Dundee
DD2 2HP
Scotland
Secretary Name | Robert Robertson Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Findhorn Place Dundee DD4 9PE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2012 |
---|---|
Net Worth | -£49,585 |
Cash | £45 |
Current Liabilities | £114,113 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2016 | Order of court for early dissolution (1 page) |
27 April 2015 | Notice of winding up order (1 page) |
27 April 2015 | Court order notice of winding up (1 page) |
27 April 2015 | Registered office address changed from Stannergate House 41 Dundee Road West Dundee Tayside DD5 1NB to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 27 April 2015 (2 pages) |
1 April 2015 | Appointment of a provisional liquidator (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
7 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 July 2010 | Termination of appointment of Robert Robb as a secretary (2 pages) |
14 July 2010 | Director's details changed for Robert Robertson Robb on 31 March 2010 (2 pages) |
14 July 2010 | Termination of appointment of Robert Robb as a secretary (1 page) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
6 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
7 October 2008 | Return made up to 19/06/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
5 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
17 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
20 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: c/o johnston carmichael 1 market place forfar angus DD8 3BQ (1 page) |
24 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 11-19 reform street dundee DD1 1SG (1 page) |
7 July 2003 | Return made up to 19/06/03; full list of members
|
17 March 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
20 January 2003 | Partic of mort/charge * (5 pages) |
17 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
24 June 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
23 November 2001 | Memorandum and Articles of Association (8 pages) |
23 November 2001 | Company name changed cls 2 LIMITED\certificate issued on 23/11/01 (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
19 June 2001 | Incorporation (14 pages) |