Dundee
Angus
DD1 5EE
Scotland
Secretary Name | Lynne Allison Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2013(67 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 March 2017) |
Role | Company Director |
Correspondence Address | Locarno Works Brown Street Dundee Angus DD1 5EE Scotland |
Director Name | William Duncan |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1995) |
Role | Electrician |
Correspondence Address | 31 Carseview Gardens Dundee Angus DD2 1NE Scotland |
Director Name | Gordon Clanachan Hamilton |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(43 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 02 June 1989) |
Role | Electrician |
Correspondence Address | 16 Kennoway Place Broughty Ferry Dundee Angus DD5 3HT Scotland |
Director Name | George McKenna Lannen |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(43 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 02 June 1989) |
Role | Mechanical Engineer |
Correspondence Address | 18 Broadford Terrace Broughty Ferry Dundee Angus DD5 3EF Scotland |
Director Name | James Alastair McGregor |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(43 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 02 June 1989) |
Role | Electrician |
Correspondence Address | 3 Blackwood Place Bridge Of Tilt Pitlochry Perthshire PH18 5TD Scotland |
Director Name | Robert Arthur Peters |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(43 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 January 2004) |
Role | Electrician |
Correspondence Address | 5 Torridon Road Broughty Ferry Dundee Angus DD5 3JG Scotland |
Director Name | Peter Ormond Rourke |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 February 1995) |
Role | Mechanical Engineer |
Correspondence Address | 5 Beach Road Wormit Newport On Tay Fife DD6 8LH Scotland |
Secretary Name | Jennifer Margaret Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(43 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 25 March 2005) |
Role | Company Director |
Correspondence Address | 31 Rosebank Street Dundee Angus DD3 6LY Scotland |
Director Name | George McKenna Lannen |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(44 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Colliston Drive Balgillo Park, Broughty Ferry Dundee Angus DD5 3TL Scotland |
Director Name | Gordon Clanachan Hamilton |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(49 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 January 2009) |
Role | Electrician |
Correspondence Address | 16 Kennoway Place Broughty Ferry Dundee Angus DD5 3HT Scotland |
Secretary Name | Iain Leslie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2005(59 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | 9 Ivy Road Forfar Angus DD8 3EF Scotland |
Director Name | John Grant Murray |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Grange Lane Monifieth Angus DD5 4NB Scotland |
Secretary Name | John Grant Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(63 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Grange Lane Monifieth Angus DD5 4NB Scotland |
Director Name | Thomas John Stodart |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Locarno Works Brown Street Dundee DD1 5EE Scotland |
Director Name | Mr Norman Ross Peters |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(66 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2013) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Locarno Works Brown Street Dundee DD1 5EE Scotland |
Registered Address | Locarno Works Brown Street Dundee DD1 5EE Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Year | 2012 |
---|---|
Net Worth | £46,769 |
Current Liabilities | £460,529 |
Latest Accounts | 31 May 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2017 | Final Gazette dissolved following liquidation (1 page) |
9 December 2016 | Notice of final meeting of creditors (2 pages) |
9 December 2016 | Notice of final meeting of creditors (2 pages) |
7 August 2013 | Notice of winding up order (1 page) |
7 August 2013 | Court order notice of winding up (1 page) |
7 August 2013 | Notice of winding up order (1 page) |
7 August 2013 | Court order notice of winding up (1 page) |
1 May 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
24 April 2013 | Termination of appointment of Thomas Stodart as a director (1 page) |
24 April 2013 | Termination of appointment of Thomas Stodart as a director (1 page) |
11 April 2013 | Termination of appointment of Norrie Peters as a director (2 pages) |
11 April 2013 | Termination of appointment of Norrie Peters as a director (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 January 2013 | Appointment of Mr Kenneth James Gall as a director (3 pages) |
22 January 2013 | Appointment of Mr Kenneth James Gall as a director (3 pages) |
22 January 2013 | Appointment of Lynne Allison Grant as a secretary (3 pages) |
22 January 2013 | Appointment of Lynne Allison Grant as a secretary (3 pages) |
5 April 2012 | Appointment of Norrie Peters as a director (2 pages) |
5 April 2012 | Appointment of Norrie Peters as a director (2 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Termination of appointment of Iain Smith as a secretary (1 page) |
1 March 2012 | Termination of appointment of Iain Smith as a secretary (1 page) |
30 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Appointment of Thomas John Stodart as a director (3 pages) |
14 December 2011 | Appointment of Thomas John Stodart as a director (3 pages) |
28 November 2011 | Termination of appointment of George Lannen as a director (2 pages) |
28 November 2011 | Termination of appointment of George Lannen as a director (2 pages) |
28 November 2011 | Termination of appointment of John Murray as a director (2 pages) |
28 November 2011 | Termination of appointment of John Murray as a director (2 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Termination of appointment of John Murray as a secretary (1 page) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Termination of appointment of John Murray as a secretary (1 page) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 February 2009 | Appointment terminated director gordon hamilton (1 page) |
4 February 2009 | Appointment terminated director gordon hamilton (1 page) |
3 February 2009 | Director and secretary appointed john grant murray (2 pages) |
3 February 2009 | Director and secretary appointed john grant murray (2 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
22 January 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
22 January 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
31 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
6 January 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
6 January 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
18 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
22 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
22 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
31 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
1 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
1 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
30 January 2003 | Return made up to 03/01/03; full list of members
|
30 January 2003 | Return made up to 03/01/03; full list of members
|
14 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
14 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
26 January 2002 | Return made up to 03/01/02; full list of members
|
26 January 2002 | Return made up to 03/01/02; full list of members
|
21 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
14 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
8 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
8 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
7 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
7 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 January 1998 | Return made up to 03/01/98; no change of members
|
19 January 1998 | Return made up to 03/01/98; no change of members
|
11 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
22 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
8 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
8 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
17 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
17 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
12 December 1995 | Full accounts made up to 31 May 1995 (6 pages) |
12 December 1995 | Full accounts made up to 31 May 1995 (6 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
29 January 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
29 January 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
5 May 1994 | Resolutions
|
5 May 1994 | Resolutions
|
24 January 1994 | Accounts for a small company made up to 31 May 1993 (5 pages) |
24 January 1994 | Accounts for a small company made up to 31 May 1993 (5 pages) |
25 January 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
25 January 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
7 February 1992 | Accounts for a small company made up to 31 May 1991 (5 pages) |
7 February 1992 | Accounts for a small company made up to 31 May 1991 (5 pages) |
17 January 1992 | Resolutions
|
17 January 1992 | Resolutions
|
16 April 1991 | Accounts for a small company made up to 31 May 1990 (5 pages) |
16 April 1991 | Accounts for a small company made up to 31 May 1990 (5 pages) |
1 February 1991 | Return made up to 31/12/90; full list of members (7 pages) |
1 February 1991 | Return made up to 31/12/90; full list of members (7 pages) |
7 March 1990 | Accounts for a small company made up to 31 May 1989 (5 pages) |
7 March 1990 | Accounts for a small company made up to 31 May 1989 (5 pages) |
20 September 1989 | New director appointed (2 pages) |
20 September 1989 | New director appointed (2 pages) |
4 May 1989 | Accounts for a small company made up to 31 May 1988 (4 pages) |
4 May 1989 | Accounts for a small company made up to 31 May 1988 (4 pages) |
23 August 1988 | Resolutions
|
23 August 1988 | Resolutions
|
18 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1988 | Accounts for a small company made up to 31 May 1987 (3 pages) |
17 May 1988 | Accounts for a small company made up to 31 May 1987 (3 pages) |
25 March 1987 | Accounts for a small company made up to 31 May 1986 (5 pages) |
25 March 1987 | Accounts for a small company made up to 31 May 1986 (5 pages) |
7 August 1981 | Particulars of property mortgage/charge (3 pages) |
7 August 1981 | Particulars of property mortgage/charge (3 pages) |
4 June 1945 | Incorporation (13 pages) |
4 June 1945 | Incorporation (13 pages) |