Dundee
DD1 4ED
Scotland
Director Name | Peter Marr |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Sotovento 7 Benito, Feijoo Costa Del Blanes, Calvia Majorca Spain |
Secretary Name | Lynn Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Mains Drive Dundee Angus DD4 9BW Scotland |
Director Name | Mrs Anne Marr |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Deanscourt, 42 Victoria Road Broughty Ferry Dundee Angus DD5 1BJ Scotland |
Director Name | Mrs Karen Jane Marr |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Liff House South Drive Liff Dundee Tayside DD2 5SJ Scotland |
Secretary Name | Mr James Michael Marr |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 17 August 2005(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Liff House 1 South Drive, Liff Dundee DD2 5SJ Scotland |
Director Name | Mr James Michael Marr |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 March 2017(14 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 138 Nethergate Dundee DD1 4ED Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 138 Nethergate Dundee DD1 4ED Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Anne Marr 50.00% Ordinary |
---|---|
50 at £1 | Karen Jane Marr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,061 |
Cash | £151 |
Current Liabilities | £164,996 |
Latest Accounts | 31 January 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 June 2006 | Delivered on: 1 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Caledonian mills, 324 broughty ferry road, dundee. Outstanding |
---|---|
21 June 2006 | Delivered on: 1 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 gray street, dundee/20 reids lane, lochee, dundee. Outstanding |
20 April 2006 | Delivered on: 27 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2018 | Satisfaction of charge 1 in full (4 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
23 May 2017 | Termination of appointment of James Michael Marr as a director on 12 May 2017 (1 page) |
23 May 2017 | Appointment of Mr John Pearson as a director on 12 May 2017 (2 pages) |
23 May 2017 | Registered office address changed from 31 Hawkhill Dundee DD1 3DH to 138 Nethergate Dundee DD1 4ED on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Anne Marr as a director on 12 May 2017 (1 page) |
23 May 2017 | Termination of appointment of James Michael Marr as a secretary on 12 May 2017 (1 page) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
23 May 2017 | Termination of appointment of James Michael Marr as a director on 12 May 2017 (1 page) |
23 May 2017 | Appointment of Mr John Pearson as a director on 12 May 2017 (2 pages) |
23 May 2017 | Registered office address changed from 31 Hawkhill Dundee DD1 3DH to 138 Nethergate Dundee DD1 4ED on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Anne Marr as a director on 12 May 2017 (1 page) |
23 May 2017 | Termination of appointment of James Michael Marr as a secretary on 12 May 2017 (1 page) |
24 March 2017 | Appointment of Mr James Michael Marr as a director on 20 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Karen Jane Marr as a director on 20 March 2017 (1 page) |
24 March 2017 | Appointment of Mr James Michael Marr as a director on 20 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Karen Jane Marr as a director on 20 March 2017 (1 page) |
3 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Satisfaction of charge 2 in full (4 pages) |
1 December 2016 | Satisfaction of charge 3 in full (4 pages) |
1 December 2016 | Satisfaction of charge 3 in full (4 pages) |
1 December 2016 | Satisfaction of charge 2 in full (4 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Anne Marr on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Anne Marr on 19 February 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 April 2009 | Return made up to 08/01/09; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from belsize house, belsize road broughty ferry dundee DD5 1NF (1 page) |
2 April 2009 | Return made up to 08/01/09; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from belsize house, belsize road broughty ferry dundee DD5 1NF (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 July 2006 | Partic of mort/charge * (3 pages) |
1 July 2006 | Partic of mort/charge * (3 pages) |
1 July 2006 | Partic of mort/charge * (3 pages) |
1 July 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
30 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
30 January 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
30 January 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | Secretary resigned (1 page) |
16 June 2005 | Ad 20/05/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
16 June 2005 | Ad 20/05/05--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
4 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
5 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
5 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
5 March 2004 | Return made up to 08/01/04; full list of members (6 pages) |
5 March 2004 | Return made up to 08/01/04; full list of members (6 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
7 March 2003 | Company name changed xara (scotland) LIMITED\certificate issued on 07/03/03 (2 pages) |
7 March 2003 | Company name changed xara (scotland) LIMITED\certificate issued on 07/03/03 (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
8 January 2003 | Incorporation (16 pages) |
8 January 2003 | Incorporation (16 pages) |