Dundee
DD2 1PE
Scotland
Director Name | Samantha Jane Brunton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Oxford Street Dundee DD2 1TH Scotland |
Secretary Name | Andrew Brunton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 West Grove Avenue Dundee DD2 1PE 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 |
Telephone | 01382 350100 |
---|---|
Telephone region | Dundee |
Registered Address | 10 Westgrove Avenue Dundee Tayside DD2 1PE Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
100 at £1 | Andrew Brunton & Samantha Brunton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,544 |
Current Liabilities | £68,140 |
Latest Accounts | 31 March 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2007 | Delivered on: 12 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
17 October 2003 | Delivered on: 5 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost ground floor flat at 103 magdalen yard road, dundee. Outstanding |
18 March 2003 | Delivered on: 24 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 April 2003 | Delivered on: 7 May 2003 Satisfied on: 15 October 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Third floor top floor flat at 27 rosefield street, dundee. Fully Satisfied |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 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) |
15 November 2014 | Secretary's details changed for Andrew Brunton on 20 June 2014 (1 page) |
15 November 2014 | Director's details changed for Samantha Jane Brunton on 10 October 2014 (2 pages) |
15 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Director's details changed for Mr Andrew Stewart Brunton on 20 June 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 June 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
18 June 2011 | Director's details changed for Andrew Brunton on 25 September 2010 (2 pages) |
18 June 2011 | Secretary's details changed for Andrew Brunton on 25 September 2010 (2 pages) |
18 June 2011 | Director's details changed for Samantha Jane Brunton on 25 September 2010 (2 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 158 perth road dundee tayside DD1 4JS (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 December 2007 | Partic of mort/charge * (3 pages) |
1 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: 103 magdalen yard road dundee DD2 1BB (1 page) |
24 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 3 bucklers wynd kellas dundee DD5 3TP (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Location of debenture register (1 page) |
23 October 2006 | Location of register of members (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 January 2006 | Return made up to 25/09/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
12 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 November 2003 | Partic of mort/charge * (5 pages) |
24 September 2003 | Return made up to 25/09/03; full list of members
|
7 May 2003 | Partic of mort/charge * (5 pages) |
24 March 2003 | Partic of mort/charge * (6 pages) |
5 November 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
1 October 2002 | Memorandum and Articles of Association (8 pages) |
27 September 2002 | Company name changed integrhy estates LIMITED\certificate issued on 27/09/02 (2 pages) |
25 September 2002 | Incorporation (12 pages) |