Scone
Perth
PH2 6SD
Scotland
Secretary Name | Victoria Dye |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1989(1 year, 5 months after company formation) |
Appointment Duration | 35 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Stormont Park Scone Perth PH2 6SD Scotland |
Director Name | Mr Gordon Dye |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Mitchell Blogs Woodside Way Glenrothes Fife KY7 4ND Scotland |
Director Name | Mrs Mary Alexandrina Dye |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1995(7 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | Mitchell Buildings Woodside Way Glenrothes Fife KY7 4ND Scotland |
Director Name | David Irvine |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 February 1992) |
Role | Company Director |
Correspondence Address | C/O Balgowan Tibbermore Perth PH1 1QW Scotland |
Director Name | Amanda Jensen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 29e Am Nielderfeld Bielefeld Foreign |
Director Name | Mrs Mary Alexandrina Dye |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Mitchell Buildings Woodside Way Glenrothes Fife KY7 4ND Scotland |
Registered Address | Royal Exchange Panmure Street Dundee DD1 1DZ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Year | 1998 |
---|---|
Net Worth | £256,821 |
Cash | £1,999 |
Current Liabilities | £1,529,021 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2000 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Next Return Due | 13 October 2016 (overdue) |
---|
8 May 2007 | Registered office changed on 08/05/07 from: mitchell building eastfield industrial estate woodside way glenrothes KY9 4ND (1 page) |
---|---|
8 May 2007 | Registered office changed on 08/05/07 from: mitchell building eastfield industrial estate woodside way glenrothes KY9 4ND (1 page) |
21 September 1999 | Appointment of a provisional liquidator (1 page) |
21 September 1999 | Appointment of a provisional liquidator (1 page) |
8 September 1999 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
8 September 1999 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
18 May 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
18 May 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 September 1998 | Return made up to 31/07/98; no change of members
|
17 September 1998 | Return made up to 31/07/98; no change of members
|
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 October 1997 | Return made up to 31/07/97; full list of members (6 pages) |
1 October 1997 | Return made up to 31/07/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Return made up to 31/07/96; no change of members
|
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Return made up to 31/07/96; no change of members
|
19 September 1996 | Accounting reference date shortened from 31/03/96 to 30/06/95 (1 page) |
19 September 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 September 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 September 1996 | Accounting reference date shortened from 31/03/96 to 30/06/95 (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
29 May 1996 | Notice of removal of liquidator (1 page) |
29 May 1996 | Deferment of dissolution (voluntary) (1 page) |
29 May 1996 | Notice of removal of liquidator (1 page) |
29 May 1996 | Deferment of dissolution (voluntary) (1 page) |
8 May 1996 | Appointment of a provisional liquidator (1 page) |
8 May 1996 | Appointment of a provisional liquidator (1 page) |
13 October 1995 | Return made up to 31/07/95; no change of members
|
13 October 1995 | Return made up to 31/07/95; no change of members
|
23 January 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
23 January 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
20 September 1994 | Return made up to 31/07/94; full list of members (5 pages) |
20 September 1994 | Return made up to 31/07/94; full list of members (5 pages) |
11 February 1994 | Particulars of contract relating to shares (3 pages) |
11 February 1994 | Particulars of contract relating to shares (3 pages) |
26 January 1994 | Ad 14/01/94--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
26 January 1994 | Ad 14/01/94--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
25 January 1994 | Resolutions
|
25 January 1994 | Resolutions
|
18 November 1987 | Resolutions
|
18 November 1987 | Resolutions
|
29 September 1987 | Incorporation (15 pages) |
29 September 1987 | Incorporation (15 pages) |