Murroes Road, Tealing
Dundee
DD4 0PY
Scotland
Director Name | Brenda Hally |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Shangri-La Murroes Road, Tealing Dundee DD4 0PY Scotland |
Secretary Name | Brenda Hally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Shangri-La Murroes Road, Tealing Dundee DD4 0PY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Parkhill Place Northmuir Kirriemuir Angus DD8 4TA Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
100 at £1 | Kevin Hally 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,637 |
Cash | £209 |
Current Liabilities | £2,087 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Registered office address changed from C/O Account Tax Ltd 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL Scotland on 31 May 2011 (1 page) |
20 April 2011 | Registered office address changed from 14 City Quay Dundee DD1 3JA on 20 April 2011 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 September 2010 | Director's details changed for Kevin Hally on 17 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 November 2008 | Return made up to 17/09/08; full list of members (3 pages) |
15 October 2008 | Appointment terminated director and secretary brenda hally (1 page) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page) |
10 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 November 2006 | Return made up to 17/09/06; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
28 October 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
24 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: reeves & neylan 15 south ward road dundee DD1 1PU (1 page) |
7 February 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
1 October 2002 | Ad 17/09/02-27/09/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Incorporation (16 pages) |