Boreland
Lockerbie
DG11 2PB
Scotland
Director Name | Miss Sophie Elizabeth Dupre |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodhill Boreland Lockerbie Dumfriesshire DG11 2PB Scotland |
Secretary Name | Miss Sophie Elizabeth Dupre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodhill Boreland Lockerbie Dumfriesshire DG11 2PB Scotland |
Director Name | Ricky Nai Him Tang |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British National (Ov |
Status | Closed |
Appointed | 02 September 2002(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 8 months (closed 03 May 2016) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Flat F, 31/Floor, South Horizons Ap Lei Chau Hong Kong Foreign |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Farries Kikr & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
100 at £1 | Dupre Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,832 |
Cash | £11,651 |
Current Liabilities | £95,903 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
20 August 2014 | Annual return made up to 21 August 2013 with a full list of shareholders (6 pages) |
20 August 2014 | Annual return made up to 21 August 2013 with a full list of shareholders (6 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Compulsory strike-off action has been suspended (1 page) |
24 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
10 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Sophie Elizabeth Dupre on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Ricky Nai Him Tang on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Sophie Elizabeth Dupre on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Sophie Elizabeth Dupre on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Ricky Nai Him Tang on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Ricky Nai Him Tang on 1 January 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
21 April 2009 | Full accounts made up to 31 August 2008 (4 pages) |
21 April 2009 | Full accounts made up to 31 August 2008 (4 pages) |
21 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 September 2007 | Return made up to 21/08/07; no change of members
|
5 September 2007 | Return made up to 21/08/07; no change of members
|
26 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 August 2005 | Return made up to 21/08/05; full list of members (7 pages) |
15 August 2005 | Return made up to 21/08/05; full list of members (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
16 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
12 August 2003 | Return made up to 21/08/03; full list of members
|
12 August 2003 | Return made up to 21/08/03; full list of members
|
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Incorporation (16 pages) |
21 August 2002 | Incorporation (16 pages) |