Dundee
DD5 1LX
Scotland
Director Name | Robert Douglas Prentice |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | Langlands Glamis Road Forfar Angus DD8 1DP Scotland |
Director Name | Mr Angus James Cook |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop 7 Hill Road Broughty Ferry Dundee Angus DD5 2JS Scotland |
Secretary Name | Mrs Linda Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 6 months (resigned 27 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hilltop 7 Hill Road Broughty Ferry Dundee Angus DD5 2JS Scotland |
Director Name | Mrs Linda Cook |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 March 1996) |
Role | Co Secretary |
Country of Residence | Scotland |
Correspondence Address | Hilltop 7 Hill Road Broughty Ferry Dundee Angus DD5 2JS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Drummond Robbie & Gibson (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 1991) |
Correspondence Address | Meadow Place Buildings Bell Street Dundee Angus DD1 1EJ Scotland |
Registered Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Angus Cook 100.00% Ordinary |
---|
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | Termination of appointment of Linda Cook as a secretary (1 page) |
4 March 2014 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2013 | Appointment of Mr Christopher James Cook as a director (2 pages) |
4 June 2013 | Annual return made up to 22 March 2008 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 22 March 2006 with a full list of shareholders (14 pages) |
4 June 2013 | Annual return made up to 22 March 2011 with a full list of shareholders (14 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
4 June 2013 | Termination of appointment of Angus Cook as a director (1 page) |
4 June 2013 | Annual return made up to 22 March 2012 with a full list of shareholders (14 pages) |
1 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Order of court - restore and wind up (1 page) |
23 October 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 May 1998 | Application for striking-off (1 page) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
21 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
19 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 132A nethergate dundee tayside DD1 4ED (1 page) |
30 March 1996 | Director resigned (1 page) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
12 April 1995 | Return made up to 22/03/95; full list of members (4 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
5 April 1994 | Accounts for a small company made up to 31 May 1993 (10 pages) |
29 March 1994 | Return made up to 22/03/94; no change of members (4 pages) |
1 September 1993 | Full accounts made up to 31 May 1992 (8 pages) |
14 April 1993 | Return made up to 22/03/93; change of members (6 pages) |
15 December 1992 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
2 April 1992 | Return made up to 22/03/92; full list of members (6 pages) |
2 April 1992 | Resolutions
|
2 April 1992 | Nc inc already adjusted 11/02/92 (1 page) |
2 April 1992 | New director appointed (2 pages) |
15 January 1992 | Registered office changed on 15/01/92 from: meadow place buildings bell st dundee DD1 1EJ (1 page) |
18 November 1991 | Director resigned;new director appointed (4 pages) |
3 May 1991 | Partic of mort/charge 5077 (3 pages) |
30 April 1991 | Accounting reference date notified as 31/03 (1 page) |
30 April 1991 | Ad 12/04/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 April 1991 | Director resigned;new director appointed (2 pages) |
19 April 1991 | Registered office changed on 19/04/91 from: 24 great king street edinburgh EH3 6QN (1 page) |
19 April 1991 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1991 | Incorporation (9 pages) |