Broughty Ferry
Dundee
Angus
DD5 2LQ
Scotland
Director Name | Gavin Lee Wise |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(43 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 16 February 2016) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Castleroy Road Broughty Ferry Dundee Angus DD5 2LQ Scotland |
Director Name | George Alan Kidd |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1989(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 October 1995) |
Role | Assistant Manager |
Correspondence Address | 12 Albert Road West Ferry Dundee Angus DD5 1AZ Scotland |
Director Name | George Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1989(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 February 1992) |
Role | Publican |
Correspondence Address | 35 Lawrence Street Broughty Ferry Dundee Angus DD5 1ES Scotland |
Director Name | Ronald McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1989(26 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 1990) |
Role | Manager |
Correspondence Address | 151 Arbroath Road Dundee Angus DD4 6LP Scotland |
Secretary Name | Alexander Dickson Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1989(26 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 1990) |
Role | Company Director |
Correspondence Address | 26 Balmossie St North Broughty Ferry Dundee Angus DD5 2TY Scotland |
Secretary Name | George Alan Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1990(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | 12 Albert Road West Ferry Dundee Angus DD5 1AZ Scotland |
Director Name | Laraine Kidd |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1990(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 1995) |
Role | Assistant Manageress |
Correspondence Address | 12 Albert Road West Ferry Dundee Angus DD5 1AZ Scotland |
Secretary Name | Ann Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(32 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Castleroy Road Broughty Ferry Dundee DD5 2LQ Scotland |
Director Name | Mr Deepak Singh |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2012(49 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 25 June 2013) |
Role | Executive Chef |
Country of Residence | Scotland |
Correspondence Address | 2 Mattocks Road Wellbank Broughty Ferry Dundee DD5 3PJ Scotland |
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
1.2k at £1 | Natalie Elizabeth Wise 50.00% Ordinary |
---|---|
1.2k at £1 | Philip Graham Wise 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £222,154 |
Gross Profit | £149,625 |
Net Worth | £22,137 |
Cash | £465 |
Current Liabilities | £182,978 |
Latest Accounts | 31 March 2012 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved following liquidation (1 page) |
16 February 2016 | Final Gazette dissolved following liquidation (1 page) |
16 November 2015 | Order of court for early dissolution (1 page) |
16 November 2015 | Order of court for early dissolution (1 page) |
12 August 2014 | Court order INSOLVENCY:Court Order dated 29/07/2014 appointing Neil Dempsey and David Menzies as joint liquidators (7 pages) |
12 August 2014 | Court order INSOLVENCY:Court Order dated 29/07/2014 appointing Neil Dempsey and David Menzies as joint liquidators (7 pages) |
25 June 2014 | Registered office address changed from 2 Mattocks Road Wellbank Broughty Ferry Dundee DD5 3PJ on 25 June 2014 (2 pages) |
25 June 2014 | Court order notice of winding up (1 page) |
25 June 2014 | Notice of winding up order (1 page) |
25 June 2014 | Registered office address changed from 2 Mattocks Road Wellbank Broughty Ferry Dundee DD5 3PJ on 25 June 2014 (2 pages) |
25 June 2014 | Court order notice of winding up (1 page) |
25 June 2014 | Notice of winding up order (1 page) |
29 May 2014 | Notice of completion of voluntary arrangement (6 pages) |
29 May 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2014 (7 pages) |
29 May 2014 | Notice of completion of voluntary arrangement (6 pages) |
29 May 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2014 (7 pages) |
21 May 2014 | Appointment of a provisional liquidator (2 pages) |
21 May 2014 | Appointment of a provisional liquidator (2 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 December 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2013 (8 pages) |
6 December 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2013 (8 pages) |
24 July 2013 | Termination of appointment of Deepak Singh as a director (2 pages) |
24 July 2013 | Termination of appointment of Deepak Singh as a director (2 pages) |
23 November 2012 | Notice of report of meeting approving voluntary arrangement (8 pages) |
23 November 2012 | Notice of report of meeting approving voluntary arrangement (8 pages) |
12 September 2012 | Appointment of Mr. Deepak Singh as a director (2 pages) |
12 September 2012 | Appointment of Mr. Deepak Singh as a director (2 pages) |
20 June 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 June 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
9 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-04-09
|
9 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-04-09
|
9 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-04-09
|
5 March 2012 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
5 March 2012 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
25 February 2011 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 February 2011 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Termination of appointment of Ann Wise as a secretary (1 page) |
3 February 2011 | Termination of appointment of Ann Wise as a secretary (1 page) |
14 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
14 February 2010 | Director's details changed for Graham Frederick Wise on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Gavin Lee Wise on 13 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
14 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
14 February 2010 | Director's details changed for Graham Frederick Wise on 13 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Gavin Lee Wise on 13 February 2010 (2 pages) |
17 August 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 August 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 May 2009 | Return made up to 02/02/09; full list of members (4 pages) |
11 May 2009 | Return made up to 02/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 02/02/08; full list of members (4 pages) |
16 March 2009 | Return made up to 02/02/08; full list of members (4 pages) |
11 February 2009 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
11 February 2009 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
22 May 2008 | Ad 15/05/08\gbp si [email protected]=2500\gbp ic 2400/4900\ (2 pages) |
22 May 2008 | Ad 15/05/08\gbp si [email protected]=2500\gbp ic 2400/4900\ (2 pages) |
29 November 2007 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
29 November 2007 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
24 October 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
24 October 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
9 May 2007 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
9 May 2007 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
21 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | Return made up to 02/02/06; full list of members (6 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | Return made up to 02/02/06; full list of members (6 pages) |
19 August 2005 | Amended accounts made up to 31 October 2003 (11 pages) |
19 August 2005 | Amended accounts made up to 31 October 2003 (11 pages) |
1 March 2005 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
1 March 2005 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
10 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
10 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
4 August 2004 | Dec mort/charge * (5 pages) |
4 August 2004 | Dec mort/charge * (5 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
1 December 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
1 December 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
29 January 2003 | Return made up to 02/02/03; full list of members (6 pages) |
29 January 2003 | Return made up to 02/02/03; full list of members (6 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
7 March 2002 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
7 March 2002 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
20 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
8 February 2002 | Total exemption full accounts made up to 31 October 1999 (11 pages) |
8 February 2002 | Total exemption full accounts made up to 31 October 1999 (11 pages) |
6 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
6 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 July 2000 | Accounts for a small company made up to 31 October 1997 (7 pages) |
17 July 2000 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 July 2000 | Accounts for a small company made up to 31 October 1997 (7 pages) |
25 January 2000 | Return made up to 02/02/00; full list of members (6 pages) |
25 January 2000 | Return made up to 02/02/00; full list of members (6 pages) |
11 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
11 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 506 arbroath road broughty ferry dundee (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 506 arbroath road broughty ferry dundee (1 page) |
31 January 1998 | Return made up to 02/02/98; no change of members (4 pages) |
31 January 1998 | Return made up to 02/02/98; no change of members (4 pages) |
27 November 1997 | Full accounts made up to 31 October 1996 (13 pages) |
27 November 1997 | Full accounts made up to 31 October 1996 (13 pages) |
27 June 1997 | Return made up to 02/02/97; no change of members (4 pages) |
27 June 1997 | Return made up to 02/02/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: 506 arbroath road broughty ferry dundee DD5 3LB (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: 506 arbroath road broughty ferry dundee DD5 3LB (1 page) |
8 March 1996 | Return made up to 02/02/96; full list of members
|
8 March 1996 | Return made up to 02/02/96; full list of members
|
6 November 1995 | Dec mort/charge * (6 pages) |
6 November 1995 | Dec mort/charge * (6 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | Partic of mort/charge * (5 pages) |
11 October 1995 | Partic of mort/charge * (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
15 January 1992 | Memorandum and Articles of Association (10 pages) |
15 January 1992 | Memorandum and Articles of Association (10 pages) |
7 November 1962 | Certificate of incorporation (1 page) |
7 November 1962 | Certificate of incorporation (1 page) |