Dundee
DD1 5EU
Scotland
Director Name | Mr Neil Peter Livingstone |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Old Hawkhill Dundee DD1 5EU Scotland |
Director Name | John Buchanan Cape |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Property Developer |
Correspondence Address | 34 Tarvit Avenue Cupar Fife KY15 5BW Scotland |
Director Name | Mr Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Westfield Terrace Aberdeen AB25 2RU Scotland |
Secretary Name | Mr Neil MacDonald Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 496 Perth Road Dundee DD2 1LS Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Mrs Jean McLaren |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Marchfield Crescent Dundee Angus DD2 1LE Scotland |
Registered Address | 78-84 Bell Street Dundee DD1 1RQ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Year | 2012 |
---|---|
Net Worth | £201,120 |
Cash | £7,979 |
Current Liabilities | £297,122 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 May 1996 | Delivered on: 10 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 provost road,dundee. Outstanding |
---|---|
31 May 1996 | Delivered on: 10 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 park avenue,dundee. Outstanding |
31 May 1996 | Delivered on: 10 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 lorimer street,dundee. Outstanding |
31 May 1996 | Delivered on: 10 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 78 peddie street,dundee. Outstanding |
14 February 1996 | Delivered on: 22 February 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost second floor flat, 14 park avenue, dundee. Outstanding |
14 February 1996 | Delivered on: 22 February 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost ground floor flat, 3 eden street, dundee. Outstanding |
14 February 1996 | Delivered on: 22 February 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost second floor flat, 61 provost road, dundee. Outstanding |
14 February 1996 | Delivered on: 22 February 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost second floor flat, 87 watson street, dundee. Outstanding |
6 March 1998 | Delivered on: 12 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost top floor flat,1 rustic place,dundee. Outstanding |
30 October 1997 | Delivered on: 4 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flat,1 kinnaird street,dundee. Outstanding |
30 October 1997 | Delivered on: 4 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost 1ST floor flat,13 rosefield street,dundee. Outstanding |
30 October 1997 | Delivered on: 4 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost 1ST floor flat,44 provost road,dundee. Outstanding |
30 October 1997 | Delivered on: 4 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost 1ST floor flat,14 park avenue,dundee. Outstanding |
30 October 1997 | Delivered on: 4 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost 2ND floor flat,7 morgan street,dundee. Outstanding |
15 November 1996 | Delivered on: 21 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor middle flat,257 clepington road,dundee. Outstanding |
9 January 1996 | Delivered on: 19 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
27 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
20 August 2016 | Termination of appointment of Jean Mclaren as a director on 31 March 2016 (1 page) |
20 August 2016 | Appointment of Mr Neil Peter Livingstone as a director on 31 March 2016 (2 pages) |
20 August 2016 | Appointment of Mr Neil Peter Livingstone as a director on 31 March 2016 (2 pages) |
20 August 2016 | Termination of appointment of Jean Mclaren as a director on 31 March 2016 (1 page) |
22 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Registered office address changed from 496 Perth Road Dundee DD2 1LS to C/O Mmg Archbold Accountants 78-84 Bell Street Dundee DD1 1RQ on 23 October 2015 (1 page) |
23 October 2015 | Secretary's details changed for Neil Peter Livingstone on 1 November 2014 (1 page) |
23 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Secretary's details changed for Neil Peter Livingstone on 1 November 2014 (1 page) |
23 October 2015 | Registered office address changed from 496 Perth Road Dundee DD2 1LS to C/O Mmg Archbold Accountants 78-84 Bell Street Dundee DD1 1RQ on 23 October 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 April 2013 | Registered office address changed from 3 Old Hawkhill Westport Dundee DD1 5EU on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 3 Old Hawkhill Westport Dundee DD1 5EU on 30 April 2013 (1 page) |
21 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 August 2010 | Director's details changed for Jean Mclaren on 8 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Jean Mclaren on 8 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Jean Mclaren on 8 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 August 2007 | Return made up to 08/08/07; no change of members (6 pages) |
22 August 2007 | Return made up to 08/08/07; no change of members (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 October 2006 | Return made up to 08/08/06; full list of members (6 pages) |
11 October 2006 | Return made up to 08/08/06; full list of members (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
10 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
23 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
27 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
17 August 2000 | Return made up to 08/08/00; full list of members
|
17 August 2000 | Return made up to 08/08/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 August 1999 | Return made up to 08/08/99; full list of members
|
12 August 1999 | Return made up to 08/08/99; full list of members
|
11 May 1999 | Full accounts made up to 30 September 1998 (6 pages) |
11 May 1999 | Full accounts made up to 30 September 1998 (6 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
4 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
4 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
22 July 1998 | Registered office changed on 22/07/98 from: 4 johnstones lane dundee (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: 4 johnstones lane dundee (1 page) |
15 June 1998 | Full accounts made up to 30 September 1997 (6 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (6 pages) |
12 March 1998 | Partic of mort/charge * (5 pages) |
12 March 1998 | Partic of mort/charge * (5 pages) |
4 November 1997 | Partic of mort/charge * (13 pages) |
4 November 1997 | Partic of mort/charge * (3 pages) |
4 November 1997 | Partic of mort/charge * (3 pages) |
4 November 1997 | Partic of mort/charge * (3 pages) |
4 November 1997 | Partic of mort/charge * (3 pages) |
4 November 1997 | Partic of mort/charge * (3 pages) |
4 November 1997 | Partic of mort/charge * (3 pages) |
4 November 1997 | Partic of mort/charge * (3 pages) |
4 November 1997 | Partic of mort/charge * (13 pages) |
4 November 1997 | Partic of mort/charge * (3 pages) |
18 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
18 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (5 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (5 pages) |
21 November 1996 | Partic of mort/charge * (5 pages) |
21 November 1996 | Partic of mort/charge * (5 pages) |
19 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
19 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
10 June 1996 | Partic of mort/charge * (5 pages) |
10 June 1996 | Partic of mort/charge * (5 pages) |
10 June 1996 | Partic of mort/charge * (5 pages) |
10 June 1996 | Partic of mort/charge * (5 pages) |
10 June 1996 | Partic of mort/charge * (5 pages) |
10 June 1996 | Partic of mort/charge * (5 pages) |
10 June 1996 | Partic of mort/charge * (5 pages) |
10 June 1996 | Partic of mort/charge * (5 pages) |
22 February 1996 | Partic of mort/charge * (5 pages) |
22 February 1996 | Partic of mort/charge * (5 pages) |
22 February 1996 | Partic of mort/charge * (5 pages) |
22 February 1996 | Partic of mort/charge * (5 pages) |
22 February 1996 | Partic of mort/charge * (5 pages) |
22 February 1996 | Partic of mort/charge * (5 pages) |
22 February 1996 | Partic of mort/charge * (5 pages) |
22 February 1996 | Partic of mort/charge * (5 pages) |
19 January 1996 | Partic of mort/charge * (6 pages) |
19 January 1996 | Partic of mort/charge * (6 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: investment house 6 union row aberdeen grampian, AB9 8DQ (1 page) |
27 September 1995 | Accounting reference date notified as 30/09 (1 page) |
27 September 1995 | Accounting reference date notified as 30/09 (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: investment house 6 union row aberdeen grampian, AB9 8DQ (1 page) |
4 September 1995 | Director resigned;new director appointed (4 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 September 1995 | Director resigned;new director appointed (4 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | Resolutions
|
8 August 1995 | Incorporation (44 pages) |
8 August 1995 | Incorporation (44 pages) |