Milton Lane
Finavon
Angus
DD8 3RH
Scotland
Director Name | Nina Phillips |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(same day as company formation) |
Role | Trainer |
Correspondence Address | Westerly Milton Lane Finavon Angus DD8 3RH Scotland |
Secretary Name | Mr Alan Campbell Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2007(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 18 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Birch Crescent Blairgowrie Perthshire PH10 6TS Scotland |
Secretary Name | Nina Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Trainer |
Correspondence Address | Westerly Milton Lane Finavon Angus DD8 3RH Scotland |
Director Name | Mark Taylor Watson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 August 2008) |
Role | Service Director |
Correspondence Address | 1 Wemyss Gardens Broughty Ferry Dundee Angus DD5 3BX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £5,124 |
Cash | £628 |
Current Liabilities | £208,950 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2017 | Final Gazette dissolved following liquidation (1 page) |
18 November 2016 | Notice of final meeting of creditors (6 pages) |
18 November 2016 | Return of final meeting of voluntary winding up (4 pages) |
18 November 2016 | Notice of final meeting of creditors (6 pages) |
18 November 2016 | Return of final meeting of voluntary winding up (4 pages) |
15 January 2015 | Registered office address changed from Henderson Loggie Ca Royal Exchange Panmure Street Dundee Angus DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from Henderson Loggie Ca Royal Exchange Panmure Street Dundee Angus DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages) |
11 June 2010 | Registered office address changed from Christie House Mid Road Dundee Tayside DD3 7RP on 11 June 2010 (2 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
11 June 2010 | Registered office address changed from Christie House Mid Road Dundee Tayside DD3 7RP on 11 June 2010 (2 pages) |
11 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
24 September 2008 | Appointment terminated director mark watson (1 page) |
24 September 2008 | Appointment terminated director mark watson (1 page) |
24 June 2008 | Secretary's change of particulars / alan grant / 18/06/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / alan grant / 18/06/2008 (1 page) |
31 January 2008 | Return made up to 20/09/07; full list of members (3 pages) |
31 January 2008 | Return made up to 20/09/07; full list of members (3 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
15 November 2006 | Ad 20/01/06--------- £ si 40000@1 (2 pages) |
15 November 2006 | Ad 20/01/06--------- £ si 40000@1 (2 pages) |
14 November 2006 | Return made up to 20/09/06; full list of members (3 pages) |
14 November 2006 | Return made up to 20/09/06; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 February 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
3 February 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
25 October 2005 | Return made up to 20/09/05; full list of members
|
25 October 2005 | Return made up to 20/09/05; full list of members
|
28 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
2 August 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
2 August 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
8 October 2003 | Partic of mort/charge * (5 pages) |
8 October 2003 | Partic of mort/charge * (5 pages) |
6 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 4 francis street dundee angus DD3 8HH (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 4 francis street dundee angus DD3 8HH (1 page) |
10 March 2003 | Partic of mort/charge * (6 pages) |
10 March 2003 | Partic of mort/charge * (6 pages) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
21 November 2002 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
21 November 2002 | Ad 18/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 November 2002 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
21 November 2002 | Ad 18/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
20 September 2002 | Incorporation (16 pages) |
20 September 2002 | Incorporation (16 pages) |