Dundee
Angus
DD5 3TH
Scotland
Director Name | Mrs Janice MacDonald |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (closed 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Drumlochie Gardens Dundee Angus DD5 3TH Scotland |
Secretary Name | Mrs Janice MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2006(4 years, 2 months after company formation) |
Appointment Duration | 10 years (closed 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Drumlochie Gardens Dundee Angus DD5 3TH Scotland |
Director Name | Campbell John Scott Clark |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 Perth Road Dundee DD2 1EJ Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Telephone | 01382 731133 |
---|---|
Telephone region | Dundee |
Registered Address | 2 Drumlochie Gardens Broughty Ferry Dundee Angus DD5 3TH Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
1 at £1 | Alastair Kenneth Macdonald 50.00% Ordinary |
---|---|
1 at £1 | Janice Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,050 |
Cash | £9,041 |
Current Liabilities | £12,091 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2016 | Application to strike the company off the register (2 pages) |
6 October 2016 | Application to strike the company off the register (2 pages) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
25 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
25 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 October 2010 | Director's details changed for Alastair Kenneth Macdonald on 23 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Alastair Kenneth Macdonald on 23 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Janice Macdonald on 23 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Janice Macdonald on 23 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 April 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
16 April 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 30 & 34 reform street dundee angus DD1 1RJ (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 30 & 34 reform street dundee angus DD1 1RJ (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Company name changed jam golf tours LIMITED\certificate issued on 11/12/06 (2 pages) |
11 December 2006 | Company name changed jam golf tours LIMITED\certificate issued on 11/12/06 (2 pages) |
10 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (12 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (12 pages) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
23 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
22 November 2002 | Company name changed bellshelf (fiftyfour) LIMITED\certificate issued on 22/11/02 (3 pages) |
22 November 2002 | Company name changed bellshelf (fiftyfour) LIMITED\certificate issued on 22/11/02 (3 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
23 September 2002 | Incorporation (17 pages) |
23 September 2002 | Incorporation (17 pages) |