Newport On Tay
Fife
DD6 8AN
Scotland
Secretary Name | Jean Silvera |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 01 December 2015) |
Role | Company Director |
Correspondence Address | 60 Tay Street Newport On Tay Fife DD6 8AN Scotland |
Director Name | Graham McWilliam |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Whiteburn, Main Road Memus Angus DD8 3TY Scotland |
Secretary Name | Graham McWilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Whiteburn, Main Road Memus Angus DD8 3TY Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | robertparker.co.uk |
---|---|
Telephone | 01382 828103 |
Telephone region | Dundee |
Registered Address | 60 Tay Street Newport-On-Tay Fife DD6 8AN Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
75 at £1 | Edward Silvera 75.00% Ordinary |
---|---|
25 at £1 | Jean Silvera 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,531 |
Cash | £48,091 |
Current Liabilities | £15,011 |
Latest Accounts | 30 November 2014 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from - Baird Avenue Dryburgh Industrial Estate Dundee Tayside DD2 3TN to C/O Mr E Silvera 60 Tay Street Newport-on-Tay Fife DD6 8AN on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from - Baird Avenue Dryburgh Industrial Estate Dundee Tayside DD2 3TN to C/O Mr E Silvera 60 Tay Street Newport-on-Tay Fife DD6 8AN on 10 February 2015 (1 page) |
19 January 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
19 January 2015 | Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Edward Silvera on 2 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Edward Silvera on 2 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Edward Silvera on 2 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from robert parker LIMITED, baird avenue, dryburgh industrial estate, dundee DD2 3TN (1 page) |
18 March 2008 | Location of register of members (1 page) |
18 March 2008 | Location of debenture register (1 page) |
18 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from robert parker LIMITED, baird avenue, dryburgh industrial estate, dundee DD2 3TN (1 page) |
18 March 2008 | Location of register of members (1 page) |
18 March 2008 | Location of debenture register (1 page) |
8 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
8 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
4 September 2007 | Partic of mort/charge * (5 pages) |
4 September 2007 | Partic of mort/charge * (5 pages) |
23 May 2007 | Ad 01/05/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
23 May 2007 | Ad 01/05/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
7 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: units 5 & 6 dunsinane avenue, dunsinane dunisane industrial estate dundee DD2 3QN (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: units 5 & 6 dunsinane avenue, dunsinane dunisane industrial estate dundee DD2 3QN (1 page) |
20 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
20 February 2006 | Location of register of members (1 page) |
1 April 2005 | Return made up to 30/01/05; full list of members (7 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
1 April 2005 | Return made up to 30/01/05; full list of members (7 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
21 May 2004 | Return made up to 30/01/04; full list of members
|
21 May 2004 | Return made up to 30/01/04; full list of members
|
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
30 January 2003 | Incorporation (14 pages) |
30 January 2003 | Incorporation (14 pages) |