Fowlis
By Dundee
DD2 5LY
Scotland
Secretary Name | Alistair Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2006(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 04 July 2018) |
Role | Administrator |
Correspondence Address | 51 Sutherland Crescent Dundee Angus DD2 2HP Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 November 2006) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Registered Address | The Vision Bulding 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Year | 2006 |
---|---|
Net Worth | £170,606 |
Current Liabilities | £230,273 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2018 | Notice of final meeting of creditors (9 pages) |
20 January 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Bulding 20 Greenmarket Dundee DD1 4QB on 20 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Bulding 20 Greenmarket Dundee DD1 4QB on 20 January 2015 (2 pages) |
24 August 2012 | Registered office address changed from 2 Herons Lane Lochee Dundee Angus DD2 3DJ on 24 August 2012 (2 pages) |
24 August 2012 | Registered office address changed from 2 Herons Lane Lochee Dundee Angus DD2 3DJ on 24 August 2012 (2 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2009 | Notice of winding up order (1 page) |
17 July 2009 | Court order notice of winding up (1 page) |
17 July 2009 | Notice of winding up order (1 page) |
17 July 2009 | Court order notice of winding up (1 page) |
18 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
9 May 2008 | Return made up to 27/02/07; full list of members (3 pages) |
9 May 2008 | Return made up to 27/02/07; full list of members (3 pages) |
9 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
9 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
8 May 2008 | Director's change of particulars / charles kean / 01/01/2007 (1 page) |
8 May 2008 | Director's change of particulars / charles kean / 01/01/2007 (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
26 January 2007 | Dec mort/charge * (2 pages) |
26 January 2007 | Dec mort/charge * (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2004 (10 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2004 (10 pages) |
21 July 2006 | Memorandum and Articles of Association (9 pages) |
21 July 2006 | Memorandum and Articles of Association (9 pages) |
19 July 2006 | Nc inc already adjusted 18/07/06 (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | Ad 18/07/06--------- £ si 90000@1=90000 £ ic 1000/91000 (2 pages) |
19 July 2006 | Ad 18/07/06--------- £ si 90000@1=90000 £ ic 1000/91000 (2 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Nc inc already adjusted 18/07/06 (1 page) |
21 February 2006 | Return made up to 27/02/06; full list of members (5 pages) |
21 February 2006 | Return made up to 27/02/06; full list of members (5 pages) |
12 April 2005 | Return made up to 27/02/05; full list of members (5 pages) |
12 April 2005 | Return made up to 27/02/05; full list of members (5 pages) |
22 December 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
22 December 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
3 June 2004 | Nc inc already adjusted 01/03/04 (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 June 2004 | Statement of affairs (4 pages) |
3 June 2004 | Accounting reference date shortened from 28/02/04 to 30/11/03 (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Accounting reference date shortened from 28/02/04 to 30/11/03 (1 page) |
3 June 2004 | Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Statement of affairs (4 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
3 June 2004 | Nc inc already adjusted 01/03/04 (1 page) |
2 June 2004 | Partic of mort/charge * (7 pages) |
2 June 2004 | Partic of mort/charge * (7 pages) |
14 May 2004 | Return made up to 27/02/04; full list of members (5 pages) |
14 May 2004 | Return made up to 27/02/04; full list of members (5 pages) |
30 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
30 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
23 May 2003 | Return made up to 27/02/03; full list of members (6 pages) |
23 May 2003 | Return made up to 27/02/03; full list of members (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
19 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
1 March 2002 | Resolutions
|
1 March 2002 | Return made up to 27/02/02; full list of members
|
1 March 2002 | Resolutions
|
1 March 2002 | Return made up to 27/02/02; full list of members
|
13 March 2001 | Company name changed castlelaw (no.346) LIMITED\certificate issued on 13/03/01 (2 pages) |
13 March 2001 | Company name changed castlelaw (no.346) LIMITED\certificate issued on 13/03/01 (2 pages) |
27 February 2001 | Incorporation (15 pages) |
27 February 2001 | Incorporation (15 pages) |