Blackburn
Aberdeen
AB21 0SJ
Scotland
Director Name | Mrs Karen Lorna Simpson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(same day as company formation) |
Role | Clothing Retailer |
Country of Residence | Scotland |
Correspondence Address | 16 Gordon Place Rothienorman Aberdeenshire AB51 8XF Scotland |
Secretary Name | Mrs Karen Lorna Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(same day as company formation) |
Role | Clothing Retailer |
Country of Residence | Scotland |
Correspondence Address | 16 Gordon Place Rothienorman Aberdeenshire AB51 8XF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 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 | 30 April 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 | 30 April 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.dscorporatewear.co.uk |
---|
Registered Address | 16 Gordon Place Rothienorman Inverurie Aberdeenshire AB51 8XF Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Turriff and District |
1 at £1 | Anne Denise Dawson 50.00% Ordinary |
---|---|
1 at £1 | Karen Lorna Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,499 |
Current Liabilities | £15,220 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2014 | Application to strike the company off the register (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 May 2010 | Director's details changed for Anne Denise Dawson on 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Karen Lorna Simpson on 30 April 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 April 2009 (12 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members
|
18 August 2004 | Registered office changed on 18/08/04 from: 68 townhead road inverurie aberdeenshire AB51 4RZ (1 page) |
10 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
4 June 2003 | Partic of mort/charge * (6 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
12 May 2003 | New secretary appointed;new director appointed (2 pages) |
12 May 2003 | Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 2003 | Incorporation (15 pages) |