Dundee
Secretary Name | Marian Yvonne Gloag |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Balumbie Gardens Dundee |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.raymondgloag.co.uk |
---|
Registered Address | 7 Queens Gardens Aberdeen AB15 4YD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Raymond Gloag 80.00% Ordinary |
---|---|
1 at £1 | Mrs Marian Yvonne Gloag 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,006 |
Cash | £300 |
Current Liabilities | £270,986 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2015 | Notice of move from Administration to Dissolution (13 pages) |
12 March 2015 | Notice of move from Administration to Dissolution (13 pages) |
19 August 2014 | Administrator's progress report (11 pages) |
19 August 2014 | Administrator's progress report (11 pages) |
14 July 2014 | Notice of extension of period of Administration (2 pages) |
14 July 2014 | Notice of extension of period of Administration (2 pages) |
21 March 2014 | Administrator's progress report (10 pages) |
21 March 2014 | Administrator's progress report (10 pages) |
27 August 2013 | Administrator's progress report (10 pages) |
27 August 2013 | Administrator's progress report (10 pages) |
12 July 2013 | Notice of extension of period of Administration (2 pages) |
12 July 2013 | Notice of extension of period of Administration (2 pages) |
1 March 2013 | Administrator's progress report (10 pages) |
1 March 2013 | Administrator's progress report (10 pages) |
31 August 2012 | Administrator's progress report (10 pages) |
31 August 2012 | Administrator's progress report (10 pages) |
13 July 2012 | Notice of extension of period of Administration (1 page) |
13 July 2012 | Notice of extension of period of Administration (1 page) |
28 February 2012 | Administrator's progress report (10 pages) |
28 February 2012 | Administrator's progress report (10 pages) |
27 January 2012 | Notice of extension of period of Administration (1 page) |
27 January 2012 | Notice of extension of period of Administration (1 page) |
24 October 2011 | Administrator's progress report (11 pages) |
24 October 2011 | Administrator's progress report (11 pages) |
18 May 2011 | Statement of administrator's deemed proposal (1 page) |
18 May 2011 | Statement of administrator's deemed proposal (1 page) |
28 April 2011 | Statement of affairs with form 2.13B(SCOT) (19 pages) |
28 April 2011 | Statement of affairs with form 2.13B(SCOT) (19 pages) |
21 April 2011 | Statement of administrator's proposal (26 pages) |
21 April 2011 | Statement of administrator's proposal (26 pages) |
1 February 2011 | Appointment of an administrator (3 pages) |
1 February 2011 | Appointment of an administrator (3 pages) |
31 January 2011 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 31 January 2011 (2 pages) |
31 January 2011 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 31 January 2011 (2 pages) |
26 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders Statement of capital on 2010-11-26
|
26 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders Statement of capital on 2010-11-26
|
10 June 2010 | Registered office address changed from Unit 4, Angus Works Fairbairn Street Dundee Tayside DD3 7JZ on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from Unit 4, Angus Works Fairbairn Street Dundee Tayside DD3 7JZ on 10 June 2010 (2 pages) |
9 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Raymond Gloag on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Raymond Gloag on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Raymond Gloag on 8 December 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
22 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
13 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
13 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
1 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 November 2003 | Return made up to 14/11/03; full list of members
|
21 November 2003 | Return made up to 14/11/03; full list of members
|
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 December 2002 | Ad 14/11/01--------- £ si 3@1 (2 pages) |
17 December 2002 | Ad 14/11/01--------- £ si 3@1 (2 pages) |
13 December 2002 | Return made up to 14/11/02; full list of members (6 pages) |
13 December 2002 | Return made up to 14/11/02; full list of members (6 pages) |
3 September 2002 | Partic of mort/charge * (6 pages) |
3 September 2002 | Partic of mort/charge * (6 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: flat b 160 albert street dundee DD4 6QW (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: flat b 160 albert street dundee DD4 6QW (1 page) |
18 March 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
18 March 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
19 February 2002 | Company name changed dundee decorating services limit ed\certificate issued on 19/02/02 (6 pages) |
19 February 2002 | Company name changed dundee decorating services limit ed\certificate issued on 19/02/02 (6 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
14 November 2001 | Incorporation (16 pages) |
14 November 2001 | Incorporation (16 pages) |