About

Registered Number: SC395698
Date of Incorporation: 17/03/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: 4 Albert Place, Perth, PH2 8JE

 

Established in 2011, A & H Developments (Killin) Ltd has its registered office in Perth, it has a status of "Dissolved". There are 3 directors listed as Tuck Jnr, William Robert, Tuck, Heather Meldrum, Tuck Jnr, William Robert for this organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCK, Heather Meldrum 17 March 2011 - 1
TUCK JNR, William Robert 02 September 2013 - 1
Secretary Name Appointed Resigned Total Appointments
TUCK JNR, William Robert 02 September 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 07 November 2019
AA - Annual Accounts 19 September 2019
AA01 - Change of accounting reference date 22 August 2019
CH01 - Change of particulars for director 16 April 2019
CH01 - Change of particulars for director 16 April 2019
CH03 - Change of particulars for secretary 16 April 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 30 December 2016
MR04 - N/A 14 October 2016
MR04 - N/A 14 October 2016
MR04 - N/A 14 October 2016
MR01 - N/A 08 October 2016
AR01 - Annual Return 25 March 2016
CH01 - Change of particulars for director 25 March 2016
CH01 - Change of particulars for director 25 March 2016
CH03 - Change of particulars for secretary 25 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 24 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 11 April 2014
466(Scot) - N/A 25 March 2014
MR01 - N/A 17 March 2014
MR01 - N/A 15 March 2014
MR01 - N/A 14 March 2014
AA - Annual Accounts 06 February 2014
CH01 - Change of particulars for director 29 October 2013
CH01 - Change of particulars for director 29 October 2013
SH01 - Return of Allotment of shares 21 October 2013
CH01 - Change of particulars for director 08 October 2013
AP01 - Appointment of director 08 October 2013
AP03 - Appointment of secretary 08 October 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 28 May 2012
NEWINC - New incorporation documents 17 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2016 Outstanding

N/A

A registered charge 07 March 2014 Fully Satisfied

N/A

A registered charge 07 March 2014 Fully Satisfied

N/A

A registered charge 25 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.