Dissolved
Dissolved 2015-02-06
Company Information for BYZANTIUM PERTH LIMITED
GLENROTHES, FIFE, KY6 2PJ,
|
Company Registration Number
SC394295
Private Limited Company
Dissolved Dissolved 2015-02-06 |
Company Name | |
---|---|
BYZANTIUM PERTH LIMITED | |
Legal Registered Office | |
GLENROTHES FIFE KY6 2PJ Other companies in KY6 | |
Company Number | SC394295 | |
---|---|---|
Date formed | 2011-02-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2015-02-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP CRAIG RITCHIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD BRADY |
Company Secretary | ||
GRANT MACNICOL |
Director | ||
PHILLIP MARSHALL ANDREW RITCHIE |
Director | ||
PETER TRAINER |
Company Secretary | ||
SUSAN MCINTOSH |
Director | ||
PETER TRAINER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETHERGATE DEVELOPMENTS DUNDEE LTD | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
KEIRHAN LIMITED | Director | 2013-10-09 | CURRENT | 2012-03-20 | Dissolved 2016-07-19 | |
LOMOND TIMBER FRAME LTD. | Director | 2010-04-12 | CURRENT | 2008-09-30 | Dissolved 2016-03-15 | |
LOMOND PROPERTIES (SCOTLAND) LTD. | Director | 2001-09-21 | CURRENT | 2001-09-21 | Dissolved 2017-03-06 | |
LOMOND HOMES LIMITED | Director | 2001-09-07 | CURRENT | 2001-09-06 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GERARD BRADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT MACNICOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP RITCHIE | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 19/03/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/13 NO CHANGES | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AR01 | 25/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MARSHALL ANDREW RITCHIE / 25/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CRAIG RITCHIE / 25/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT MACNICOL / 25/02/2012 | |
AP01 | DIRECTOR APPOINTED GRANT MACNICOL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURREXT FROM 28/02/2012 TO 30/06/2012 | |
SH01 | 16/03/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED PHILLIP MARSHALL ANDREW RITCHIE | |
AP01 | DIRECTOR APPOINTED PHILLIP CRAIG RITCHIE | |
AP03 | SECRETARY APPOINTED GERARD BRADY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | LOMOND GROUP SCOTLAND LTD | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BYZANTIUM PERTH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |