61 Albany Road
West Ferry
Dundee
DD5 1JQ
Scotland
Director Name | Mr Ian Macarthur Christie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 May 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 15 Hillview Blackhall Edinburgh EH4 2AF Scotland |
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2006(4 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 May 2012) |
Correspondence Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Director Name | Mr James Grant Allister |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Woodend Libberton Lanarkshire ML11 8LX Scotland |
Director Name | Scott Henderson Williamson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2008) |
Role | Quantity Surveyor |
Country of Residence | Gb-Sct |
Correspondence Address | 45 Bluebell Grove Kelty Fife KY4 0GX Scotland |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Year | 2014 |
---|---|
Net Worth | -£224,241 |
Cash | £4,594 |
Current Liabilities | £1,404,598 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
19 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 December 2008 | Appointment Terminated Director scott williamson (1 page) |
5 December 2008 | Appointment terminated director scott williamson (1 page) |
5 December 2008 | Appointment terminated director james allister (1 page) |
5 December 2008 | Appointment Terminated Director james allister (1 page) |
5 March 2008 | Director's change of particulars / scott williamson / 15/09/2007 (1 page) |
5 March 2008 | Director's Change of Particulars / scott williamson / 15/09/2007 / HouseName/Number was: , now: 45; Street was: 3/10 new cut rigg, now: bluebell grove; Post Town was: edinburgh, now: kelty; Region was: midlothian, now: fife; Post Code was: EH6 4QR, now: KY4 0GX (1 page) |
27 February 2008 | Return made up to 19/01/08; full list of members (6 pages) |
27 February 2008 | Return made up to 19/01/08; full list of members (6 pages) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | New director appointed (1 page) |
10 December 2007 | Resolutions
|
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 April 2007 | Particulars of mortgage/charge (4 pages) |
20 April 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2007 | Particulars of mortgage/charge (5 pages) |
4 April 2007 | Particulars of mortgage/charge (5 pages) |
9 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | New director appointed (3 pages) |
12 January 2007 | New director appointed (3 pages) |
3 August 2006 | Ad 14/07/06--------- £ si 20@1=20 £ ic 87/107 (2 pages) |
3 August 2006 | Ad 14/07/06--------- £ si 20@1=20 £ ic 87/107 (2 pages) |
26 June 2006 | Ad 23/01/06--------- £ si 39@1=39 £ ic 48/87 (2 pages) |
26 June 2006 | Ad 23/01/06--------- £ si 39@1=39 £ ic 48/87 (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (3 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New director appointed (3 pages) |
30 January 2006 | New director appointed (3 pages) |
19 January 2006 | Incorporation (14 pages) |
19 January 2006 | Incorporation (14 pages) |