Dundee
DD1 4QB
Scotland
Secretary Name | John Orafferty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1996(same day as company formation) |
Role | Nursing Home Operator |
Country of Residence | United Kingdom |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Phyllis Elizabeth Orafferty |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Nursing Home Operator |
Country of Residence | Scotland |
Correspondence Address | Linmor Carsie Blairgowrie Perthshire PH10 6QW Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Orafferty 50.00% Ordinary |
---|---|
1 at £1 | Phyllis Elizabeth Orafferty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,257,697 |
Cash | £416 |
Current Liabilities | £25,297 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
8 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2022 | Final account prior to dissolution in MVL (final account attached) (4 pages) |
12 March 2021 | Registered office address changed from Linmor Carsie Blairgowrie Perthshire PH10 6QW Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 12 March 2021 (2 pages) |
9 March 2021 | Resolutions
|
21 October 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
5 April 2018 | Cessation of Phyllis O'rafferty as a person with significant control on 14 December 2017 (1 page) |
5 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
5 April 2018 | Change of details for Mr John O'rafferty as a person with significant control on 14 December 2017 (2 pages) |
5 April 2018 | Termination of appointment of Phyllis Elizabeth Orafferty as a director on 4 April 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
19 April 2017 | Secretary's details changed for John Orafferty on 18 April 2017 (1 page) |
19 April 2017 | Director's details changed for Phyllis Elizabeth Orafferty on 18 April 2017 (2 pages) |
19 April 2017 | Director's details changed for John Orafferty on 18 April 2017 (2 pages) |
19 April 2017 | Director's details changed for John Orafferty on 18 April 2017 (2 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 April 2017 | Director's details changed for Phyllis Elizabeth Orafferty on 18 April 2017 (2 pages) |
19 April 2017 | Secretary's details changed for John Orafferty on 18 April 2017 (1 page) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
7 November 2016 | Registered office address changed from Mount Ericht, Balmoral Road Rattray Blairgowrie Perth, PH10 7AB to Linmor Carsie Blairgowrie Perthshire PH10 6QW on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from Mount Ericht, Balmoral Road Rattray Blairgowrie Perth, PH10 7AB to Linmor Carsie Blairgowrie Perthshire PH10 6QW on 7 November 2016 (1 page) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for John Orafferty on 29 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for John Orafferty on 29 March 2012 (2 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 April 2010 | Director's details changed for Phyllis Elizabeth Orafferty on 29 March 2010 (2 pages) |
21 April 2010 | Director's details changed for John Orafferty on 29 March 2010 (2 pages) |
21 April 2010 | Director's details changed for John Orafferty on 29 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Phyllis Elizabeth Orafferty on 29 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
7 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
8 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
7 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
6 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
3 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
4 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
9 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
31 March 1998 | Return made up to 29/03/98; no change of members (4 pages) |
31 March 1998 | Return made up to 29/03/98; no change of members (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
30 April 1997 | Return made up to 29/03/97; full list of members
|
30 April 1997 | Return made up to 29/03/97; full list of members
|
12 April 1996 | Accounting reference date notified as 31/07 (1 page) |
12 April 1996 | Accounting reference date notified as 31/07 (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
29 March 1996 | Incorporation (32 pages) |
29 March 1996 | Incorporation (32 pages) |