2018 | AD01 | Registered office address changed from 8 Millview Close Auchterarder PH3 1FR Scotland to Windsole Feus Auchterarder PH3 1EP on 14 September 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
16 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
24 Jan 2018 | PSC07 | Cessation of Andrew Donaldson as a person with significant control on 14 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Andrew Charles Donaldson as a director on 14 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from 2 Crown Wynd Auchterarder PH3 1AE Scotland to 8 Millview Close Auchterarder PH3 1FR on 24 January 2018 | |
24 Jan 2018 | AP01 | Appointment of Mr Alistair Joseph Blyth as a director on 14 January 2018 | |
24 Jan 2018 | PSC01 | Notification of Alistair Joseph Blyth as a person with significant control on 14 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Alistair Joseph Blyth as a director on 21 December 2017 | |
04 Jan 2018 | PSC07 | Cessation of Alistair Joseph Blyth as a person with significant control on 21 December 2017 | |
04 Jan 2018 | PSC01 | Notification of Andrew Donaldson as a person with significant control on 20 November 2017 | |
04 Jan 2018 | AP01 | Appointment of Andrew Charles Donaldson as a director on 21 December 2017 | |
04 Jan 2018 | AD01 | Registered office address changed from Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XF to 2 Crown Wynd Auchterarder PH3 1AE on 4 January 2018 | |
13 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
24 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
22 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|