Clatt
Huntly
Aberdeenshire
AB54 4PB
Scotland
Director Name | Mr James Sangster Wilken |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Boghead Clatt Huntly Aberdeenshire AB54 4PB Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA 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 | Mr James S. Wilken 50.00% Ordinary |
---|---|
1 at £1 | Mrs Linda Wilken 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250 |
Cash | £16,997 |
Current Liabilities | £88,206 |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
2 November 2015 | Notice of final meeting of creditors (8 pages) |
15 January 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages) |
21 February 2014 | Registered office address changed from Boghead Clatt Huntly Aberdeenshire AB54 4PB on 21 February 2014 (2 pages) |
31 January 2014 | Court order notice of winding up (1 page) |
31 January 2014 | Notice of winding up order (1 page) |
19 July 2013 | Termination of appointment of James Wilken as a director (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2011 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
19 April 2011 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
18 April 2011 | Director's details changed for James Sangster Wilken on 1 January 2010 (2 pages) |
18 April 2011 | Annual return made up to 28 January 2009 with a full list of shareholders (3 pages) |
18 April 2011 | Director's details changed for James Sangster Wilken on 1 January 2010 (2 pages) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 December 2008 | Return made up to 28/01/08; full list of members (3 pages) |
23 December 2008 | Return made up to 28/01/07; full list of members (3 pages) |
17 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
23 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
3 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
11 April 2002 | Return made up to 09/02/02; full list of members
|
29 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
27 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 29 February 2000 (10 pages) |
25 April 2000 | Return made up to 09/02/00; full list of members (6 pages) |
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
12 February 1999 | Secretary resigned;director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 78 montgomery street edinburgh EH7 5JA (1 page) |
12 February 1999 | Director resigned (1 page) |
9 February 1999 | Incorporation (16 pages) |