Broughty Ferry Dundee
Fife
DD5 1PN
Scotland
Director Name | Marie Sheridan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 09 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Grenmount Road South Burntisland Fife KY3 9JJ Scotland |
Secretary Name | Marie Sheridan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 09 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Grenmount Road South Burntisland Fife KY3 9JJ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr John Lynch |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1997(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 1998) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Lethan View 24 Chapel Place Inverkeithing Fife KY11 1NQ Scotland |
Secretary Name | David Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1997(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 187 High Street Kinross KY13 7DB Scotland |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Catherine Myles 50.00% Ordinary |
---|---|
1 at £1 | Marie Sheridan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,590 |
Cash | £353 |
Current Liabilities | £186,528 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2015 | Order of court for early dissolution (1 page) |
4 September 2014 | Registered office address changed from Torridon House, Torridon Lane Rosyth Dunfermline Fife KY11 2EU to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Torridon House, Torridon Lane Rosyth Dunfermline Fife KY11 2EU to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 4 September 2014 (1 page) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (15 pages) |
11 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption full accounts made up to 28 February 2010 (15 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Catherine Myles on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Catherine Myles on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Marie Sheridan on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Marie Sheridan on 1 October 2009 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 28 February 2009 (15 pages) |
26 May 2009 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
3 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
27 March 2008 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
14 May 2007 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
12 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
25 April 2006 | Return made up to 14/02/06; full list of members (2 pages) |
7 February 2006 | Amended accounts made up to 28 February 2005 (13 pages) |
28 December 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
14 July 2005 | Return made up to 14/02/05; full list of members
|
14 July 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
4 January 2005 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
12 May 2004 | Return made up to 14/02/04; full list of members (7 pages) |
31 July 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
12 May 2003 | Return made up to 14/02/03; full list of members (7 pages) |
12 April 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
23 May 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Return made up to 14/02/02; full list of members
|
7 September 2001 | Partic of mort/charge * (6 pages) |
16 May 2001 | Return made up to 14/02/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
23 February 2000 | Return made up to 14/02/00; full list of members
|
23 February 2000 | Registered office changed on 23/02/00 from: torridon lane rosyth dunfermline fife KY11 2EU (1 page) |
4 January 2000 | Full accounts made up to 28 February 1999 (9 pages) |
17 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Accounts for a dormant company made up to 28 February 1998 (7 pages) |
27 November 1998 | New secretary appointed;new director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
19 October 1998 | Company name changed N.W. grubb LTD.\certificate issued on 20/10/98 (2 pages) |
19 October 1998 | Resolutions
|
26 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
14 February 1997 | Incorporation (15 pages) |