Dundee
Angus
DD4 9DD
Scotland
Secretary Name | Peter Morrison Yeaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1989(48 years after company formation) |
Appointment Duration | 31 years, 11 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | 20 Mansion Drive Dundee Angus DD4 9DD Scotland |
Director Name | Mr Peter Wylie Hutchison |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1991(49 years, 6 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 22 June 2021) |
Role | Contract Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Marlee Road Broughty Ferry Dundee Angus DD5 3EZ Scotland |
Director Name | James McLeod Roberts |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(48 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 1992) |
Role | Surveyor |
Correspondence Address | Carseview Inchture Perth Perthshire PH14 9RN Scotland |
Director Name | Gordon Pyott Steel |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(48 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 January 1994) |
Role | Office Manager |
Correspondence Address | 4 School Road Arbroath Angus DD11 2LT Scotland |
Director Name | William Spence Young |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(48 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 February 1993) |
Role | Painter & Decorator |
Correspondence Address | 10 Dundee Street Carnoustie Angus DD7 7PD Scotland |
Registered Address | Hlb Kidsons 23 Queen Street Edinburgh EH2 1JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | £121,947 |
Cash | £941 |
Current Liabilities | £361,730 |
Latest Accounts | 31 December 1995 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 August 1992 | Delivered on: 27 August 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial premises 30 byron street dundee angus. Outstanding |
---|---|
18 September 1987 | Delivered on: 28 September 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 poles and 63 decimal of ground in dundee, angus. Outstanding |
7 April 1969 | Delivered on: 11 April 1969 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Disposition & explanatory letter Secured details: All sums due or to become due. Particulars: Subjects in stobswell road & albert street, dundee. Outstanding |
7 April 1969 | Delivered on: 11 April 1969 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Disposition & explanatory letter Secured details: All sums due or to become due. Particulars: Subjects in stobswell road & albert street, dundee. Outstanding |
7 April 1969 | Delivered on: 11 April 1969 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Disposition & explanatory letter Secured details: All sums due or to become due. Particulars: Subjects in stobswell road, & albert street, dundee. Outstanding |
22 September 1977 | Delivered on: 23 September 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Part Satisfied |
18 February 2020 | Order of court - dissolution void (1 page) |
---|---|
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | Order of court - dissolution void (1 page) |
10 November 2015 | Order of court - dissolution void (1 page) |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Order of court - dissolution void (1 page) |
20 April 2010 | Order of court - dissolution void (1 page) |
13 July 2004 | Dissolved (1 page) |
13 July 2004 | Dissolved (1 page) |
13 April 2004 | Notice of final meeting of creditors (4 pages) |
13 April 2004 | Notice of final meeting of creditors (4 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 30 byron street dundee DD3 6QX (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 30 byron street, dundee, DD3 6QX (1 page) |
11 December 1998 | Statement of receipts and payments (3 pages) |
11 December 1998 | Statement of receipts and payments (3 pages) |
26 May 1998 | Statement of receipts and payments (3 pages) |
26 May 1998 | Statement of receipts and payments (3 pages) |
10 December 1997 | Statement of receipts and payments (3 pages) |
10 December 1997 | Statement of receipts and payments (3 pages) |
22 January 1997 | Appointment of a provisional liquidator (1 page) |
22 January 1997 | Appointment of a provisional liquidator (1 page) |
22 December 1996 | Appointment of a provisional liquidator (1 page) |
22 December 1996 | Notice of winding up order (2 pages) |
22 December 1996 | Notice of winding up order (2 pages) |
22 December 1996 | Appointment of a provisional liquidator (1 page) |
19 November 1996 | Appointment of a provisional liquidator (1 page) |
19 November 1996 | Appointment of a provisional liquidator (1 page) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 September 1996 | Return made up to 06/07/96; full list of members (6 pages) |
17 September 1996 | Return made up to 06/07/96; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 June 1941 | Incorporation (16 pages) |