Guthrie
By Forfar
Angus
DD8 2TP
Scotland
Secretary Name | Mrs Catherine Jane Fyffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 18 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kirkton House Guthrie By Forfar Angus DD8 2TP Scotland |
Director Name | Alan James Tough |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Mains Court Westhill Aberdeen Aberdeenshire AB32 6QZ Scotland |
Secretary Name | Alan James Tough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Mains Court Westhill Aberdeen Aberdeenshire AB32 6QZ Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Satellite Working Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£452,729 |
Cash | £3,351 |
Current Liabilities | £1,829,343 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2017 | Notice of move from Administration to Dissolution (1 page) |
17 March 2017 | Notice of move from Administration to Dissolution (1 page) |
2 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 July 2015 | Compulsory strike-off action has been suspended (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2014 | Compulsory strike-off action has been suspended (1 page) |
28 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | Compulsory strike-off action has been suspended (1 page) |
11 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Administrator's progress report (14 pages) |
23 December 2013 | Notice of automatic end of Administration (1 page) |
23 December 2013 | Administrator's progress report (14 pages) |
23 December 2013 | Notice of automatic end of Administration (1 page) |
21 June 2013 | Administrator's progress report (13 pages) |
21 June 2013 | Administrator's progress report (13 pages) |
18 April 2013 | Notice of extension of period of Administration (1 page) |
18 April 2013 | Notice of extension of period of Administration (1 page) |
26 March 2013 | Administrator's progress report (13 pages) |
26 March 2013 | Administrator's progress report (13 pages) |
9 January 2013 | Administrator's progress report (12 pages) |
9 January 2013 | Administrator's progress report (12 pages) |
6 September 2012 | Statement of administrator's deemed proposal (37 pages) |
6 September 2012 | Statement of administrator's deemed proposal (37 pages) |
16 August 2012 | Statement of administrator's proposal (39 pages) |
16 August 2012 | Statement of administrator's proposal (39 pages) |
2 July 2012 | Appointment of an administrator (6 pages) |
2 July 2012 | Appointment of an administrator (6 pages) |
25 June 2012 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 25 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 25 June 2012 (2 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
1 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page) |
23 March 2009 | Return made up to 24/03/08; full list of members (3 pages) |
23 March 2009 | Return made up to 24/03/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 March 2008 | Return made up to 24/03/07; full list of members (3 pages) |
27 March 2008 | Location of register of members (1 page) |
27 March 2008 | Return made up to 24/03/07; full list of members (3 pages) |
27 March 2008 | Location of register of members (1 page) |
26 March 2008 | Director's change of particulars / david fyffe / 26/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / david fyffe / 26/03/2008 (1 page) |
26 March 2008 | Secretary's change of particulars / catherine fyffe / 26/03/2008 (1 page) |
26 March 2008 | Secretary's change of particulars / catherine fyffe / 26/03/2008 (1 page) |
2 February 2008 | Partic of mort/charge * (3 pages) |
2 February 2008 | Partic of mort/charge * (4 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
2 February 2008 | Partic of mort/charge * (4 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 20 reform street, dundee, DD1 1RQ (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 20 reform street, dundee, DD1 1RQ (1 page) |
25 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
5 January 2006 | Partic of mort/charge * (3 pages) |
5 January 2006 | Partic of mort/charge * (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 November 2005 | Partic of mort/charge * (3 pages) |
30 November 2005 | Partic of mort/charge * (3 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
25 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
21 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
21 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
6 April 2004 | Dec mort/charge * (4 pages) |
6 April 2004 | Dec mort/charge * (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 May 2003 | Return made up to 24/03/03; full list of members
|
16 May 2003 | Return made up to 24/03/03; full list of members
|
20 March 2003 | Registered office changed on 20/03/03 from: 21 hospitalfield gardens, arbroath, angus DD11 2LW (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 21 hospitalfield gardens, arbroath, angus DD11 2LW (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: level 2 saltire court, 20 castle terrace, edinburgh, midlothian EH1 2ET (1 page) |
2 November 2002 | Resolutions
|
2 November 2002 | Registered office changed on 02/11/02 from: level 2 saltire court, 20 castle terrace, edinburgh, midlothian EH1 2ET (1 page) |
2 November 2002 | Resolutions
|
23 September 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 June 2002 | Return made up to 24/03/02; full list of members (6 pages) |
24 June 2002 | Return made up to 24/03/02; full list of members (6 pages) |
28 December 2001 | Partic of mort/charge * (6 pages) |
28 December 2001 | Partic of mort/charge * (6 pages) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Return made up to 24/03/01; full list of members (6 pages) |
5 June 2001 | Return made up to 24/03/01; full list of members (6 pages) |
24 March 2000 | Incorporation (26 pages) |
24 March 2000 | Incorporation (26 pages) |