Carmichael Gardens
Dundee
Angus
DD3 6LX
Scotland
Director Name | Mt Alexander Vaughan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1991(2 years, 3 months after company formation) |
Appointment Duration | 30 years (closed 11 April 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Elgin Street Dundee Angus DD3 8NL Scotland |
Secretary Name | Mr Derek Roy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1992(3 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months (closed 11 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Carmichael Gardens Dundee Angus DD3 6LX Scotland |
Director Name | Bruce Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 1991) |
Role | Machine Settor |
Correspondence Address | 1 Gray Street Lochee Dundee Angus DD2 2QU Scotland |
Director Name | Catherine Sweeney |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 1993) |
Role | Receptionist |
Correspondence Address | 16 Rockfield Crescent Dundee Angus DD2 1JE Scotland |
Secretary Name | Catherine Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 August 1992) |
Role | Company Director |
Correspondence Address | 16 Rockfield Crescent Dundee Angus DD2 1JE Scotland |
Telephone | 01382 226785 |
---|---|
Telephone region | Dundee |
Registered Address | Fortis Insolvency Limited Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
50 at £1 | Alexander Vaughan 50.00% Ordinary |
---|---|
50 at £1 | Derek Roy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,564 |
Cash | £2,574 |
Current Liabilities | £6,770 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for Mt Alexander Vaughan on 1 June 2013 (2 pages) |
3 January 2014 | Director's details changed for Mt Alexander Vaughan on 1 June 2013 (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Registered office address changed from Forum Centre Dundee on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Forum Centre Dundee on 4 January 2013 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Director's details changed for Mr Derek Roy on 1 August 2010 (2 pages) |
26 January 2011 | Director's details changed for Mr Derek Roy on 1 August 2010 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 February 2010 | Director's details changed for Alexander Vaughan on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Derek Roy on 6 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Derek Roy on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Alexander Vaughan on 6 February 2010 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |