Company NameExtenday Europe Limited
Company StatusDissolved
Company NumberSC240884
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 3 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Hugh Cameron
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Grange Gait
Monifieth
Angus
DD5 4PL
Scotland
Secretary NameMr Colin Hugh Cameron
NationalityBritish
StatusClosed
Appointed09 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Grange Gait
Monifieth
Angus
DD5 4PL
Scotland
Director NameRobert Iver Bruce Martin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWallhouse Grange
Torphichen
Bathgate
West Lothian
EH48 4NQ
Scotland
Director NameJonathan Dallas Toye
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 December 2002(1 week, 3 days after company formation)
Appointment Duration11 years, 11 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address21 Ngarahana Avenue
Paremoremo
Albany 1311
Auckland
New Zealand
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.extenday.co.uk

Location

Registered AddressTayport Works
Links Road
Tayport
Fife
DD6 9EE
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Extenday LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
6 January 2021Application to strike the company off the register (1 page)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
4 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
21 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 December 2014Termination of appointment of Jonathan Dallas Toye as a director on 8 December 2014 (1 page)
17 December 2014Termination of appointment of Jonathan Dallas Toye as a director on 8 December 2014 (1 page)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Termination of appointment of Jonathan Dallas Toye as a director on 8 December 2014 (1 page)
17 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 June 2012Registered office address changed from Scotscraig Works, Nelson Street Tayport Fife DD6 9DQ on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Scotscraig Works, Nelson Street Tayport Fife DD6 9DQ on 11 June 2012 (1 page)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Colin Hugh Cameron on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Colin Hugh Cameron on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Colin Hugh Cameron on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Jonathan Dallas Toye on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Jonathan Dallas Toye on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Jonathan Dallas Toye on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
13 October 2009Termination of appointment of Robert Martin as a director (1 page)
13 October 2009Termination of appointment of Robert Martin as a director (1 page)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 December 2008Return made up to 09/12/08; full list of members (4 pages)
23 December 2008Return made up to 09/12/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
20 December 2007Return made up to 09/12/07; full list of members (2 pages)
20 December 2007Return made up to 09/12/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
20 December 2006Return made up to 09/12/06; full list of members (2 pages)
20 December 2006Return made up to 09/12/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 January 2006Return made up to 09/12/05; full list of members (7 pages)
5 January 2006Return made up to 09/12/05; full list of members (7 pages)
10 February 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
10 February 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
22 December 2004Return made up to 09/12/04; full list of members (7 pages)
22 December 2004Return made up to 09/12/04; full list of members (7 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 January 2004Return made up to 09/12/03; full list of members (7 pages)
10 January 2004Return made up to 09/12/03; full list of members (7 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
11 December 2002New director appointed (1 page)
11 December 2002New secretary appointed;new director appointed (1 page)
11 December 2002New director appointed (1 page)
11 December 2002New secretary appointed;new director appointed (1 page)
11 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
9 December 2002Incorporation (16 pages)
9 December 2002Incorporation (16 pages)