Dundee
Angus
DD1 1RQ
Scotland
Secretary Name | Mrs Gwendoline Cochrane |
---|---|
Status | Closed |
Appointed | 22 April 2011(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ Scotland |
Director Name | Campbell John Scott Clark |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 Perth Road Dundee DD2 1EJ Scotland |
Director Name | Mrs Gwendoline Ann Cochrane |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years (resigned 30 March 2012) |
Role | Promotions |
Country of Residence | Scotland |
Correspondence Address | 8 Shiell Street Dundee Angus DD5 2TB Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(5 years after company formation) |
Appointment Duration | 3 years (resigned 22 April 2011) |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Anthony Alexander Cochrane 50.00% Ordinary |
---|---|
1 at £1 | Gwendoline Cochrane 50.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
24 November 2014 | Order of court for early dissolution (1 page) |
24 November 2014 | Order of court for early dissolution (1 page) |
8 April 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 8 April 2013 (2 pages) |
16 August 2012 | Court order notice of winding up (1 page) |
16 August 2012 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN Scotland on 16 August 2012 (2 pages) |
16 August 2012 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN Scotland on 16 August 2012 (2 pages) |
16 August 2012 | Court order notice of winding up (1 page) |
16 August 2012 | Notice of winding up order (1 page) |
16 August 2012 | Notice of winding up order (1 page) |
16 May 2012 | Termination of appointment of Gwendoline Anne Cochrane as a director on 30 March 2012 (1 page) |
16 May 2012 | Termination of appointment of Gwendoline Anne Cochrane as a director on 30 March 2012 (1 page) |
24 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
26 May 2011 | Company name changed t c promotions LIMITED\certificate issued on 26/05/11
|
26 May 2011 | Company name changed t c promotions LIMITED\certificate issued on 26/05/11
|
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
13 May 2011 | Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ on 13 May 2011 (1 page) |
26 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Appointment of Mrs Gwendoline Cochrane as a secretary (2 pages) |
26 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Appointment of Mr Anthony Alexander Cochrane as a director (2 pages) |
26 April 2011 | Secretary's details changed for Mrs Gwendoline Cochrane on 22 April 2011 (2 pages) |
26 April 2011 | Appointment of Mr Anthony Alexander Cochrane as a director (2 pages) |
26 April 2011 | Appointment of Mrs Gwendoline Cochrane as a secretary (2 pages) |
26 April 2011 | Secretary's details changed for Mrs Gwendoline Cochrane on 22 April 2011 (2 pages) |
22 April 2011 | Termination of appointment of Blackadders Llp as a secretary (1 page) |
22 April 2011 | Termination of appointment of Blackadders Llp as a secretary (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2010 | Director's details changed for Gwendoline Anne Cochrane on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Blackadders Llp on 1 October 2009 (1 page) |
9 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Gwendoline Anne Cochrane on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Gwendoline Anne Cochrane on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Blackadders Llp on 1 October 2009 (1 page) |
9 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Secretary's details changed for Blackadders Llp on 1 October 2009 (1 page) |
2 February 2010 | Accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Accounts made up to 31 March 2009 (5 pages) |
22 May 2009 | Appointment terminated secretary blackadders (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 30 & 34 reform street dundee angus DD1 1RJJ (1 page) |
22 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
22 May 2009 | Appointment terminated secretary blackadders (1 page) |
22 May 2009 | Secretary appointed blackadders LLP (1 page) |
22 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 30 & 34 reform street dundee angus DD1 1RJJ (1 page) |
22 May 2009 | Secretary appointed blackadders LLP (1 page) |
19 January 2009 | Accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
2 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
15 April 2003 | Company name changed bellshelf (sixtythree) LIMITED\certificate issued on 15/04/03 (2 pages) |
15 April 2003 | Company name changed bellshelf (sixtythree) LIMITED\certificate issued on 15/04/03 (2 pages) |
13 March 2003 | Incorporation (17 pages) |
13 March 2003 | Incorporation (17 pages) |