Hillside
Montrose
DD10 9NA
Scotland
Secretary Name | Margaret Jean Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Inverarity Crescent Hillside Montrose Angus DD10 9HS Scotland |
Director Name | Darryl Smith |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 23 November 2016) |
Role | Company Director |
Correspondence Address | 14 Cruickshank Park Hillside Montrose Angus DD10 9NA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH 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 |
Year | 2007 |
---|---|
Turnover | £134,225 |
Gross Profit | £131,832 |
Net Worth | £7,021 |
Cash | £9,119 |
Current Liabilities | £15,211 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
23 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2016 | Final Gazette dissolved following liquidation (1 page) |
23 August 2016 | Notice of final meeting of creditors (11 pages) |
23 August 2016 | Notice of final meeting of creditors (11 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) |
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) |
14 February 2012 | Registered office address changed from 11 Kirk Road Fowlis by Dundee DD2 5SB on 14 February 2012 (2 pages) |
14 February 2012 | Court order notice of winding up (1 page) |
14 February 2012 | Notice of winding up order (1 page) |
14 February 2012 | Court order notice of winding up (1 page) |
14 February 2012 | Notice of winding up order (1 page) |
14 February 2012 | Registered office address changed from 11 Kirk Road Fowlis by Dundee DD2 5SB on 14 February 2012 (2 pages) |
13 August 2011 | Compulsory strike-off action has been suspended (1 page) |
13 August 2011 | Compulsory strike-off action has been suspended (1 page) |
31 March 2009 | Compulsory strike-off action has been suspended (1 page) |
31 March 2009 | Compulsory strike-off action has been suspended (1 page) |
6 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
22 May 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
7 September 2007 | Return made up to 18/01/07; full list of members
|
7 September 2007 | Return made up to 18/01/07; full list of members
|
14 November 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
14 November 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
6 January 2006 | Return made up to 18/01/06; full list of members (6 pages) |
6 January 2006 | Return made up to 18/01/06; full list of members (6 pages) |
15 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
15 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
3 November 2005 | Return made up to 18/01/05; full list of members (6 pages) |
3 November 2005 | Return made up to 18/01/05; full list of members (6 pages) |
1 July 2005 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
1 July 2005 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 24 inverarity crescent hillside montrose angus DD10 9HS (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 24 inverarity crescent hillside montrose angus DD10 9HS (1 page) |
22 November 2004 | Ad 09/11/04--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
22 November 2004 | Ad 09/11/04--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
11 August 2004 | Return made up to 18/01/04; full list of members (6 pages) |
11 August 2004 | Return made up to 18/01/04; full list of members (6 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
15 October 2003 | Ad 29/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 October 2003 | Ad 29/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 May 2003 | Return made up to 18/01/03; full list of members (6 pages) |
6 May 2003 | Return made up to 18/01/03; full list of members (6 pages) |
18 June 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
18 June 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
19 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
18 January 2001 | Incorporation (16 pages) |
18 January 2001 | Incorporation (16 pages) |