Broughty Ferry
Dundee
Angus
DD5 3EZ
Scotland
Director Name | Mr Steven Walter Thomson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2009(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 12 June 2018) |
Role | Ind. Financial Adv. |
Country of Residence | Scotland |
Correspondence Address | 138 Balgillo Road Broughty Ferry Dundee Tayside DD5 3EB Scotland |
Director Name | Agnes Thomson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Marlee Road Broughty Ferry Dundee Angus DD5 3EZ Scotland |
Director Name | Walter Thomson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2014) |
Role | Insurance Consultant |
Country of Residence | Scotland |
Correspondence Address | 11 Marlee Road Broughty Ferry Dundee Angus DD5 3EZ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Clare Thomson 50.00% Ordinary |
---|---|
50 at £1 | Steven Thomson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,474 |
Cash | £7,134 |
Current Liabilities | £1,261 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2018 | Application to strike the company off the register (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
24 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Termination of appointment of Walter Thomson as a director on 31 March 2014 (1 page) |
29 October 2014 | Termination of appointment of Walter Thomson as a director on 31 March 2014 (1 page) |
10 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Registered office address changed from Torridon House, Torridon Lane Rosyth Fife KY11 2EU on 5 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from Torridon House, Torridon Lane Rosyth Fife KY11 2EU on 5 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from Torridon House, Torridon Lane Rosyth Fife KY11 2EU on 5 December 2012 (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
1 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
7 April 2010 | Director's details changed for Walter Thomson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Steven Walter Thomson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Walter Thomson on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Walter Thomson on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Steven Walter Thomson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Steven Walter Thomson on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
25 August 2009 | Director appointed steven walter thomson (1 page) |
25 August 2009 | Director appointed steven walter thomson (1 page) |
21 April 2009 | Appointment terminated director agnes thomson (1 page) |
21 April 2009 | Appointment terminated director agnes thomson (1 page) |
17 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
10 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
27 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
10 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: torridon lane of grampian road rosyth KY11 2EU (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: torridon lane of grampian road rosyth KY11 2EU (1 page) |
24 August 2005 | Return made up to 10/03/05; full list of members (2 pages) |
24 August 2005 | Return made up to 10/03/05; full list of members (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
10 May 2004 | Return made up to 10/03/04; full list of members (6 pages) |
10 May 2004 | Return made up to 10/03/04; full list of members (6 pages) |
22 April 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | New secretary appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
10 March 2003 | Incorporation (15 pages) |
10 March 2003 | Incorporation (15 pages) |