Balruddery
Dundee
DD2 5LF
Scotland
Director Name | Janet Wolfenden |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 September 1998) |
Role | Secretary |
Correspondence Address | Forester's Cottage Balruddery Dundee DD2 5LF Scotland |
Secretary Name | Janet Wolfenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | Forester's Cottage Balruddery Dundee DD2 5LF Scotland |
Secretary Name | Stuart Arthur Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | 70 Ogilvy Street Tayport Fife DD6 9NL Scotland |
Director Name | Masson & Glennie (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Secretary Name | Masson & Glennie (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Registered Address | 9 Coates Crescent Edinburgh EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2000 |
---|---|
Net Worth | £1,715 |
Cash | £6,635 |
Current Liabilities | £24,786 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2002 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 28 May 2017 (overdue) |
---|
26 February 2003 | Notice of winding up order (1 page) |
---|---|
26 February 2003 | Appointment of a provisional liquidator (1 page) |
26 February 2003 | Court order notice of winding up (1 page) |
26 February 2003 | Notice of winding up order (1 page) |
26 February 2003 | Court order notice of winding up (1 page) |
26 February 2003 | Appointment of a provisional liquidator (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: unit 22 morgan street dundee DD4 6EY (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: unit 22 morgan street dundee DD4 6EY (1 page) |
6 February 2003 | Appointment of a provisional liquidator (1 page) |
6 February 2003 | Appointment of a provisional liquidator (1 page) |
8 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2002 | Deferment of dissolution (voluntary) (1 page) |
17 December 2002 | Deferment of dissolution (voluntary) (1 page) |
17 December 2002 | Appointment of a provisional liquidator (1 page) |
17 December 2002 | Appointment of a provisional liquidator (1 page) |
15 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2002 | Application for striking-off (1 page) |
3 October 2002 | Application for striking-off (1 page) |
15 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
14 May 2002 | Withdrawal of application for striking off (1 page) |
14 May 2002 | Withdrawal of application for striking off (1 page) |
8 May 2002 | Voluntary strike-off action has been suspended (1 page) |
8 May 2002 | Voluntary strike-off action has been suspended (1 page) |
30 April 2002 | Application for striking-off (1 page) |
30 April 2002 | Application for striking-off (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
2 November 2001 | Return made up to 14/05/01; full list of members (6 pages) |
2 November 2001 | Return made up to 14/05/01; full list of members (6 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: maryfield workshop clepington road dundee angus DD4 7XA (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: maryfield workshop clepington road dundee angus DD4 7XA (1 page) |
26 September 2001 | Company name changed scotmech trucks (scotland) limit ed\certificate issued on 26/09/01 (2 pages) |
26 September 2001 | Company name changed scotmech trucks (scotland) limit ed\certificate issued on 26/09/01 (2 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 May 2000 (2 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 May 2000 (2 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members
|
12 June 2000 | Return made up to 14/05/00; full list of members
|
29 March 2000 | Accounts for a small company made up to 31 May 1999 (2 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (2 pages) |
22 March 2000 | Dec mort/charge * (4 pages) |
22 March 2000 | Dec mort/charge * (4 pages) |
22 September 1999 | Return made up to 14/05/99; no change of members (4 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Return made up to 14/05/99; no change of members (4 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: block 6 arrol road west gourdie industrial estate dundee DD2 4TH (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: block 6 arrol road west gourdie industrial estate dundee DD2 4TH (1 page) |
30 April 1999 | Accounts for a small company made up to 31 May 1998 (2 pages) |
30 April 1999 | Accounts for a small company made up to 31 May 1998 (2 pages) |
9 September 1998 | Secretary resigned;director resigned (1 page) |
9 September 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | Return made up to 14/05/98; no change of members (4 pages) |
19 August 1998 | Return made up to 14/05/98; no change of members (4 pages) |
25 June 1998 | Partic of mort/charge * (3 pages) |
25 June 1998 | Partic of mort/charge * (3 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (2 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 54 east dock street dundee DD1 3JX (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 54 east dock street dundee DD1 3JX (1 page) |
26 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
26 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
18 September 1996 | Partic of mort/charge * (5 pages) |
18 September 1996 | Partic of mort/charge * (5 pages) |
23 July 1996 | Return made up to 14/05/96; no change of members (4 pages) |
23 July 1996 | Return made up to 14/05/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
1 May 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
14 August 1995 | Partic of mort/charge * (3 pages) |
14 August 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |