Dundee
Angus
DD2 1BP
Scotland
Secretary Name | James McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 46e Dudhope Crescent Road Dundee Tayside DD1 5RR Scotland |
Secretary Name | Mrs Patricia Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 July 2010) |
Role | Book Keeper |
Correspondence Address | 175 Strathmartine Road Dundee Angus DD3 8BL Scotland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Suite 18, The Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at 1 | Brian Mcleod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,026 |
Current Liabilities | £172,930 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
18 September 2015 | Return of final meeting of voluntary winding up (18 pages) |
18 September 2015 | Return of final meeting of voluntary winding up (18 pages) |
11 July 2011 | Registered office address changed from 180 West Regent Street Glasgow G2 4RW on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from 180 West Regent Street Glasgow G2 4RW on 11 July 2011 (2 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
16 July 2010 | Registered office address changed from 180 West Regent Street Glasgow G2 4RW Scotland on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from 180 West Regent Street Glasgow G2 4RW Scotland on 16 July 2010 (2 pages) |
12 July 2010 | Registered office address changed from 1 Windsor Street Dundee DD2 1BP United Kingdom on 12 July 2010 (1 page) |
12 July 2010 | Termination of appointment of Patricia Brown as a secretary (1 page) |
12 July 2010 | Termination of appointment of Patricia Brown as a secretary (1 page) |
12 July 2010 | Registered office address changed from 1 Windsor Street Dundee DD2 1BP United Kingdom on 12 July 2010 (1 page) |
14 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 175 strathmartine road dundee angus DD1 2HB scotland (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 175 strathmartine road dundee angus DD1 2HB scotland (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 March 2009 | Return made up to 20/09/08; full list of members (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 124 seagate dundee tayside DD1 2HB (1 page) |
5 March 2009 | Secretary's change of particulars / patricia brown / 05/03/2009 (2 pages) |
5 March 2009 | Location of register of members (1 page) |
5 March 2009 | Return made up to 20/09/08; full list of members (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 124 seagate dundee tayside DD1 2HB (1 page) |
5 March 2009 | Location of debenture register (1 page) |
5 March 2009 | Location of debenture register (1 page) |
5 March 2009 | Secretary's change of particulars / patricia brown / 05/03/2009 (2 pages) |
5 March 2009 | Location of register of members (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 October 2008 | Return made up to 20/09/07; full list of members (3 pages) |
17 October 2008 | Return made up to 20/09/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members
|
2 October 2006 | Return made up to 20/09/06; full list of members
|
17 August 2006 | Return made up to 20/09/05; full list of members (6 pages) |
17 August 2006 | Return made up to 20/09/05; full list of members (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
25 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
25 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
29 March 2004 | Return made up to 20/09/03; full list of members (6 pages) |
29 March 2004 | Return made up to 20/09/03; full list of members (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
10 September 2002 | Return made up to 20/09/02; full list of members (6 pages) |
10 September 2002 | Return made up to 20/09/02; full list of members (6 pages) |
5 July 2002 | Partic of mort/charge * (5 pages) |
5 July 2002 | Partic of mort/charge * (5 pages) |
24 June 2002 | Dec mort/charge * (6 pages) |
24 June 2002 | Dec mort/charge * (6 pages) |
24 June 2002 | Dec mort/charge * (2 pages) |
24 June 2002 | Dec mort/charge * (2 pages) |
11 June 2002 | Partic of mort/charge * (5 pages) |
11 June 2002 | Partic of mort/charge * (5 pages) |
17 January 2002 | Return made up to 20/09/01; full list of members (6 pages) |
17 January 2002 | Return made up to 20/09/01; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
16 February 2001 | Return made up to 20/09/00; full list of members (6 pages) |
16 February 2001 | Return made up to 20/09/00; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
8 August 2000 | Partic of mort/charge * (3 pages) |
8 August 2000 | Partic of mort/charge * (3 pages) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
20 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
20 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
6 January 1999 | Dec mort/charge * (4 pages) |
6 January 1999 | Partic of mort/charge * (5 pages) |
6 January 1999 | Dec mort/charge * (4 pages) |
6 January 1999 | Partic of mort/charge * (5 pages) |
14 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
14 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
11 September 1998 | Return made up to 20/09/98; full list of members
|
11 September 1998 | Return made up to 20/09/98; full list of members
|
18 November 1997 | Return made up to 20/09/97; no change of members (4 pages) |
18 November 1997 | Return made up to 20/09/97; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 31 January 1997 (13 pages) |
22 April 1997 | Full accounts made up to 31 January 1997 (13 pages) |
11 December 1996 | Return made up to 20/09/96; full list of members (6 pages) |
11 December 1996 | Return made up to 20/09/96; full list of members (6 pages) |
5 December 1995 | Partic of mort/charge * (3 pages) |
5 December 1995 | Partic of mort/charge * (3 pages) |
26 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | Secretary resigned (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 124 seagate dundee tayside, DD1 2HB (1 page) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 124 seagate dundee tayside, DD1 2HB (1 page) |
26 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Secretary resigned (2 pages) |
20 September 1995 | Incorporation (24 pages) |
20 September 1995 | Incorporation (24 pages) |