Fowlis Road
Liff Dundee
Tayside
DD2 5PL
Scotland
Director Name | Mr Victor Young Herd |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1992(22 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 04 July 2014) |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 39 Boniface Road Invergowrie Dundee Perthshire DD2 5DW Scotland |
Secretary Name | Mr Victor Young Herd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2000(30 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 04 July 2014) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 39 Boniface Road Invergowrie Dundee Perthshire DD2 5DW Scotland |
Director Name | John Angus |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1988(18 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 03 December 2004) |
Role | Roofing Felt Fixer |
Correspondence Address | 106 Abernethy Road Broughty Ferry Dundee Angus DD5 2PG Scotland |
Director Name | James Ritchie Lamond Fisher |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1988(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 1991) |
Role | Roofing Felt Fixer |
Correspondence Address | 3 Rescobie Avenue Dundee Angus DD4 7QJ Scotland |
Secretary Name | Mr Victor Young Herd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1988(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 November 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sandsherd Fowlis Road Liff Dundee Tayside DD2 5PL Scotland |
Website | www.tayroofing.co.uk |
---|
Registered Address | Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
3.4k at £1 | Mr Victor Young Herd 57.63% Ordinary |
---|---|
2.5k at £1 | Mr Victor Young Herd 42.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,541 |
Cash | £47 |
Current Liabilities | £176,733 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved following liquidation (1 page) |
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2014 | Order of court for early dissolution (1 page) |
4 April 2014 | Order of court for early dissolution (1 page) |
26 October 2011 | Notice of winding up order (1 page) |
26 October 2011 | Court order notice of winding up (1 page) |
26 October 2011 | Court order notice of winding up (1 page) |
26 October 2011 | Registered office address changed from 12 Langlands Street Dundee DD4 6SZ on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from 12 Langlands Street Dundee DD4 6SZ on 26 October 2011 (2 pages) |
26 October 2011 | Notice of winding up order (1 page) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
27 May 2011 | Order of court recall of provisional liquidator (1 page) |
27 May 2011 | Order of court recall of provisional liquidator (1 page) |
9 May 2011 | Appointment of a provisional liquidator (1 page) |
9 May 2011 | Appointment of a provisional liquidator (1 page) |
3 December 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
28 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
13 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
13 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
24 August 2006 | Return made up to 26/06/06; full list of members (7 pages) |
24 August 2006 | Return made up to 26/06/06; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
27 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
6 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
14 July 2003 | Return made up to 26/06/03; full list of members
|
14 July 2003 | Return made up to 26/06/03; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
12 September 2002 | Dec mort/charge * (4 pages) |
12 September 2002 | Dec mort/charge * (4 pages) |
11 July 2002 | Return made up to 26/06/02; full list of members
|
11 July 2002 | Dec mort/charge * (4 pages) |
11 July 2002 | Return made up to 26/06/02; full list of members
|
11 July 2002 | Dec mort/charge * (4 pages) |
22 May 2002 | Partic of mort/charge * (6 pages) |
22 May 2002 | Partic of mort/charge * (6 pages) |
23 July 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
23 July 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
16 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
29 August 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
25 July 2000 | Return made up to 26/06/00; full list of members
|
25 July 2000 | Return made up to 26/06/00; full list of members
|
21 July 1999 | Memorandum and Articles of Association (5 pages) |
21 July 1999 | Memorandum and Articles of Association (5 pages) |
20 July 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
20 July 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
19 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
16 July 1999 | £ ic 7600/5934 24/05/99 £ sr 1666@1=1666 (1 page) |
16 July 1999 | £ ic 7600/5934 24/05/99 £ sr 1666@1=1666 (1 page) |
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
30 September 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 September 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
27 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
23 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
23 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
5 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 April 1975 | Allotment of shares (2 pages) |
8 April 1975 | Allotment of shares (2 pages) |