Invergowrie
Dundee
DD2 5EL
Scotland
Director Name | Timothy Hancock |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 02 February 2009(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 January 2015) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 14 McIntosh Patrick Place Monifieth Dundee DD5 4LW Scotland |
Secretary Name | Harvie Leigh Findlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2009(6 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 01 January 2015) |
Role | Company Director |
Correspondence Address | 72-75 Monifieth Road Broughty Ferry Dundee Angus DD5 2RZ Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Mr Alan Douglas Porter |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Strachan Avenue Dundee DD5 1RE Scotland |
Director Name | Mrs Mandy Porter |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2007) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Strachan Avenue Dundee DD5 1RE Scotland |
Secretary Name | Mrs Mandy Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2006) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Strachan Avenue Dundee DD5 1RE Scotland |
Director Name | Stuart Ramsay |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2006) |
Role | Paint Sprayer |
Correspondence Address | 25a Airlie Street Alyth PH11 8AH Scotland |
Secretary Name | Ewan Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2009) |
Role | Company Director |
Correspondence Address | 21b Exchange Street Dundee Angus DD1 3DJ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2008) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
155k at £1 | Richard Lawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,265 |
Cash | £54 |
Current Liabilities | £203,189 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
1 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 January 2015 | Final Gazette dissolved following liquidation (1 page) |
1 October 2014 | Order of court for early dissolution (1 page) |
1 October 2014 | Order of court for early dissolution (1 page) |
8 April 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh Midlothian EH3 8EG on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh Midlothian EH3 8EG on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh Midlothian EH3 8EG on 8 April 2013 (2 pages) |
17 August 2011 | Registered office address changed from 72/75 Monifieth Road Broughty Ferry Dundee DD2 2RZ on 17 August 2011 (2 pages) |
17 August 2011 | Court order notice of winding up (1 page) |
17 August 2011 | Registered office address changed from 72/75 Monifieth Road Broughty Ferry Dundee DD2 2RZ on 17 August 2011 (2 pages) |
17 August 2011 | Court order notice of winding up (1 page) |
17 August 2011 | Notice of winding up order (1 page) |
17 August 2011 | Notice of winding up order (1 page) |
26 July 2011 | Statement of capital following an allotment of shares on 31 July 2010
|
26 July 2011 | Statement of capital following an allotment of shares on 31 July 2010
|
20 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
14 July 2011 | (9 pages) |
14 July 2011 | (9 pages) |
15 July 2010 | Director's details changed for Timothy Hancock on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Timothy Hancock on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Timothy Hancock on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Appointment of Harvie Leigh Findlay as a secretary (3 pages) |
4 May 2010 | Termination of appointment of Ewan Hill as a secretary (2 pages) |
4 May 2010 | Termination of appointment of Ewan Hill as a secretary (2 pages) |
4 May 2010 | (8 pages) |
4 May 2010 | Appointment of Harvie Leigh Findlay as a secretary (3 pages) |
4 May 2010 | (8 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 31 July 2009
|
16 April 2010 | Statement of capital following an allotment of shares on 31 July 2009
|
14 September 2009 | Return made up to 26/03/09; full list of members (3 pages) |
14 September 2009 | Return made up to 26/03/09; full list of members (3 pages) |
12 August 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
12 August 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
5 March 2009 | Director appointed timothy hancock (2 pages) |
5 March 2009 | Director appointed timothy hancock (2 pages) |
4 February 2009 | (7 pages) |
4 February 2009 | (7 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 January 2009 | Return made up to 26/03/08; full list of members (4 pages) |
13 January 2009 | Return made up to 26/03/08; full list of members (4 pages) |
21 August 2008 | Appointment terminated director alan porter (1 page) |
21 August 2008 | Appointment terminated director alan porter (1 page) |
19 January 2008 | Secretary resigned (1 page) |
19 January 2008 | New director appointed (2 pages) |
19 January 2008 | New director appointed (2 pages) |
19 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page) |
4 January 2008 | New secretary appointed (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
18 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
20 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Director resigned (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Director resigned (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 May 2005 | Return made up to 26/03/05; full list of members (8 pages) |
11 May 2005 | Return made up to 26/03/05; full list of members (8 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
22 March 2004 | Nc inc already adjusted 04/03/04 (1 page) |
22 March 2004 | Ad 04/03/04--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Nc inc already adjusted 04/03/04 (1 page) |
22 March 2004 | Ad 04/03/04--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Resolutions
|
10 April 2003 | New secretary appointed;new director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Resolutions
|
10 April 2003 | Memorandum and Articles of Association (11 pages) |
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
10 April 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 2003 | New secretary appointed;new director appointed (2 pages) |
10 April 2003 | Memorandum and Articles of Association (11 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
1 April 2003 | Company name changed castlelaw (no.441) LIMITED\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | Company name changed castlelaw (no.441) LIMITED\certificate issued on 01/04/03 (2 pages) |
26 March 2003 | Incorporation (17 pages) |
26 March 2003 | Incorporation (17 pages) |