Dundee
DD1 1DZ
Scotland
Director Name | Mr Alexander Smith Fleming |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 18 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Carnbee Place Glenrothes Fife KY7 4TN Scotland |
Secretary Name | Mr Alexander Smith Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 18 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Carnbee Place Glenrothes Fife KY7 4TN Scotland |
Secretary Name | Pamela Jane Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Gleneagles Avenue Glenrothes Fife KY6 2QA Scotland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Royal Exchange Panmure Street Dundee DD1 1DZ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
2 at £1 | Alexander Smith Fleming 50.00% Ordinary |
---|---|
2 at £1 | Kevin Alexander Fleming 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,665 |
Cash | £12,959 |
Current Liabilities | £60,809 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2014 | Notice of final meeting of creditors (12 pages) |
18 December 2014 | Return of final meeting of voluntary winding up (4 pages) |
10 March 2014 | Resolutions
|
4 October 2013 | Registered office address changed from Unit 5, Mitchelston Drive Kirkcaldy Fife KY1 3NF on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from Unit 5, Mitchelston Drive Kirkcaldy Fife KY1 3NF on 4 October 2013 (2 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 February 2010 | Director's details changed for Alexander Smith Fleming on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Kevin Alexander Fleming on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Kevin Alexander Fleming on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Alexander Smith Fleming on 1 October 2009 (2 pages) |
1 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
7 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 August 2006 | Return made up to 20/08/06; full list of members
|
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
16 August 2005 | Return made up to 20/08/05; full list of members (7 pages) |
6 June 2005 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
21 October 2004 | Return made up to 20/08/04; full list of members
|
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Ad 02/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 August 2004 | Partic of mort/charge * (5 pages) |
5 August 2004 | Partic of mort/charge * (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
11 October 2003 | Return made up to 20/08/03; full list of members (6 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: cobra house, 89 westlaw place glenrothes fife KY6 2RZ (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Incorporation (9 pages) |