Dundee
DD3 7QT
Scotland
Secretary Name | Margaret Carr Percy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(6 days after company formation) |
Appointment Duration | 20 years, 1 month (closed 23 May 2023) |
Role | Company Director |
Correspondence Address | 46 Court Street Dundee DD3 7QT Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 46 Court Street Dundee DD3 7QT Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | William Percy 51.00% Ordinary |
---|---|
49 at £1 | Margaret Carr Percy 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,585 |
Cash | £24,109 |
Current Liabilities | £6,093 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2023 | Application to strike the company off the register (1 page) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
28 March 2022 | Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
27 July 2021 | Registered office address changed from PO Box Suite 531 9-10 Dock Street Dundee DD1 4BT Scotland to 46 Court Street Dundee DD3 7QT on 27 July 2021 (1 page) |
15 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
8 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
30 July 2018 | Notification of Margaret Carr Percy as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Registered office address changed from Suite 531 17 Union Street Dundee DD1 4BG to PO Box Suite 531 9-10 Dock Street Dundee DD1 4BT on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from Suite 531 17 Union Street Dundee DD1 4BG to PO Box Suite 531 9-10 Dock Street Dundee DD1 4BT on 1 September 2017 (1 page) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 July 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 July 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Register(s) moved to registered office address (1 page) |
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Register(s) moved to registered office address (1 page) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 April 2011 | Register inspection address has been changed (1 page) |
21 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Register inspection address has been changed (1 page) |
21 April 2011 | Register(s) moved to registered inspection location (1 page) |
21 April 2011 | Register(s) moved to registered inspection location (1 page) |
21 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for William Percy on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for William Percy on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Margaret Carr Percy on 9 April 2010 (1 page) |
9 April 2010 | Director's details changed for William Percy on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Secretary's details changed for Margaret Carr Percy on 9 April 2010 (1 page) |
9 April 2010 | Secretary's details changed for Margaret Carr Percy on 9 April 2010 (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
21 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 25/03/04; full list of members (6 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) |
8 April 2003 | New secretary appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Incorporation (9 pages) |
25 March 2003 | Incorporation (9 pages) |