279 Perth Road
Dundee
DD2 1JG
Scotland
Secretary Name | Alison Gowans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Clarendon Terrace 279 Perth Road Dundee DD2 1JG Scotland |
Director Name | David Andrew Steel |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Architect |
Correspondence Address | 19 Athole Gardens Glasgow Lanarkshire G12 9BA Scotland |
Director Name | Alexander Culross |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1999(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 April 2009) |
Role | Retired |
Correspondence Address | 279a Perth Road Dundee DD2 1JG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Clarendon Terrace 279 Perth Road, Dundee Tayside DD2 1JS Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
2 at £1 | Mr Scott O'brien Gowans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,213 |
Cash | £54 |
Current Liabilities | £300 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2014 | Application to strike the company off the register (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
22 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
22 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
22 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Scott O'brien Gowans on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Scott O'brien Gowans on 1 October 2009 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2010 | Annual return made up to 20 May 2009 with a full list of shareholders (3 pages) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 August 2009 | Return made up to 20/05/08; full list of members (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 April 2009 | Appointment terminated director alexander culross (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 December 2007 | Return made up to 20/05/07; no change of members
|
21 November 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 December 2006 | Return made up to 20/05/06; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 July 2005 | Return made up to 20/05/05; full list of members
|
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 October 2004 | Return made up to 20/05/04; full list of members (7 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: unit 1 james keiller buildings 32-34 mains loan dundee tayside DD4 7BT (1 page) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
6 February 2004 | Return made up to 20/05/03; no change of members (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: scrimgeours building 4 whitehall street dundee tayside DD1 4AF (1 page) |
10 April 2003 | Secretary's particulars changed (1 page) |
22 May 2002 | Return made up to 20/05/02; full list of members (5 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
15 February 2002 | Secretary's particulars changed (1 page) |
15 February 2002 | Secretary's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
16 August 2001 | Return made up to 20/05/01; full list of members
|
15 August 2001 | Registered office changed on 15/08/01 from: 2ND floor 41 reform street dundee angus DD1 1SH (1 page) |
19 March 2001 | Full accounts made up to 31 May 2000 (7 pages) |
22 August 2000 | Partic of mort/charge * (5 pages) |
17 July 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
8 March 2000 | Partic of mort/charge * (5 pages) |
2 March 2000 | Partic of mort/charge * (7 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
25 May 1999 | Company name changed august 7 LIMITED\certificate issued on 26/05/99 (2 pages) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
20 May 1999 | Incorporation (16 pages) |