Bogside
Alloa
Clackmannanshire
FK10 3QD
Scotland
Secretary Name | James Bryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Bath Mill Bogside Alloa Clackmannanshire FK10 3QD Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
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 |
1 at £1 | Hannah Harkess Nesbit Crombie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£615 |
Cash | £1,081 |
Current Liabilities | £2,891 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2015 | Final Gazette dissolved following liquidation (1 page) |
15 August 2015 | Final Gazette dissolved following liquidation (1 page) |
15 May 2015 | Order of court for early dissolution (1 page) |
15 May 2015 | Order of court for early dissolution (1 page) |
2 June 2014 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland on 2 June 2014 (3 pages) |
2 June 2014 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland on 2 June 2014 (3 pages) |
2 June 2014 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland on 2 June 2014 (3 pages) |
30 May 2014 | Notice of winding up order (1 page) |
30 May 2014 | Notice of winding up order (1 page) |
30 May 2014 | Court order notice of winding up (1 page) |
30 May 2014 | Court order notice of winding up (1 page) |
2 October 2013 | Registered office address changed from 10 Douglas Street Dundee Tayside DD1 5AJ on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 10 Douglas Street Dundee Tayside DD1 5AJ on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 10 Douglas Street Dundee Tayside DD1 5AJ on 2 October 2013 (1 page) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
2 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
20 September 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
30 August 2011 | Termination of appointment of James Bryce as a secretary (1 page) |
30 August 2011 | Termination of appointment of James Bryce as a secretary (1 page) |
30 August 2011 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
4 August 2011 | Compulsory strike-off action has been suspended (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Annual return made up to 19 April 2009 with a full list of shareholders (3 pages) |
1 December 2009 | Annual return made up to 19 April 2009 with a full list of shareholders (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
22 January 2009 | Return made up to 19/04/08; full list of members (3 pages) |
22 January 2009 | Return made up to 19/04/08; full list of members (3 pages) |
19 December 2008 | Return made up to 19/04/07; full list of members (3 pages) |
19 December 2008 | Return made up to 19/04/07; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
17 July 2006 | Return made up to 19/04/06; full list of members (6 pages) |
17 July 2006 | Return made up to 19/04/06; full list of members (6 pages) |
23 November 2005 | Return made up to 19/04/05; full list of members (6 pages) |
23 November 2005 | Return made up to 19/04/05; full list of members (6 pages) |
30 September 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
30 September 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
1 July 2004 | Return made up to 19/04/04; full list of members (6 pages) |
1 July 2004 | Return made up to 19/04/04; full list of members (6 pages) |
20 February 2004 | Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page) |
20 February 2004 | Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page) |
20 February 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
14 July 2003 | Company name changed citycars (edinburgh) LTD.\certificate issued on 14/07/03 (2 pages) |
14 July 2003 | Company name changed citycars (edinburgh) LTD.\certificate issued on 14/07/03 (2 pages) |
19 June 2003 | Return made up to 19/04/03; full list of members (8 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Return made up to 19/04/03; full list of members (8 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
19 April 2002 | Incorporation (15 pages) |
19 April 2002 | Incorporation (15 pages) |