Dundee
DD1 4QB
Scotland
Director Name | Mrs Andrena Elizabeth Susan Burrows |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Sean Robert Burrows |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Secretary Name | Agnes Duncan Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Airyhill View Newburgh Ellon Aberdeenshire AB41 6DW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Telephone | 01358 789622 |
---|---|
Telephone region | Ellon |
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 |
90 at £1 | Robert Ian Burnett 90.00% Ordinary |
---|---|
5 at £1 | Andrena Elizabeth Burrows 5.00% Ordinary |
5 at £1 | Grant Alexander Burnett 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,677 |
Cash | £3,418 |
Current Liabilities | £15,532 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
18 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2023 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
29 September 2021 | Registered office address changed from 3 Hammerman Avenue Aberdeen AB24 4SE to The Vision Building 20 Greenmarket Dundee DD1 4QB on 29 September 2021 (2 pages) |
24 September 2021 | Resolutions
|
8 September 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
20 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
7 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
16 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
15 February 2019 | Notification of Andrena Elizabeth Susan Burrows as a person with significant control on 28 January 2019 (2 pages) |
15 February 2019 | Appointment of Mrs Andrena Elizabeth Susan Burrows as a director on 28 January 2019 (2 pages) |
15 February 2019 | Appointment of Mr Sean Robert Burrows as a director on 28 January 2019 (2 pages) |
15 February 2019 | Notification of Sean Robert Burrows as a person with significant control on 28 January 2019 (2 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
10 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
30 October 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
4 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
4 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 November 2016 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
1 November 2016 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Director's details changed for Robert Ian Burnett on 29 November 2013 (2 pages) |
17 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Director's details changed for Robert Ian Burnett on 29 November 2013 (2 pages) |
17 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
25 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
25 December 2013 | Registered office address changed from 8 Airyhill View Newburgh Ellon AB41 6DW on 25 December 2013 (1 page) |
25 December 2013 | Registered office address changed from 8 Airyhill View Newburgh Ellon AB41 6DW on 25 December 2013 (1 page) |
25 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Termination of appointment of Agnes Burnett as a secretary (1 page) |
22 June 2010 | Termination of appointment of Agnes Burnett as a secretary (1 page) |
22 December 2009 | Director's details changed for Robert Ian Burnett on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Robert Ian Burnett on 22 December 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
14 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
16 May 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
16 May 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
1 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
1 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
5 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 December 2002 | Return made up to 28/11/02; full list of members
|
10 December 2002 | Return made up to 28/11/02; full list of members
|
21 January 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
21 January 2002 | Ad 28/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Ad 28/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
28 November 2001 | Incorporation (16 pages) |
28 November 2001 | Incorporation (16 pages) |