5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary Name | Mr John McCreadie Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr Lewis Harvey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(5 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 10 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Anne Marie Harvey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | IT Manager |
Correspondence Address | 24 Graystone Manor Chryston Glasgow G69 9JW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Year | 2012 |
---|---|
Net Worth | £259,388 |
Cash | £2 |
Current Liabilities | £207,585 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2020 | Final account prior to dissolution in a winding-up by the court (17 pages) |
18 September 2019 | Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 September 2019 (2 pages) |
5 June 2015 | Court order insolvency:updated court order: removes d menzies and p dounis as liquidators and appoints k pattullo:liq : liquidation committee formed. (1 page) |
5 June 2015 | Court order insolvency:updated court order: removes d menzies and p dounis as liquidators and appoints k pattullo:liq : liquidation committee formed. (1 page) |
1 June 2015 | Court order insolvency:removes d menzies and p dounis as liquidators and appoints k pattullo (2 pages) |
1 June 2015 | Court order insolvency:removes d menzies and p dounis as liquidators and appoints k pattullo (2 pages) |
28 August 2014 | Notice of winding up order (1 page) |
28 August 2014 | Court order notice of winding up (1 page) |
28 August 2014 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 28 August 2014 (3 pages) |
28 August 2014 | Court order notice of winding up (1 page) |
28 August 2014 | Notice of winding up order (1 page) |
28 August 2014 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 28 August 2014 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Director's details changed for Mr Lewis Harvey on 21 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Lewis Harvey on 21 February 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Mr John Mccreadie Anderson on 21 February 2011 (1 page) |
4 March 2011 | Director's details changed for Mr John Mccreadie Anderson on 21 February 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Mr John Mccreadie Anderson on 21 February 2011 (1 page) |
4 March 2011 | Director's details changed for Mr John Mccreadie Anderson on 21 February 2011 (2 pages) |
11 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for John Mccreadie Anderson on 21 February 2010 (2 pages) |
11 March 2010 | Director's details changed for John Mccreadie Anderson on 21 February 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
20 December 2006 | Dec mort/charge * (2 pages) |
20 December 2006 | Dec mort/charge * (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
23 February 2005 | Return made up to 21/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 21/02/05; full list of members (2 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
16 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
19 March 2004 | Return made up to 21/02/04; full list of members
|
19 March 2004 | Return made up to 21/02/04; full list of members
|
9 January 2004 | Partic of mort/charge * (5 pages) |
9 January 2004 | Partic of mort/charge * (5 pages) |
8 January 2004 | Partic of mort/charge * (5 pages) |
8 January 2004 | Partic of mort/charge * (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
20 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 1/1 67 curle street whiteinch glasgow G14 0SA (1 page) |
18 August 2003 | Return made up to 21/02/03; full list of members
|
18 August 2003 | Registered office changed on 18/08/03 from: 1/1 67 curle street whiteinch glasgow G14 0SA (1 page) |
18 August 2003 | Return made up to 21/02/03; full list of members
|
1 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 116 elderslie street glasgow lanarkshire G3 7AW (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 116 elderslie street glasgow lanarkshire G3 7AW (1 page) |
2 July 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
27 May 2002 | Return made up to 21/02/02; full list of members (6 pages) |
27 May 2002 | Return made up to 21/02/02; full list of members (6 pages) |
15 February 2002 | Partic of mort/charge * (5 pages) |
15 February 2002 | Partic of mort/charge * (6 pages) |
15 February 2002 | Partic of mort/charge * (6 pages) |
15 February 2002 | Partic of mort/charge * (5 pages) |
15 February 2002 | Partic of mort/charge * (5 pages) |
15 February 2002 | Partic of mort/charge * (5 pages) |
25 September 2001 | Return made up to 21/02/01; full list of members
|
25 September 2001 | Return made up to 21/02/01; full list of members
|
10 September 2001 | Dec mort/charge * (4 pages) |
10 September 2001 | Dec mort/charge * (4 pages) |
22 August 2001 | Dec mort/charge * (4 pages) |
22 August 2001 | Dec mort/charge * (4 pages) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
25 October 2000 | Partic of mort/charge * (5 pages) |
25 October 2000 | Partic of mort/charge * (5 pages) |
14 September 2000 | Partic of mort/charge * (5 pages) |
14 September 2000 | Partic of mort/charge * (5 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Incorporation (15 pages) |
21 February 2000 | Incorporation (15 pages) |