Broughty Ferry
Dundee
Angus
DD5 2UG
Scotland
Secretary Name | Isobel Horne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1996(38 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 08 May 2018) |
Role | Retired |
Correspondence Address | 8 Collingwood Place Broughty Ferry Dundee DD5 2UG Scotland |
Director Name | Mrs Victoria Elizabeth Garvie Forrester |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2010(52 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 May 2018) |
Role | Additional Support Needs Assistant/Support Worker |
Country of Residence | Scotland |
Correspondence Address | 24 Ardownie Street Monifieth Angus DD5 4PP Scotland |
Director Name | Mrs Isobel Davina Horne |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2010(52 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Collingwood Place Barnhill Dundee DD5 2UG Scotland |
Secretary Name | Robert Morris Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 September 1996) |
Role | Company Director |
Correspondence Address | 7 Muirfield Crescent Dundee Angus DD3 8PS Scotland |
Director Name | Alistair Horne Morrison |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2010(52 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Forest Way Bromley Cross Bolton Lancashire BL7 9YE |
Registered Address | 8 Collingwood Place Barnhill Dundee DD5 2UG Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Year | 2013 |
---|---|
Net Worth | -£996 |
Current Liabilities | £2,744 |
Latest Accounts | 31 March 2017 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 February 1988 | Delivered on: 8 March 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 140 hilltown dundee. Outstanding |
---|---|
30 December 1974 | Delivered on: 17 January 1975 Classification: Alteration to bond of cash credit and dated 17TH july 1974 floating charge Outstanding |
17 March 1977 | Delivered on: 24 March 1977 Satisfied on: 25 November 1993 Persons entitled: Citibank Trust LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as 33 & 33A rosebank street, dundee. Fully Satisfied |
31 January 1975 | Delivered on: 10 February 1975 Satisfied on: 6 June 1994 Persons entitled: Whiteaway Laidlaw & Co. LTD. 3 Dale St. Manchester Classification: Standard security Secured details: For securing £10,000 all sums due or to become due. Particulars: The property known as 33 & 33A rosebank street, dundee. Fully Satisfied |
4 March 1974 | Delivered on: 11 March 1974 Satisfied on: 21 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: G.R.S. angus standard security Secured details: All sums due or to become due. Particulars: Subjects at 25 rosebank street, dundee. Fully Satisfied |
17 January 1974 | Delivered on: 25 January 1974 Satisfied on: 26 August 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2018 | Application to strike the company off the register (3 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
1 December 2015 | Termination of appointment of Alistair Horne Morrison as a director on 13 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Alistair Horne Morrison as a director on 13 November 2015 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (16 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (16 pages) |
17 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (17 pages) |
17 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (17 pages) |
25 November 2010 | Appointment of Victoria Elizabeth Garvie Forrester as a director (3 pages) |
25 November 2010 | Appointment of Alistair Horne Morrison as a director (3 pages) |
25 November 2010 | Appointment of Isobel Davina Horne as a director (3 pages) |
25 November 2010 | Appointment of Victoria Elizabeth Garvie Forrester as a director (3 pages) |
25 November 2010 | Appointment of Alistair Horne Morrison as a director (3 pages) |
25 November 2010 | Appointment of Isobel Davina Horne as a director (3 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (14 pages) |
12 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (14 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
23 March 2009 | Return made up to 30/11/07; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/06; full list of members (2 pages) |
23 March 2009 | Return made up to 30/11/05; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/04; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/03; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/02; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/01; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/00; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/99; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/98; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/97; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/96; full list of members; amend (6 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
23 March 2009 | Return made up to 30/11/07; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/06; full list of members (2 pages) |
23 March 2009 | Return made up to 30/11/05; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/04; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/03; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/02; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/01; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/00; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/99; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/98; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/97; full list of members (6 pages) |
23 March 2009 | Return made up to 30/11/96; full list of members; amend (6 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 2 india buildings 86 bell street dundee DD1 1JG (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 2 india buildings 86 bell street dundee DD1 1JG (1 page) |
28 October 2008 | Order of court - restore and wind up (1 page) |
28 October 2008 | Order of court - restore and wind up (1 page) |
9 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
17 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
18 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
18 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
3 December 1996 | Application for striking-off (1 page) |
3 December 1996 | Application for striking-off (1 page) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
9 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
9 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
8 December 1982 | Accounts made up to 31 March 1982 (10 pages) |
8 December 1982 | Accounts made up to 31 March 1982 (10 pages) |
17 December 1980 | Accounts made up to 31 March 1980 (9 pages) |
17 December 1980 | Accounts made up to 31 March 1980 (9 pages) |
22 April 1958 | Incorporation (13 pages) |
22 April 1958 | Incorporation (13 pages) |