Albert Road, West Ferry
Dundee
DD5 1RX
Scotland
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | James Elder Milne |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2008) |
Role | Consultant |
Correspondence Address | Patagonia House Pembury Road Tunbridge Wells Kent TN2 3DL |
Director Name | Mr James Roy |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Hill Street Monifieth Angus DD5 4DE Scotland |
Director Name | Eamon James Scott |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 2006) |
Role | Company Director |
Correspondence Address | 52 Braehead Methven Walk Dundee DD2 3FJ Scotland |
Secretary Name | Laura Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Docharthouse, 11 Fintry Place Broughty Ferry Dundee DD5 3BG Scotland |
Secretary Name | Mrs Wendy Carol Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Fortar Way Broughty Ferry Dundee Angus DD5 3BP Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2006) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Registered Address | Thriepley House Lundie Dundee DD2 5PA Scotland |
---|---|
Constituency | Dundee West |
Ward | Monifieth and Sidlaw |
8.8k at £1 | Laura Conway 87.50% Ordinary A |
---|---|
1.3k at £1 | Laura Conway 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,532 |
Cash | £45 |
Current Liabilities | £1,400 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
15 October 2002 | Delivered on: 5 November 2002 Satisfied on: 11 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2018 | Application to strike the company off the register (3 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
6 January 2017 | Registered office address changed from Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page) |
5 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
29 April 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
29 April 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
22 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2014 (16 pages) |
22 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2014 (16 pages) |
22 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2014 (16 pages) |
2 April 2015 | Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page) |
11 March 2015 | Satisfaction of charge 1 in full (1 page) |
11 March 2015 | Satisfaction of charge 1 in full (1 page) |
15 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2015-04-22
|
15 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2015-04-22
|
15 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2015-04-22
|
28 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
28 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
11 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 March 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
11 March 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
13 November 2012 | Termination of appointment of James Roy as a director (2 pages) |
13 November 2012 | Termination of appointment of James Roy as a director (2 pages) |
2 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Resolutions
|
2 July 2012 | Resolutions
|
28 October 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
28 October 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
2 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
10 March 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Termination of appointment of Wendy Eaton as a secretary (1 page) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Termination of appointment of Wendy Eaton as a secretary (1 page) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
22 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
29 January 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
29 January 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
16 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
16 July 2008 | Appointment terminated director james milne (1 page) |
16 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
16 July 2008 | Appointment terminated director james milne (1 page) |
25 February 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
25 February 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
23 August 2007 | Memorandum and Articles of Association (3 pages) |
23 August 2007 | Memorandum and Articles of Association (3 pages) |
10 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
10 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
19 February 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
19 February 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 50 castle street dundee DD1 3RU (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 50 castle street dundee DD1 3RU (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
31 July 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
31 July 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
21 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 04/07/05; full list of members; amend (7 pages) |
19 July 2006 | Return made up to 04/07/03; full list of members; amend (7 pages) |
19 July 2006 | Return made up to 04/07/04; full list of members; amend (7 pages) |
19 July 2006 | Return made up to 04/07/04; full list of members; amend (7 pages) |
19 July 2006 | Return made up to 04/07/03; full list of members; amend (7 pages) |
19 July 2006 | Return made up to 04/07/05; full list of members; amend (7 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: dundee road arbroath angus DD11 2PT (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: dundee road arbroath angus DD11 2PT (1 page) |
29 July 2005 | Return made up to 04/07/05; full list of members (9 pages) |
29 July 2005 | Return made up to 04/07/05; full list of members (9 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 July 2004 | Return made up to 04/07/04; full list of members
|
28 July 2004 | Return made up to 04/07/04; full list of members
|
2 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
29 July 2003 | Return made up to 04/07/03; full list of members
|
29 July 2003 | Return made up to 04/07/03; full list of members
|
25 November 2002 | Memorandum and Articles of Association (9 pages) |
25 November 2002 | Memorandum and Articles of Association (9 pages) |
14 November 2002 | Particulars of contract relating to shares (3 pages) |
14 November 2002 | Company name changed castlelaw (no. 411) LIMITED\certificate issued on 14/11/02 (2 pages) |
14 November 2002 | Particulars of contract relating to shares (3 pages) |
14 November 2002 | Company name changed castlelaw (no. 411) LIMITED\certificate issued on 14/11/02 (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 50 castle street dundee angus DD1 3RU (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Ad 25/10/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Nc inc already adjusted 15/10/02 (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Ad 25/10/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 November 2002 | Nc inc already adjusted 15/10/02 (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 50 castle street dundee angus DD1 3RU (1 page) |
13 November 2002 | Resolutions
|
5 November 2002 | Partic of mort/charge * (6 pages) |
5 November 2002 | Partic of mort/charge * (6 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
4 July 2002 | Incorporation (15 pages) |
4 July 2002 | Incorporation (15 pages) |