Newtyle Road
Auchterhouse,Dundee
DD3 0QN
Scotland
Director Name | Mr John McOrmick McMahon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(6 days after company formation) |
Appointment Duration | 23 years, 5 months (closed 31 August 2021) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Ashgrove Auchterhouse Dundee DD3 0QN Scotland |
Secretary Name | John McCormick McMahon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(6 days after company formation) |
Appointment Duration | 23 years, 5 months (closed 31 August 2021) |
Role | Roofing Contractor |
Country of Residence | Scotland |
Correspondence Address | Ashgrove Newtyle Road Auchterhouse,Dundee DD3 0QN Scotland |
Director Name | Dean Shannon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 2001) |
Role | Welder |
Correspondence Address | 12 Martin Street Dundee Tayside DD4 7ER Scotland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 01382 811200 |
---|---|
Telephone region | Dundee |
Registered Address | Balgray Works Balgray Place Dundee DD3 8SH Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | 4 other UK companies use this postal address |
196 at £1 | John Mccormick Mcmahon Jnr 50.13% Ordinary |
---|---|
195 at £1 | John Mccormick Mcmahon Snr 49.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,233 |
Cash | £160 |
Current Liabilities | £199 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
15 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
14 May 2015 | Company name changed direct storage systems (scotland) LTD.\certificate issued on 14/05/15
|
14 May 2015 | Company name changed direct storage systems (scotland) LTD.\certificate issued on 14/05/15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
7 August 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for John Mccormick Mcmahon on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for John Mcormick Mcmahon on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for John Mcormick Mcmahon on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for John Mccormick Mcmahon on 31 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from balgray works balgray place dundee DD3 8SH united kingdom (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 32 arbroath road dundee DD4 6EP (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from balgray works balgray place dundee DD3 8SH united kingdom (1 page) |
8 September 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 September 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 32 arbroath road dundee DD4 6EP (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
5 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 April 2005 | Ad 31/03/05--------- £ si 97@1=97 (2 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
29 April 2005 | Ad 31/03/05--------- £ si 97@1=97 (2 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 August 2004 | Return made up to 31/03/04; full list of members (7 pages) |
18 August 2004 | Return made up to 31/03/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
21 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
23 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
6 September 2001 | Return made up to 31/03/01; full list of members (7 pages) |
6 September 2001 | Return made up to 31/03/01; full list of members (7 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
9 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
4 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 32 arbroath road dundee DD4 6EP (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New secretary appointed;new director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New secretary appointed;new director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 32 arbroath road dundee DD4 6EP (1 page) |
31 March 1998 | Incorporation (14 pages) |
31 March 1998 | Incorporation (14 pages) |