Dundee
Angus
DD2 1SZ
Scotland
Director Name | Mr Johnston Peter Campbell Clark |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (closed 26 March 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Blythehill, 16 Balmyle Road West Ferry Dundee Angus DD5 1JJ Scotland |
Director Name | Rev Erik Cramb |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (closed 26 March 2019) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | Flat 35 Braehead Methven Walk Dundee DD2 3FJ Scotland |
Director Name | Mr Harry Terrell |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (closed 26 March 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kirk Road Newport On Tay Fife DD6 8JD Scotland |
Director Name | Mr Sinclair Aitken |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 30 January 2007(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 26 March 2019) |
Role | Retired Business Executive |
Country of Residence | Scotland |
Correspondence Address | 4 Balmyle Road Broughty Ferry Dundee DD5 1JJ Scotland |
Director Name | Mr Michael Peter Galloway |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 564a Perth Road Dundee DD2 1PZ Scotland |
Director Name | Mr Alexander Flight |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2010(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 26 March 2019) |
Role | Head Of Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow East Mains Of Pitmuies Guthrie Forfar Angus DD8 2SN Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2008(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 26 March 2019) |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Ian Alan Herbert McPake |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 66 Queen Street Edinburgh Midlothian EH2 4NE Scotland |
Director Name | Mr Hamish Andrew Patrick |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 66 Queen Street Edinburgh Midlothian EH2 4NE Scotland |
Director Name | Nicholas George Cunningham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2004) |
Role | Manufacturer |
Correspondence Address | 139 Strathern Road Broughty Ferry Dundee DD5 1BR Scotland |
Director Name | Mr David Keay Dorward |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 January 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Norrie Street Broughty Ferry Dundee Angus DD5 2SD Scotland |
Director Name | Douglas Alexander Allan Grimmond |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 June 2009) |
Role | Director Of Economic Developme |
Correspondence Address | 94 Marlee Road Broughty Ferry Dundee DD5 3EW Scotland |
Director Name | Cllr Kenneth James Nicolson Guild |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2003) |
Role | College Lecturer |
Country of Residence | Scotland |
Correspondence Address | 76 Brown Street Broughty Ferry Dundee Angus DD1 5DT Scotland |
Director Name | Mr Mervyn James Rolfe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2003) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 17 Mains Terrace Dundee DD4 7BX Scotland |
Secretary Name | Blackadders Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Telephone | 01382 227575 |
---|---|
Telephone region | Dundee |
Registered Address | 34 Reform Street Dundee Angus DD1 1RJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £400,717 |
Net Worth | £2,353,844 |
Cash | £24,692 |
Current Liabilities | £335,321 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
29 April 2003 | Delivered on: 7 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Incubator 2 unit, james lindsay place,dundee. Outstanding |
---|---|
18 April 2003 | Delivered on: 25 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 5-8 highland chief way, claverhouse industrial park,dundee. Outstanding |
11 December 2002 | Delivered on: 20 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Land & buildings at faraday street/baird avenue, dryburgh industrial estate, dundee. Outstanding |
2 September 2002 | Delivered on: 13 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Friarfield house, barrack street, dundee. Outstanding |
16 May 2000 | Delivered on: 25 May 2000 Satisfied on: 18 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.5 acre site at claverhouse industrial park east, dundee. Fully Satisfied |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2018 | Accounts for a small company made up to 30 April 2018 (10 pages) |
14 December 2018 | Application to strike the company off the register (4 pages) |
20 September 2018 | Satisfaction of charge 3 in full (1 page) |
20 September 2018 | Satisfaction of charge 5 in full (1 page) |
20 September 2018 | Satisfaction of charge 4 in full (1 page) |
20 September 2018 | Satisfaction of charge 2 in full (1 page) |
14 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a small company made up to 30 April 2017 (17 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
5 January 2016 | Full accounts made up to 30 April 2015 (15 pages) |
5 January 2016 | Full accounts made up to 30 April 2015 (15 pages) |
21 August 2015 | Annual return made up to 26 July 2015 no member list (9 pages) |
21 August 2015 | Annual return made up to 26 July 2015 no member list (9 pages) |
26 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
26 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
11 August 2014 | Annual return made up to 26 July 2014 no member list (9 pages) |
11 August 2014 | Annual return made up to 26 July 2014 no member list (9 pages) |
18 December 2013 | Full accounts made up to 30 April 2013 (16 pages) |
18 December 2013 | Full accounts made up to 30 April 2013 (16 pages) |
17 September 2013 | Annual return made up to 26 July 2013 no member list (9 pages) |
17 September 2013 | Annual return made up to 26 July 2013 no member list (9 pages) |
18 December 2012 | Full accounts made up to 30 April 2012 (16 pages) |
18 December 2012 | Full accounts made up to 30 April 2012 (16 pages) |
2 August 2012 | Director's details changed for Rev Erik Cramb on 1 May 2012 (2 pages) |
2 August 2012 | Director's details changed for Rev Erik Cramb on 1 May 2012 (2 pages) |
2 August 2012 | Annual return made up to 26 July 2012 no member list (9 pages) |
2 August 2012 | Director's details changed for Rev Erik Cramb on 1 May 2012 (2 pages) |
2 August 2012 | Annual return made up to 26 July 2012 no member list (9 pages) |
21 December 2011 | Full accounts made up to 30 April 2011 (16 pages) |
21 December 2011 | Full accounts made up to 30 April 2011 (16 pages) |
8 August 2011 | Annual return made up to 26 July 2011 no member list (9 pages) |
8 August 2011 | Annual return made up to 26 July 2011 no member list (9 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
11 August 2010 | Director's details changed for Mr Michael Peter Galloway on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Michael Peter Galloway on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Rev Erik Cramb on 1 January 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page) |
11 August 2010 | Director's details changed for Rev Erik Cramb on 1 January 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page) |
11 August 2010 | Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page) |
11 August 2010 | Director's details changed for Rev Erik Cramb on 1 January 2010 (2 pages) |
11 August 2010 | Annual return made up to 26 July 2010 no member list (9 pages) |
11 August 2010 | Director's details changed for Mr Michael Peter Galloway on 1 January 2010 (2 pages) |
11 August 2010 | Annual return made up to 26 July 2010 no member list (9 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (14 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (14 pages) |
15 January 2010 | Appointment of Mr Alexander Flight as a director (2 pages) |
15 January 2010 | Appointment of Mr Alexander Flight as a director (2 pages) |
15 January 2010 | Termination of appointment of David Dorward as a director (1 page) |
15 January 2010 | Termination of appointment of David Dorward as a director (1 page) |
3 November 2009 | Appointment of Mr Michael Peter Galloway as a director (1 page) |
3 November 2009 | Appointment of Mr Michael Peter Galloway as a director (1 page) |
10 August 2009 | Appointment terminated director douglas grimmond (1 page) |
10 August 2009 | Annual return made up to 26/07/09 (4 pages) |
10 August 2009 | Annual return made up to 26/07/09 (4 pages) |
10 August 2009 | Appointment terminated director douglas grimmond (1 page) |
24 February 2009 | Full accounts made up to 30 April 2008 (13 pages) |
24 February 2009 | Full accounts made up to 30 April 2008 (13 pages) |
18 August 2008 | Annual return made up to 26/07/08 (4 pages) |
18 August 2008 | Annual return made up to 26/07/08 (4 pages) |
11 August 2008 | Director appointed sinclair aitken (2 pages) |
11 August 2008 | Director appointed sinclair aitken (2 pages) |
2 June 2008 | Appointment terminated secretary blackadders solicitors (1 page) |
2 June 2008 | Secretary appointed blackadders LLP (1 page) |
2 June 2008 | Appointment terminated secretary blackadders solicitors (1 page) |
2 June 2008 | Secretary appointed blackadders LLP (1 page) |
3 March 2008 | Full accounts made up to 30 April 2007 (13 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (13 pages) |
4 October 2007 | Annual return made up to 26/07/07 (2 pages) |
4 October 2007 | Annual return made up to 26/07/07 (2 pages) |
26 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
26 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
4 September 2006 | Annual return made up to 26/07/06 (2 pages) |
4 September 2006 | Annual return made up to 26/07/06 (2 pages) |
24 February 2006 | Accounts for a small company made up to 30 April 2005 (14 pages) |
24 February 2006 | Accounts for a small company made up to 30 April 2005 (14 pages) |
1 September 2005 | Annual return made up to 26/07/05 (2 pages) |
1 September 2005 | Annual return made up to 26/07/05 (2 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
30 July 2004 | Annual return made up to 26/07/04 (6 pages) |
30 July 2004 | Annual return made up to 26/07/04 (6 pages) |
25 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
25 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Annual return made up to 26/07/03 (7 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Annual return made up to 26/07/03 (7 pages) |
1 August 2003 | Director resigned (1 page) |
7 May 2003 | Partic of mort/charge * (5 pages) |
7 May 2003 | Partic of mort/charge * (5 pages) |
25 April 2003 | Partic of mort/charge * (5 pages) |
25 April 2003 | Partic of mort/charge * (5 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
20 December 2002 | Partic of mort/charge * (5 pages) |
20 December 2002 | Partic of mort/charge * (5 pages) |
13 September 2002 | Partic of mort/charge * (5 pages) |
13 September 2002 | Partic of mort/charge * (5 pages) |
30 July 2002 | Annual return made up to 26/07/02 (7 pages) |
30 July 2002 | Annual return made up to 26/07/02 (7 pages) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
1 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
18 August 2001 | Dec mort/charge * (4 pages) |
18 August 2001 | Dec mort/charge * (4 pages) |
3 August 2001 | Annual return made up to 26/07/01
|
3 August 2001 | Annual return made up to 26/07/01
|
27 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
25 May 2000 | Partic of mort/charge * (6 pages) |
25 May 2000 | Partic of mort/charge * (6 pages) |
24 May 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
24 May 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
5 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
5 November 1999 | Memorandum and Articles of Association (16 pages) |
5 November 1999 | Memorandum and Articles of Association (16 pages) |
26 July 1999 | Incorporation (27 pages) |
26 July 1999 | Incorporation (27 pages) |