Dundee
Tayside
DD2 1PE
Scotland
Director Name | Mr Andrew Stewart Brunton |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Shaftesbury Road Dundee DD2 1HF Scotland |
Secretary Name | Mr Andrew Stewart Brunton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Shaftesbury Road Dundee DD2 1HF Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Website | the-gate.org.uk |
---|
Registered Address | 10 West Grove Avenue Dundee DD2 1PE Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
100 at £1 | Mairi M. Brunton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,833 |
Cash | £1,946 |
Current Liabilities | £1,570 |
Latest Accounts | 31 March 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 November 2006 | Delivered on: 7 November 2006 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: £46,000. Particulars: Southmost second floor flat at 27 rosefield street dundee. Outstanding |
---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Director's details changed for Mr Andrew Stewart Brunton on 1 February 2015 (2 pages) |
16 December 2015 | Secretary's details changed for Mr Andrew Stewart Brunton on 1 February 2015 (1 page) |
16 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Secretary's details changed for Mr Andrew Stewart Brunton on 1 February 2015 (1 page) |
16 December 2015 | Director's details changed for Mr Andrew Stewart Brunton on 1 February 2015 (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 October 2010 | Secretary's details changed for Andrew Brunton on 24 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mairi Macrae Brunton on 24 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Mr Andrew Stewart Brunton on 24 September 2010 (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 December 2008 | Return made up to 24/09/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 November 2006 | Partic of mort/charge * (3 pages) |
10 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 December 2005 | Return made up to 25/09/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 September 2004 | Return made up to 25/09/04; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 November 2003 | Return made up to 25/09/03; full list of members
|
28 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
25 September 2002 | Incorporation (12 pages) |